HALLMARK ESTATES SOUTH WEST LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 03586954
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HALLMARK ESTATES SOUTH WEST LIMITED are www.hallmarkestatessouthwest.co.uk, and www.hallmark-estates-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Hallmark Estates South West Limited is a Private Limited Company. The company registration number is 03586954. Hallmark Estates South West Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Hallmark Estates South West Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. The company`s financial liabilities are £51.51k. It is £0k against last year. . HISCOCKS, Neal David is a Secretary of the company. HISCOCKS, Neal David is a Director of the company. Secretary HISCOCKS, Jennifer Ann has been resigned. Secretary HISCOCKS, Neal David has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAKER, Robert John has been resigned. Director HARWOOD, Kenneth has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


hallmark estates south west Key Finiance

LIABILITIES £51.51k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HISCOCKS, Neal David
Appointed Date: 30 March 2012

Director
HISCOCKS, Neal David
Appointed Date: 25 June 1998
65 years old

Resigned Directors

Secretary
HISCOCKS, Jennifer Ann
Resigned: 30 March 2012
Appointed Date: 23 February 2004

Secretary
HISCOCKS, Neal David
Resigned: 23 February 2004
Appointed Date: 25 June 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
BAKER, Robert John
Resigned: 23 February 2004
Appointed Date: 25 June 1998
59 years old

Director
HARWOOD, Kenneth
Resigned: 23 February 2004
Appointed Date: 25 June 1998
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

HALLMARK ESTATES SOUTH WEST LIMITED Events

06 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
25 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
01 Dec 1998
Secretary resigned
01 Dec 1998
Director resigned
01 Dec 1998
New secretary appointed;new director appointed
01 Dec 1998
Registered office changed on 01/12/98 from: 16 churchill way cardiff CF1 4DX
25 Jun 1998
Incorporation

HALLMARK ESTATES SOUTH WEST LIMITED Charges

2 May 2001
Mortgage debenture
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 2000
Mortgage debenture
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 December 1998
Legal mortgage
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a staplake mount cottage staplake starcross…