Background WavePink WaveYellow Wave

HALLPLEX LIMITED (00983713)

HALLPLEX LIMITED (00983713) is an active UK company. incorporated on 3 July 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALLPLEX LIMITED has been registered for 55 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
00983713
Status
active
Type
ltd
Incorporated
3 July 1970
Age
55 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLPLEX LIMITED

HALLPLEX LIMITED is an active company incorporated on 3 July 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALLPLEX LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00983713

LTD Company

Age

55 Years

Incorporated 3 July 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 23 July 2012To: 29 July 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 23 July 2012To: 23 July 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 23 July 2012
Winston House 2 Dollis Park London N3 1HF
From: 3 July 1970To: 22 May 2012
Timeline

5 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jul 70
Director Left
Aug 15
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

FEAR, Sean Martin

Resigned
9 Aldenham Road, RadlettWD7 8AU
Secretary
Appointed 05 Aug 1995
Resigned 15 Aug 1995

NOSWORTHY, George Edward

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed N/A
Resigned 15 Jul 2013

THOMPSON, Peter

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 15 Jul 2013
Resigned 01 Sept 2014

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

NOSWORTHY, George Edward

Resigned
Dollis Park, LondonN3 1HF
Born March 1943
Director
Appointed N/A
Resigned 05 Aug 2015

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
30 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
3 May 1988
403aParticulars of Charge Subject to s859A
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
29 February 1988
403aParticulars of Charge Subject to s859A
Legacy
18 February 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
363363
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Incorporation Company
3 July 1970
NEWINCIncorporation