Company NameHall Property Lettings Limited
DirectorsMelaine Hall and Jason Langley Fogg
Company StatusActive
Company Number02742205
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Previous NameBasknest Limited

Business Activity

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

Directors

Secretary NameJason Langley Fogg
NationalityBritish
StatusCurrent
Appointed01 December 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5a Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8HU
Director NameMs Melaine Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(17 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr Jason Langley Fogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David Norman Bush
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Caledonian Road
Islington
London
N1 0SL
Director NameIan Richard Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(1 month after company formation)
Appointment Duration17 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address54 St Johns Road
Ilford
Essex
IG2 7BD
Secretary NameMr David Norman Bush
NationalityBritish
StatusResigned
Appointed29 September 1992(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Caledonian Road
Islington
London
N1 0SL
Secretary NameMelanie Hall
NationalityBritish
StatusResigned
Appointed28 April 1997(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 December 2009)
RoleTeacher
Correspondence Address54 St Johns Road
Newbury Park
Ilford
Essex
IG2 7BD
Secretary NameMr Jonathan Wilson
StatusResigned
Appointed01 October 2009(17 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address71 Garron Lane
South Ockendon
Essex
RM15 5JQ
Director NameMs Melaine Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(17 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 January 2010)
RoleSpecialist Teaching Assistant
Country of ResidenceEngland
Correspondence AddressUnit 5a Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMs Davina Hall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2010(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF

Location

Registered AddressIndecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Davina Hall
50.00%
Ordinary
50 at £1Melanie Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£137,501
Cash£71,272
Current Liabilities£52,771

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

29 August 2000Delivered on: 30 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 elsenham road grimsby north east lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 September 1999Delivered on: 15 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 haycroft street grimsby north east lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 1996Delivered on: 15 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 haycroft avenue grimsby with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Outstanding
13 May 1996Delivered on: 15 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 ainslie street grimsby with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Outstanding
16 April 1996Delivered on: 19 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
14 December 2022Notification of Harry Hall as a person with significant control on 28 November 2016 (2 pages)
14 December 2022Notification of Phoebe Hall as a person with significant control on 28 November 2016 (2 pages)
14 December 2022Cessation of Davina Hall as a person with significant control on 28 November 2016 (1 page)
8 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
14 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
24 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Appointment of Mr Jason Langley Fogg as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Davina Hall as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Davina Hall as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Jason Langley Fogg as a director on 25 November 2016 (2 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
29 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 31 August 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Termination of appointment of Melaine Hall as a director (1 page)
15 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
15 November 2011Termination of appointment of Jonathan Wilson as a secretary (1 page)
15 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
15 November 2011Termination of appointment of Melaine Hall as a director (1 page)
15 November 2011Termination of appointment of Jonathan Wilson as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2011Registered office address changed from C/O Jsj Accountants 3Rd Floor 8 Holgate Court Western Road Romford RM1 3JS United Kingdom on 26 March 2011 (1 page)
26 March 2011Registered office address changed from C/O Jsj Accountants 3Rd Floor 8 Holgate Court Western Road Romford RM1 3JS United Kingdom on 26 March 2011 (1 page)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 October 2010Appointment of Mr Jonathan Wilson as a secretary (1 page)
4 October 2010Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 4 October 2010 (1 page)
4 October 2010Appointment of Mr Jonathan Wilson as a secretary (1 page)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 January 2010Appointment of Melaine Hall as a director (6 pages)
20 January 2010Appointment of a director (6 pages)
20 January 2010Appointment of a director (6 pages)
20 January 2010Appointment of Melaine Hall as a director (6 pages)
19 January 2010Appointment of Ms Melanie Hall as a director (2 pages)
19 January 2010Appointment of Ms Melanie Hall as a director (2 pages)
19 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
19 January 2010Appointment of Ms Davina Hall as a director (2 pages)
19 January 2010Appointment of Ms Davina Hall as a director (2 pages)
19 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
9 January 2010Termination of appointment of Melanie Hall as a secretary (2 pages)
9 January 2010Termination of appointment of Melanie Hall as a secretary (2 pages)
8 January 2010Termination of appointment of Ian Hall as a director (4 pages)
8 January 2010Termination of appointment of Ian Hall as a director (4 pages)
8 January 2010Appointment of Jason Langley Fogg as a secretary (5 pages)
8 January 2010Appointment of Jason Langley Fogg as a secretary (5 pages)
9 December 2009Registered office address changed from Hallmark House, 54 St Johns Road Newbury Park Ilford London IG2 7BD on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Hallmark House, 54 St Johns Road Newbury Park Ilford London IG2 7BD on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Hallmark House, 54 St Johns Road Newbury Park Ilford London IG2 7BD on 9 December 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 November 2008Return made up to 30/08/08; full list of members (3 pages)
10 November 2008Return made up to 30/08/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: 1 smollett place wickford essex SS12 9SE (1 page)
22 October 2007Return made up to 30/08/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 1 smollett place wickford essex SS12 9SE (1 page)
22 October 2007Return made up to 30/08/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: 54 saint johns road ilford essex IG2 7BD (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: 54 saint johns road ilford essex IG2 7BD (1 page)
14 September 2006Return made up to 30/08/06; full list of members (2 pages)
14 September 2006Return made up to 30/08/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 November 2005Return made up to 30/08/05; full list of members (2 pages)
7 November 2005Return made up to 30/08/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 August 2004Return made up to 30/08/04; full list of members (6 pages)
25 August 2004Return made up to 30/08/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 September 2003Return made up to 30/08/03; full list of members (6 pages)
2 September 2003Return made up to 30/08/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 March 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
17 January 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
13 September 2002Return made up to 30/08/02; full list of members (6 pages)
13 September 2002Return made up to 30/08/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2000 (10 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2000 (10 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
20 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
6 November 2000Return made up to 24/08/00; full list of members (6 pages)
6 November 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
22 June 2000Registered office changed on 22/06/00 from: 25 hill street poole dorset BH15 1NR (1 page)
22 June 2000Registered office changed on 22/06/00 from: 25 hill street poole dorset BH15 1NR (1 page)
8 February 2000Company name changed basknest LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed basknest LIMITED\certificate issued on 09/02/00 (2 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 24/08/99; no change of members (4 pages)
27 August 1999Return made up to 24/08/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Registered office changed on 23/04/98 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
23 April 1998Registered office changed on 23/04/98 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
24 October 1997Return made up to 24/08/97; full list of members (6 pages)
24 October 1997Return made up to 24/08/97; full list of members (6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
27 June 1997Return made up to 24/08/96; full list of members (6 pages)
27 June 1997Registered office changed on 27/06/97 from: 79 st. John street london EC1M 4DR (1 page)
27 June 1997Registered office changed on 27/06/97 from: 79 st. John street london EC1M 4DR (1 page)
27 June 1997Return made up to 24/08/96; full list of members (6 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
21 March 1997Full accounts made up to 30 June 1996 (11 pages)
21 March 1997Full accounts made up to 30 June 1996 (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
6 September 1995Return made up to 24/08/95; no change of members (4 pages)
6 September 1995Return made up to 24/08/95; no change of members (4 pages)
3 March 1995Full accounts made up to 30 June 1994 (9 pages)
3 March 1995Full accounts made up to 30 June 1994 (9 pages)