Background WavePink WaveYellow Wave

HALLMARK ESTATES LIMITED (02779531)

HALLMARK ESTATES LIMITED (02779531) is an active UK company. incorporated on 14 January 1993. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HALLMARK ESTATES LIMITED has been registered for 33 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
02779531
Status
active
Type
ltd
Incorporated
14 January 1993
Age
33 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK ESTATES LIMITED

HALLMARK ESTATES LIMITED is an active company incorporated on 14 January 1993 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HALLMARK ESTATES LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02779531

LTD Company

Age

33 Years

Incorporated 14 January 1993

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 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HALLMARK ESTATE AGENTS LIMITED
From: 22 January 1993To: 15 October 1999
IMPERIAL MANAGEMENT LIMITED
From: 14 January 1993To: 22 January 1993
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Dec 15
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
May 19
Loan Secured
Sept 23
Loan Cleared
Jun 25
Loan Cleared
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 18 Dec 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 18 Dec 2014

FATTAL, Nabil Haskel

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961
Director
Appointed 14 Jan 1993

FATTAL, Nabil Haskal

Resigned
16 Biddulph Road, LondonW9 1JB
Secretary
Appointed 14 Jan 1993
Resigned 01 May 1994

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 01 May 1994
Resigned 18 Dec 2014

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Jan 1993
Resigned 14 Jan 1993

FATTAL, Hilda

Resigned
4 Vale Court, LondonW9
Born October 1965
Director
Appointed 14 Jan 1993
Resigned 12 Dec 1994

LEVENE, Simon Jay

Resigned
284 St Margarets Road, TwickenhamTW1 1PR
Born February 1969
Director
Appointed 01 Oct 1995
Resigned 30 Apr 2000

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Born July 1944
Director
Appointed 01 Oct 1995
Resigned 18 Dec 2014

SHRIMPTON, Duncan James

Resigned
1 Greatness Road, SevenoaksTN14 5BY
Born May 1970
Director
Appointed 01 Jan 1999
Resigned 09 Feb 2006

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Jan 1993
Resigned 14 Jan 1993

Persons with significant control

1

Great Marlborough Street, LondonW1F 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
12 February 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 June 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363aAnnual Return
Certificate Change Of Name Company
14 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
1 February 1998
363aAnnual Return
Accounts With Made Up Date
11 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Accounts With Made Up Date
2 November 1996
AAAnnual Accounts
Accounts With Made Up Date
23 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363x363x
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
29 January 1995
363x363x
Legacy
29 January 1995
363(353)363(353)
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 August 1994
288288
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
363x363x
Legacy
2 March 1993
224224
Legacy
2 March 1993
88(2)R88(2)R
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
287Change of Registered Office
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1993
NEWINCIncorporation