HALLMARK DEVELOPMENTS GROUP LIMITED
WOODHAM MORTIMER, MALDON NEWPORT PROPERTIES LIMITED

Hellopages » Essex » Maldon » CM9 6SN

Company number 04180966
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address THE BARN MONUMENT OFFICES, MALDON ROAD, WOODHAM MORTIMER, MALDON, ESSEX, CM9 6SN
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 300 ; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of HALLMARK DEVELOPMENTS GROUP LIMITED are www.hallmarkdevelopmentsgroup.co.uk, and www.hallmark-developments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Hallmark Developments Group Limited is a Private Limited Company. The company registration number is 04180966. Hallmark Developments Group Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Hallmark Developments Group Limited is The Barn Monument Offices Maldon Road Woodham Mortimer Maldon Essex Cm9 6sn. . EWEN, Norman Edward is a Secretary of the company. BROWN, Barry Andrew is a Director of the company. EVERINGTON, Stephen Derek is a Director of the company. EWEN, Norman Edward is a Director of the company. Secretary GILBERT, Paul William has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GILBERT, Paul William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
EWEN, Norman Edward
Appointed Date: 02 November 2001

Director
BROWN, Barry Andrew
Appointed Date: 22 July 2004
67 years old

Director
EVERINGTON, Stephen Derek
Appointed Date: 16 March 2001
70 years old

Director
EWEN, Norman Edward
Appointed Date: 02 November 2001
67 years old

Resigned Directors

Secretary
GILBERT, Paul William
Resigned: 02 November 2001
Appointed Date: 16 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Director
GILBERT, Paul William
Resigned: 20 May 2004
Appointed Date: 16 March 2001
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

HALLMARK DEVELOPMENTS GROUP LIMITED Events

18 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300

22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
01 May 2015
Total exemption small company accounts made up to 31 July 2014
31 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300

30 Apr 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 80 more events
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
09 Apr 2001
New director appointed
09 Apr 2001
New secretary appointed;new director appointed
16 Mar 2001
Incorporation

HALLMARK DEVELOPMENTS GROUP LIMITED Charges

12 July 2010
Deed of assignment of rental income
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: Rental income from shop unit 3 roche close rochford.
12 July 2010
Deed of assignment of rental income
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: Rental income from shop unit 2 roche close rochford.
12 July 2010
Deed of assignment of rental income
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: Rental income from shop unit 1 roche close rochford.
12 July 2010
Deed of assignment of rental income
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: Rental income from unit 1 block b roche close rochford.
12 July 2010
Deed of assignment of rental income
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: Rental income from unit 2 block b roche close rochford.
12 July 2010
Deed of assignment of rental income
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: Rental income from unit 3 block b roche close rochford.
12 July 2010
Legal and general charge
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: L/H premises shop unit 3 roche close rochford (also k/a 7…
12 July 2010
Legal and general charge
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: L/H premises shop unit 2 roche close rochford (also k/a 6…
12 July 2010
Legal and general charge
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: L/H premises shop unit 1 roche close rochford (also k/a 5…
12 July 2010
Legal and general charge
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: L/H premises unit 1 block b roche close rochford (also k/a…
12 July 2010
Legal and general charge
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: L/H premises unit 2 block b roche close rochford (also k/a…
12 July 2010
Legal and general charge
Delivered: 15 July 2010
Status: Satisfied on 6 December 2011
Persons entitled: Santander UK PLC
Description: L/H premises unit 3 block b roche close rochford (aslo k/a…
18 November 2004
Mortgage debenture
Delivered: 4 December 2004
Status: Satisfied on 10 May 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Mortgage debenture
Delivered: 23 November 2004
Status: Satisfied on 10 May 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land at the rear of 3-7 heath drive gidea park romford…