HALLAM LAND MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PD

Company number 02456711
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address BANNER CROSS HALL, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Director's details changed for Mr Peter Glazebrook on 18 August 2016; Director's details changed for Mr Darren Louis Littlewood on 26 September 2016. The most likely internet sites of HALLAM LAND MANAGEMENT LIMITED are www.hallamlandmanagement.co.uk, and www.hallam-land-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Hallam Land Management Limited is a Private Limited Company. The company registration number is 02456711. Hallam Land Management Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Hallam Land Management Limited is Banner Cross Hall Ecclesall Road South Sheffield S11 9pd. . DEARDS, Russell Alan is a Secretary of the company. BURTON, Paul Stuart is a Director of the company. DUCKWORTH, Nicholas Joseph is a Director of the company. GLAZEBROOK, Peter is a Director of the company. LITTLEWOOD, Darren Louis is a Director of the company. MCKEOWN, Ruth Helen is a Director of the company. SMITH, Gary Edward is a Director of the company. SUTCLIFFE, John Trevor is a Director of the company. Secretary CHRISTMAS, Eleanor Sian Siriol has been resigned. Director BOOT, Edward James has been resigned. Director BROWN, Robert John has been resigned. Director DALY, Andrew Mark has been resigned. Director GLEDHILL, John Kenneth has been resigned. Director GREAVES, Douglas has been resigned. Director HOPKINS, Kenneth William has been resigned. Director POWER, Keran John has been resigned. Director WARDEN, William John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DEARDS, Russell Alan
Appointed Date: 01 June 2013

Director
BURTON, Paul Stuart
Appointed Date: 01 January 2013
54 years old

Director
DUCKWORTH, Nicholas Joseph
Appointed Date: 01 January 2002
58 years old

Director
GLAZEBROOK, Peter
Appointed Date: 01 January 2013
57 years old

Director
LITTLEWOOD, Darren Louis
Appointed Date: 01 January 2016
50 years old

Director
MCKEOWN, Ruth Helen
Appointed Date: 01 January 2011
57 years old

Director
SMITH, Gary Edward
Appointed Date: 01 January 2014
52 years old

Director
SUTCLIFFE, John Trevor
Appointed Date: 29 April 2009
66 years old

Resigned Directors

Secretary
CHRISTMAS, Eleanor Sian Siriol
Resigned: 31 May 2013

Director
BOOT, Edward James
Resigned: 31 December 2015
73 years old

Director
BROWN, Robert John
Resigned: 31 December 2009
77 years old

Director
DALY, Andrew Mark
Resigned: 04 April 2003
72 years old

Director
GLEDHILL, John Kenneth
Resigned: 30 June 2005
82 years old

Director
GREAVES, Douglas
Resigned: 30 June 2010
87 years old

Director
HOPKINS, Kenneth William
Resigned: 21 September 2007
Appointed Date: 01 March 2004
66 years old

Director
POWER, Keran John
Resigned: 31 December 2015
Appointed Date: 02 January 1992
75 years old

Director
WARDEN, William John
Resigned: 30 June 2012
Appointed Date: 01 January 1995
73 years old

Persons With Significant Control

Henry Boot Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALLAM LAND MANAGEMENT LIMITED Events

07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Oct 2016
Director's details changed for Mr Peter Glazebrook on 18 August 2016
27 Sep 2016
Director's details changed for Mr Darren Louis Littlewood on 26 September 2016
06 May 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016
...
... and 117 more events
04 Jul 1991
Full accounts made up to 31 December 1990
04 Jul 1990
Director's particulars changed

12 Jun 1990
Secretary resigned;new secretary appointed

25 Jan 1990
Accounting reference date notified as 31/12

29 Dec 1989
Incorporation

HALLAM LAND MANAGEMENT LIMITED Charges

14 October 2015
Charge code 0245 6711 0015
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: As Partners and Trustees for the Firm of Stobs Equestrian Lyndsey Mary Jackson (Formerly Keenan) Derek Peter Keenan Mary Crawford Keenan
Description: The area at stobs farm gorebridge shown outlined in red on…
10 June 2015
Charge code 0245 6711 0014
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: James Kilmaine Graham De Ferrars Michael Jackman Screech Terence Carpenter Screech
Description: Land at launceston shown edged red on the plan attached to…
17 February 2015
Charge code 0245 6711 0013
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Contains fixed charge…
3 September 2014
Charge code 0245 6711 0012
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property at oulton, west yorkshire and shown…
22 May 2013
Charge code 0245 6711 0011
Delivered: 31 May 2013
Status: Satisfied on 10 January 2015
Persons entitled: Andrew Aitchison Lawrie Douglas Lawrie Robert James Lawrie William Wilson Lawrie
Description: Area of ground extending to 11.683 hectares or thereby at…
6 July 2012
Standard security executed on 4 may 2012
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: All and whole the subjects at northcraig, kilmarnock t/no…
6 July 2012
Standard security executed on the 4 may 2012
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Comstock Landholdings Limited
Description: One all and whole at northcraig kilmarnock t/no scotland…
21 December 2011
Legal charge
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Terence Carpenter Screech, Michael Jackman Screech and James Kilmaine Graham De Ferrars
Description: Land at upper chapel launceston cornwall.
24 June 2011
Charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Taylor Wimpey Developments Limited, Persimmon Homes Limited
Description: The instalments payable by bovis homes limited pursuant to…
6 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Legal charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Mark Adrian How
Description: Property to the east of moreteyne farm wood end marston…
20 November 2007
Standard security which was presented for registration in scotland on 16 january 2008, dated 16 november 2007 and
Delivered: 31 January 2008
Status: Satisfied on 10 January 2015
Persons entitled: William Lawrie, Robert Lawrie, Dfouglas Lawrie and Andrew Lawrie
Description: The ground extending to 22 acres bounded towards the south…
19 December 2006
Legal charge
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Rbc Trustees (Guernsey) Limited, Raymond William Burrough & Margaret Rosemary Burrough &Raymond William Burrough, Margaret Rosemary Burrough and Michael Bernard Harris
Description: The f/h land at broadclyst, east devon shown coloured pink…
19 December 2006
Legal charge
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Rbc Trustees (Guernsey) Limited
Description: The land at broadclyst, east devon t/no DN299358.
16 October 2003
Deed of charge
Delivered: 31 October 2003
Status: Satisfied on 17 April 2009
Persons entitled: Christopher Edward Hall, Elizabeth Ann Hall and Nicholas Hall
Description: Part of whitsundoles farm, salford, milton keynes…