Company NameHallmanor Limited
DirectorsMichelle Boudjemaa and Noel Martin Dennehy
Company StatusActive
Company Number08232538
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Michelle Boudjemaa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(4 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
Director NameMr Noel Martin Dennehy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(4 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
Director NameMiss Clair Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMrs Michelle Boudjemaa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Michelle Boudjemaa
100.00%
Ordinary

Financials

Year2014
Net Worth£10,376
Cash£63,952
Current Liabilities£72,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

22 August 2018Delivered on: 20 December 2018
Persons entitled: The Windsor Forest Colleges Group

Classification: A registered charge
Particulars: F/H land on the west side of alma road windsor t/no BK338866.
Outstanding
5 July 2017Delivered on: 8 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 108 watling street radlett title no HD100276.
Outstanding
28 February 2013Delivered on: 5 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The meadows, blanche lane, south mimms, t/n HD194882;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
8 February 2013Delivered on: 12 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 January 2024Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024 (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
15 August 2022Director's details changed for Mrs Michelle Boudjemaa on 13 August 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 August 2020Change of details for Mrs Michelle Boudjemaa as a person with significant control on 1 October 2016 (2 pages)
18 August 2020Notification of Noel Martin Dennehy as a person with significant control on 1 October 2016 (2 pages)
18 August 2020Appointment of Mr Noel Martin Dennehy as a director on 1 October 2016 (2 pages)
18 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
10 July 2020Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 10 July 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
23 July 2019Change of details for Mrs Michelle Boudjemaa as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Registration of a charge with Charles court order to extend. Charge code 082325380004, created on 22 August 2018 (25 pages)
14 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
12 April 2018Cessation of Noel Dennehy as a person with significant control on 14 March 2018 (1 page)
12 April 2018Notification of Michelle Boudjemaa as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Appointment of Mrs Michelle Boudjemaa as a director on 1 October 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017 (2 pages)
25 October 2017Change of details for Mr Noel Dennehy as a person with significant control on 9 October 2017 (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2017Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2017Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 19 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2017Registration of charge 082325380003, created on 5 July 2017 (9 pages)
8 July 2017Registration of charge 082325380003, created on 5 July 2017 (9 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Appointment of Mr Noel Dennehy as a director on 1 October 2016 (2 pages)
21 October 2016Termination of appointment of Michelle Boudjemaa as a director on 1 October 2016 (1 page)
21 October 2016Termination of appointment of Michelle Boudjemaa as a director on 1 October 2016 (1 page)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
20 April 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 20 April 2016 (1 page)
20 April 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 20 April 2016 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 5 December 2014 (1 page)
10 November 2014Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page)
10 November 2014Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page)
10 November 2014Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page)
10 November 2014Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page)
10 November 2014Termination of appointment of Clair Chapman as a director on 5 October 2013 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)