Company NameHallmere Associates Ltd
DirectorDavid Kenneth Porter
Company StatusActive
Company Number04250540
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Kenneth Porter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheasant Cotage Withersfield Road
Great Wratting
Suffolk
CB9 7HD
Secretary NameMr Maurice William Brindley
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£209,184
Cash£28,114
Current Liabilities£134,789

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

6 February 2004Delivered on: 11 February 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £106,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 morton close ely cambridgeshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 February 2004Delivered on: 11 February 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £101,002.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 columbine road, ely, cambridgeshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 February 2004Delivered on: 11 February 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £106,250.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 morton close cambridgeshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
4 April 2003Delivered on: 5 April 2003
Persons entitled: Britannic Money

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 10 and 12 clearwing close, pinewood, ipswich, suffolk IP8 3UJ.
Outstanding
20 August 2002Delivered on: 22 August 2002
Persons entitled: Cambridge Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 151 columbine road ely cambridgeshire CB6 3WL.
Outstanding

Filing History

4 January 2024Unaudited abridged accounts made up to 31 July 2023 (8 pages)
21 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
21 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 July 2022Change of details for Mr David Kenneth Porter as a person with significant control on 30 June 2016 (2 pages)
18 July 2022Change of details for Ms Caroline Togher as a person with significant control on 30 June 2016 (2 pages)
16 March 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
3 August 2017Change of details for Ms Caroline Togher as a person with significant control on 11 July 2017 (2 pages)
3 August 2017Change of details for Ms Caroline Togher as a person with significant control on 11 July 2017 (2 pages)
3 August 2017Change of details for Mr David Kenneth Porter as a person with significant control on 11 July 2017 (2 pages)
3 August 2017Change of details for Mr David Kenneth Porter as a person with significant control on 11 July 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 30 July 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Secretary's details changed for Maurice William Brindley on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Maurice William Brindley on 30 July 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 30 July 2014 (1 page)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 August 2013 (1 page)
27 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 August 2013 (1 page)
27 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
23 August 2013Secretary's details changed for Maurice William Brindley on 11 July 2013 (2 pages)
23 August 2013Secretary's details changed for Maurice William Brindley on 11 July 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Director's details changed for David Kenneth Porter on 11 July 2011 (2 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for David Kenneth Porter on 11 July 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
24 July 2009Registered office changed on 24/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 September 2008Return made up to 11/07/08; full list of members (3 pages)
5 September 2008Return made up to 11/07/07; full list of members (3 pages)
5 September 2008Return made up to 11/07/07; full list of members (3 pages)
5 September 2008Return made up to 11/07/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 October 2006Return made up to 11/07/06; full list of members (2 pages)
6 October 2006Return made up to 11/07/06; full list of members (2 pages)
4 August 2005Return made up to 11/07/05; full list of members (6 pages)
4 August 2005Return made up to 11/07/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 August 2004Return made up to 11/07/04; full list of members (6 pages)
3 August 2004Return made up to 11/07/04; full list of members (6 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
31 October 2003Return made up to 11/07/03; full list of members (6 pages)
31 October 2003Return made up to 11/07/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
20 July 2001Registered office changed on 20/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
11 July 2001Incorporation (11 pages)
11 July 2001Incorporation (11 pages)