Company NameHallwood Properties Limited
DirectorsStacey Rose Fernley and Corinne Wendy Lee
Company StatusActive
Company Number00820338
CategoryPrivate Limited Company
Incorporation Date23 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStacey Rose Fernley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(33 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleM/W
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMiss Corinne Wendy Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(53 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Bessie Lee
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address20 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameMr Sidney Lee
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1995)
RoleCompany Director
Correspondence Address20 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameMr Ivor Lee
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 8 months after company formation)
Appointment Duration24 years, 12 months (resigned 22 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Barbara Helen Lee
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 07 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Ivor Lee
NationalityBritish
StatusResigned
Appointed30 May 1992(27 years, 8 months after company formation)
Appointment Duration24 years, 12 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Ivor Lee
25.00%
Ordinary
24 at £1Barbara Helen Lee
24.00%
Ordinary
17 at £1Corrine Wendy Lee
17.00%
Ordinary
17 at £1Penelope Simons
17.00%
Ordinary
17 at £1Stacey Rose Fernley
17.00%
Ordinary

Financials

Year2014
Net Worth£432,966
Cash£37,855
Current Liabilities£14,538

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

12 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 thynne road, billericay, essex.
Outstanding
10 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 western road, dawsheath, thundersley essex title no. Ex 336902.
Outstanding
10 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 western road, dawsheath, thundersley, essex title no ex 336902.
Outstanding
20 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1, being part of site at st clements & leigh road, benfleet, essex.
Outstanding
20 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4, villa road, benfleet, essex.
Outstanding
20 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1, herongate off elmhurst avenue, benfleet, essex.
Outstanding
20 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, villa road, benfleet, essex.
Outstanding
20 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, 273 hart road, thundersley, benfleet, essex.
Outstanding
6 August 2003Delivered on: 9 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 103 and 103A the broadway thorpe bay southend on sea SS1 3HQ t/n EX372132. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 August 1992Delivered on: 18 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or hallwood developments LTD to the chargee on any account whatsoever.
Particulars: 89 woodfield park drive leigh on sea essex t/n EX416601.
Outstanding
29 November 1991Delivered on: 6 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hallwood developments limited to the chargee on any account whatsoever.
Particulars: PLOT1, 23 poplars avenue, hawkwell, hockley, essex.
Outstanding
18 April 1991Delivered on: 19 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1, 23 poplars avenue hawkwell hockley essex.
Outstanding
19 April 1990Delivered on: 3 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 kenneth road thundersley essex.
Outstanding
15 March 1988Delivered on: 31 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 gate street, maldon, essex.
Outstanding
28 March 1973Delivered on: 6 April 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies dur or to become due from the company and/or hallwood developments LTD on any account whatsoever.
Particulars: No 79 underhill road south benfleet essex.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 1 April 2023 (10 pages)
16 November 2023Termination of appointment of Barbara Helen Lee as a director on 7 April 2023 (1 page)
14 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
2 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 1 April 2022 (10 pages)
23 December 2021Total exemption full accounts made up to 1 April 2021 (10 pages)
14 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 1 April 2020 (11 pages)
20 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 1 April 2019 (11 pages)
2 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 1 April 2018 (12 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
5 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 January 2018Appointment of Miss Corinne Lee as a director on 4 December 2017 (2 pages)
10 October 2017Micro company accounts made up to 1 April 2017 (5 pages)
10 October 2017Micro company accounts made up to 1 April 2017 (5 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 June 2017Termination of appointment of Ivor Lee as a director on 22 May 2017 (1 page)
16 June 2017Termination of appointment of Ivor Lee as a secretary on 22 May 2017 (1 page)
16 June 2017Termination of appointment of Ivor Lee as a director on 22 May 2017 (1 page)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 June 2017Termination of appointment of Ivor Lee as a secretary on 22 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 1 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 1 April 2015 (6 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 1 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 1 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 1 April 2014 (5 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
8 June 2010Secretary's details changed for Mr Ivor Lee on 1 October 2009 (1 page)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mrs Barbara Helen Lee on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Mr Ivor Lee on 1 October 2009 (1 page)
8 June 2010Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Stacey Rose Fernley on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Barbara Helen Lee on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mrs Barbara Helen Lee on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Stacey Rose Fernley on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Mr Ivor Lee on 1 October 2009 (1 page)
8 June 2010Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Stacey Rose Fernley on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 1 April 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 1 April 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 1 April 2009 (6 pages)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
24 November 2008Total exemption small company accounts made up to 1 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 1 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 1 April 2008 (6 pages)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
5 June 2008Return made up to 30/05/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 1 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 1 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 1 April 2007 (6 pages)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 1 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 1 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 1 April 2006 (7 pages)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 June 2005Return made up to 30/05/05; full list of members (3 pages)
27 June 2005Return made up to 30/05/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 1 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 1 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 1 April 2004 (7 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
16 June 2004Return made up to 30/05/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 1 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 1 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 1 April 2003 (6 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
13 June 2003Return made up to 30/05/03; full list of members (8 pages)
13 June 2003Return made up to 30/05/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 1 April 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 1 April 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 1 April 2002 (6 pages)
30 May 2002Return made up to 30/05/02; full list of members (8 pages)
30 May 2002Return made up to 30/05/02; full list of members (8 pages)
14 December 2001Total exemption small company accounts made up to 1 April 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 1 April 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 1 April 2001 (6 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 1 April 2000 (6 pages)
5 April 2001Accounts for a small company made up to 1 April 2000 (6 pages)
5 April 2001Accounts for a small company made up to 1 April 2000 (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (8 pages)
8 June 2000Return made up to 30/05/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 1 April 1999 (6 pages)
13 January 2000Accounts for a small company made up to 1 April 1999 (6 pages)
13 January 2000Accounts for a small company made up to 1 April 1999 (6 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 1 April 1998 (5 pages)
11 December 1998Accounts for a small company made up to 1 April 1998 (5 pages)
11 December 1998Accounts for a small company made up to 1 April 1998 (5 pages)
2 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 June 1998Return made up to 30/05/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 1 April 1997 (3 pages)
8 December 1997Accounts for a small company made up to 1 April 1997 (3 pages)
8 December 1997Accounts for a small company made up to 1 April 1997 (3 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
10 December 1996Compulsory strike-off action has been discontinued (1 page)
4 December 1996Accounts for a small company made up to 1 April 1996 (4 pages)
4 December 1996Accounts for a small company made up to 1 April 1995 (4 pages)
4 December 1996Accounts for a small company made up to 1 April 1996 (4 pages)
4 December 1996Accounts for a small company made up to 1 April 1995 (4 pages)
4 December 1996Return made up to 30/05/96; full list of members (6 pages)
4 December 1996Return made up to 30/05/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 1 April 1996 (4 pages)
4 December 1996Accounts for a small company made up to 1 April 1995 (4 pages)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Return made up to 30/05/95; no change of members (4 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)