Company NameHallingbury Retirement Properties Limited
DirectorRobert George Ellice
Company StatusActive
Company Number11316587
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)
Previous NameEllice Financial Services Limited

Business Activity

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

Directors

Director NameMr Robert George Ellice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushes Wind Hill
Magdalen Laver
Essex
CM5 0DS
Director NameMr Nicholas David Lindsay Harston
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressBushes Bushes
Wind Hill
Magdalen Laver
Essex
CM5 0DS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due23 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

11 April 2023Delivered on: 21 April 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: Property: 122 havencourt, victoria road, chelmsford, CM1 1EA, title number, EX308642, the address for service on gbb in the case of any registered land is 2 centre square, middlesbrough, england, TS1 2BF (or such other address notified by gbb to the chargor from time to time)for more details please refer to the instrument.
Outstanding
11 April 2023Delivered on: 12 April 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: Property: 122 havencourt, victoria road, chelmsford, CM1 1EA, title number EX308642, for more details please refer to the instrument.
Outstanding
11 April 2023Delivered on: 12 April 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: Property: 122 havecourt, victoria road, chelmsford, CM1 1EA, title number EX308642, for more details please refer to the instrument.
Outstanding

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
3 October 2023Registration of charge 113165870004, created on 29 September 2023 (30 pages)
3 October 2023Registration of charge 113165870005, created on 29 September 2023 (30 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 April 2023Registration of charge 113165870003, created on 11 April 2023 (30 pages)
12 April 2023Registration of charge 113165870002, created on 11 April 2023 (31 pages)
12 April 2023Registration of charge 113165870001, created on 11 April 2023 (31 pages)
12 January 2023Confirmation statement made on 5 December 2022 with updates (5 pages)
16 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
7 December 2021Termination of appointment of Nicholas David Lindsay Harston as a director on 27 September 2021 (1 page)
7 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
7 October 2021Previous accounting period extended from 30 March 2021 to 31 July 2021 (1 page)
1 October 2021Director's details changed for Nicholas David Lindsay Harston on 27 September 2021 (2 pages)
30 September 2021Cessation of Nicholas David Lindsay Harston as a person with significant control on 27 September 2021 (1 page)
30 September 2021Notification of Ellice Holdings Limited as a person with significant control on 27 September 2021 (2 pages)
17 June 2021Micro company accounts made up to 30 March 2020 (4 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
12 January 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
16 July 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
6 December 2019Change of details for Nicholas David Lindsay Hartson as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Director's details changed for Nicholas David Lindsay Hartson on 6 December 2019 (2 pages)
25 October 2019Appointment of Nicholas David Lindsay Hartson as a director on 1 October 2019 (2 pages)
25 October 2019Notification of Nicholas David Lindsay Hartson as a person with significant control on 1 October 2019 (2 pages)
25 October 2019Change of details for Mr Robert George Ellice as a person with significant control on 1 October 2019 (2 pages)
25 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
(3 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
(3 pages)
31 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 February 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Bushes Bushes Wind Hill Magdalen Laver Essex CM5 0DS on 19 February 2019 (1 page)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
(29 pages)