Company NameM P Halls Limited
DirectorMartin Piers Halls
Company StatusActive
Company Number05703102
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Piers Halls
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Suzanne Jane Halls
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Suzanne Jane Halls
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR

Contact

Telephone01206 506249
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Martin Piers Halls
60.00%
Ordinary
40 at £1Suzanne Jane Halls
40.00%
Ordinary

Financials

Year2014
Net Worth£1,036,372
Cash£165,931
Current Liabilities£112,809

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

21 December 2011Delivered on: 24 December 2011
Persons entitled: The Royal Bank of Scotland 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 and 29 mile end road colchester essex t/no EX401841 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2011Delivered on: 24 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 and 25A mile end road colchester essex t/no EX387264 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2008Delivered on: 22 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 priory court crouch street colchester essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 31 May 2023 (16 pages)
17 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
12 September 2022Total exemption full accounts made up to 31 May 2022 (16 pages)
18 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
16 September 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
14 April 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
6 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
18 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
16 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
5 March 2018Director's details changed for Mr Martin Piers Halls on 5 March 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (17 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (17 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
28 October 2015Termination of appointment of Suzanne Jane Halls as a secretary on 22 September 2015 (1 page)
28 October 2015Termination of appointment of Suzanne Jane Halls as a director on 22 September 2015 (1 page)
28 October 2015Termination of appointment of Suzanne Jane Halls as a secretary on 22 September 2015 (1 page)
28 October 2015Termination of appointment of Suzanne Jane Halls as a director on 22 September 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 March 2010Secretary's details changed for Suzanne Jane Halls on 4 March 2010 (1 page)
30 March 2010Director's details changed for Mr Martin Piers Halls on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Martin Piers Halls on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Suzanne Jane Halls on 4 March 2010 (2 pages)
30 March 2010Secretary's details changed for Suzanne Jane Halls on 4 March 2010 (1 page)
30 March 2010Director's details changed for Mrs Suzanne Jane Halls on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Martin Piers Halls on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Suzanne Jane Halls on 4 March 2010 (2 pages)
30 March 2010Secretary's details changed for Suzanne Jane Halls on 4 March 2010 (1 page)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
28 February 2008Return made up to 09/02/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
16 October 2006Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page)
16 October 2006Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page)
16 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
7 April 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
7 April 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
9 February 2006Incorporation (12 pages)
9 February 2006Incorporation (12 pages)