Company NameVoysey & Hall Ltd
DirectorMichael John Hall
Company StatusActive
Company Number09501490
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael John Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sundridge Park Mansion Willoughby Lane
Bromley
BR1 3FL
Director NameMr Alan Voysey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Alfrey Close
Emsworth
PO10 8ET

Location

Registered Address3 Sundridge Park Mansion
Willoughby Lane
Bromley
BR1 3FL
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Charges

4 June 2019Delivered on: 4 June 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 boswell street, liverpool, L8 0RW.
Outstanding
14 January 2019Delivered on: 14 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2A and apartments 1 and 2, 2B whitman street, liverpool, L15 0HU.
Outstanding
17 January 2017Delivered on: 23 January 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 1 & 2, 2B whitman street & 2A whitman street, liverpool, L15 0HU.
Outstanding
18 September 2015Delivered on: 21 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 garmoyle road, liverpool, L15 3HW being all of the land and buildings in title MS454845 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

2 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
1 November 2022Satisfaction of charge 095014900004 in full (1 page)
6 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
2 June 2022Director's details changed for Mr Michael John Hall on 21 March 2022 (2 pages)
2 June 2022Registered office address changed from 15 Birdham Close Bromley Kent BR1 2HF England to 3 Sundridge Park Mansion Willoughby Lane Bromley BR1 3FL on 2 June 2022 (1 page)
27 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 October 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
20 October 2021Cessation of Alan Voysey as a person with significant control on 30 June 2021 (1 page)
20 October 2021Change of details for Mr Michael John Hall as a person with significant control on 30 June 2021 (2 pages)
9 August 2021Termination of appointment of Alan Voysey as a director on 30 June 2021 (1 page)
29 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 November 2020Director's details changed for Mr Alan Voysey on 19 October 2020 (2 pages)
29 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
4 June 2019Registration of charge 095014900004, created on 4 June 2019 (4 pages)
14 January 2019Registration of charge 095014900003, created on 14 January 2019 (4 pages)
16 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 August 2018Confirmation statement made on 19 August 2018 with updates (3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 January 2017Registration of charge 095014900002, created on 17 January 2017 (4 pages)
23 January 2017Registration of charge 095014900002, created on 17 January 2017 (4 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
26 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
21 September 2015Registration of charge 095014900001, created on 18 September 2015 (6 pages)
21 September 2015Registration of charge 095014900001, created on 18 September 2015 (6 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)