Background WavePink WaveYellow Wave

OLD HALL STREET PROPERTIES LIMITED (02765478)

OLD HALL STREET PROPERTIES LIMITED (02765478) is an active UK company. incorporated on 12 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLD HALL STREET PROPERTIES LIMITED has been registered for 33 years.

Company Number
02765478
Status
active
Type
ltd
Incorporated
12 November 1992
Age
33 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HALL STREET PROPERTIES LIMITED

OLD HALL STREET PROPERTIES LIMITED is an active company incorporated on 12 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OLD HALL STREET PROPERTIES LIMITED was registered 33 years ago.(SIC: 68100, 68320)

Status

active

Active since 33 years ago

Company No

02765478

LTD Company

Age

33 Years

Incorporated 12 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

LITTLEWOODS PROPERTY LIMITED
From: 24 August 1999To: 28 November 2002
LITTLEWOODS CHAIN STORES PROPERTY LIMITED
From: 12 November 1992To: 24 August 1999
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor, 14 st. George Street London W1S 1FE
From: 10 March 2015To: 21 September 2023
First Floor, Skyways House Speke Road Speke Liverpool L70 1AB
From: 12 November 1992To: 10 March 2015
Timeline

20 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 19
Director Left
Aug 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 March 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 March 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Miscellaneous
14 June 2012
MISCMISC
Auditors Resignation Company
14 March 2012
AUDAUD
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 October 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
21 October 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
403aParticulars of Charge Subject to s859A
Legacy
12 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
403b403b
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
155(6)a155(6)a
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2002
RESOLUTIONSResolutions
Auditors Resignation Company
20 November 2002
AUDAUD
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288cChange of Particulars
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
16 July 2001
288cChange of Particulars
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
363aAnnual Return
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
225(1)225(1)
Legacy
17 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
29 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363x363x
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
28 July 1994
363x363x
Legacy
2 March 1994
287Change of Registered Office
Legacy
3 February 1994
88(2)R88(2)R
Legacy
21 December 1993
363x363x
Legacy
13 December 1993
288288
Legacy
14 July 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
14 January 1993
88(2)R88(2)R
Legacy
14 January 1993
224224
Incorporation Company
12 November 1992
NEWINCIncorporation