Background WavePink WaveYellow Wave

HALLSTATE LIMITED (03068979)

HALLSTATE LIMITED (03068979) is an active UK company. incorporated on 16 June 1995. with registered office in 67 Westow Street. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HALLSTATE LIMITED has been registered for 30 years. Current directors include MARGULIES, Charles Mark.

Company Number
03068979
Status
active
Type
ltd
Incorporated
16 June 1995
Age
30 years
Address
67 Westow Street, SE19 3RW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MARGULIES, Charles Mark
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSTATE LIMITED

HALLSTATE LIMITED is an active company incorporated on 16 June 1995 with the registered office located in 67 Westow Street. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HALLSTATE LIMITED was registered 30 years ago.(SIC: 68201)

Status

active

Active since 30 years ago

Company No

03068979

LTD Company

Age

30 Years

Incorporated 16 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

67 Westow Street London , SE19 3RW,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARGULIES, Rachel

Active
186 Lordship Road, LondonN16 5ES
Secretary
Appointed 04 Jul 1995

MARGULIES, Charles Mark

Active
186 Lordship Road, LondonN16 5ES
Born May 1961
Director
Appointed 04 Jul 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1995
Resigned 04 Jul 1995

MARGULIES, Leon

Resigned
26 Windermere Street, GatesheadNE8 1TU
Born August 1958
Director
Appointed 03 Feb 1999
Resigned 15 Jun 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 1995
Resigned 04 Jul 1995

Persons with significant control

1

Mr Charles Mark Margulies

Active
LondonN16 5ES
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Legacy
30 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
17 March 1999
287Change of Registered Office
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
287Change of Registered Office
Memorandum Articles
13 July 1995
MEM/ARTSMEM/ARTS
Legacy
13 July 1995
288288
Resolution
13 July 1995
RESOLUTIONSResolutions
Incorporation Company
16 June 1995
NEWINCIncorporation