Background WavePink WaveYellow Wave

HALLARROW LIMITED (01799350)

HALLARROW LIMITED (01799350) is an active UK company. incorporated on 13 March 1984. with registered office in Oswestry. The company operates in the Real Estate Activities sector, engaged in residents property management. HALLARROW LIMITED has been registered for 42 years. Current directors include OSINKOLU, Olayinka Olubukola, OSINKOLU, Olusegun Ayodele, Dr.

Company Number
01799350
Status
active
Type
ltd
Incorporated
13 March 1984
Age
42 years
Address
Court Office Twmpath Lane, Oswestry, SY10 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OSINKOLU, Olayinka Olubukola, OSINKOLU, Olusegun Ayodele, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLARROW LIMITED

HALLARROW LIMITED is an active company incorporated on 13 March 1984 with the registered office located in Oswestry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALLARROW LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01799350

LTD Company

Age

42 Years

Incorporated 13 March 1984

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Court Office Twmpath Lane Gobowen Oswestry, SY10 7HD,

Previous Addresses

, Brook Buildings Old St. Martins Road, Gobowen, Oswestry, SY11 3JY, United Kingdom
From: 12 September 2019To: 19 July 2023
, Brook Buildings Brook Buildings, Gobowen, Oswestry, SY11 3JY
From: 17 July 2015To: 12 September 2019
, Brook Buildings Gobowen, Oswestry, Shropshire, SY11 3nd, England
From: 24 February 2015To: 17 July 2015
, Lion Quays Weston Rhyn, Oswestry, Shropshire, SY11 3EN
From: 4 March 2010To: 24 February 2015
, Brook Buildings Gobowen, Oswestry, Shropshire, SY11 3JY
From: 13 March 1984To: 4 March 2010
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Apr 21
Loan Secured
Apr 21
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OSINKOLU, Olayinka Olubukola

Active
Twmpath Lane, OswestrySY10 7HD
Born February 1968
Director
Appointed 19 Jul 2023

OSINKOLU, Olusegun Ayodele, Dr

Active
Twmpath Lane, OswestrySY10 7HD
Born November 1964
Director
Appointed 19 Jul 2023

DULSON, Catherine Mary

Resigned
Silvana Whittington Road, OswestrySY11 3ND
Secretary
Appointed N/A
Resigned 08 Jul 2020

DULSON, Catherine Mary

Resigned
Old St. Martins Road, OswestrySY11 3JY
Born December 1942
Director
Appointed N/A
Resigned 19 Jul 2023

DULSON, Derrick Wilfred

Resigned
Twmpath Lane, OswestrySY10 7HD
Born April 1944
Director
Appointed N/A
Resigned 15 Feb 2024

Persons with significant control

7

2 Active
5 Ceased

Mrs Olayinka Olubukola Osinkolu

Active
Twmpath Lane, OswestrySY10 7HD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2023

Mr Olusegun Ayodele Osinkolu

Active
Twmpath Lane, OswestrySY10 7HD
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023

Mr Derrick Wilfred Dulson

Ceased
Old St. Martins Road, OswestrySY11 3JY
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2023
Ceased 19 Jul 2023

Mrs Catherine Dulson

Ceased
Old St. Martins Road, OswestrySY11 3JY
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 20 Apr 2023
Ceased 19 Jul 2023

D W Dulson Care Group Limited

Ceased
Old St. Martins Road, OswestrySY11 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2019
Ceased 20 Apr 2023

Mr Derrick Wilfred Dulson

Ceased
Whittington Road, OswestrySY11 3ND
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 25 Jun 2019

Mrs Catherine Mary Dulson

Ceased
Whittington Road, OswestrySY11 3ND
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
353353
Legacy
5 January 2009
190190
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363aAnnual Return
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Memorandum Articles
19 January 1990
MEM/ARTSMEM/ARTS
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Accounts With Made Up Date
16 May 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
19 February 1988
AC05AC05
Legacy
30 June 1987
AC05AC05
Legacy
23 June 1987
AC42AC42
Memorandum Articles
22 June 1987
MEM/ARTSMEM/ARTS
Resolution
2 June 1987
RESOLUTIONSResolutions
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87