Background WavePink WaveYellow Wave

HALLSFORD ESTATES LIMITED (03138723)

HALLSFORD ESTATES LIMITED (03138723) is an active UK company. incorporated on 18 December 1995. with registered office in Essex. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HALLSFORD ESTATES LIMITED has been registered for 30 years. Current directors include GLOVER, John Christopher, GLOVER, Sheelagh Bernadette Daubney.

Company Number
03138723
Status
active
Type
ltd
Incorporated
18 December 1995
Age
30 years
Address
1 Bansons Yard, Essex, CM5 9AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GLOVER, John Christopher, GLOVER, Sheelagh Bernadette Daubney
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSFORD ESTATES LIMITED

HALLSFORD ESTATES LIMITED is an active company incorporated on 18 December 1995 with the registered office located in Essex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HALLSFORD ESTATES LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

03138723

LTD Company

Age

30 Years

Incorporated 18 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1 Bansons Yard Chipping Ongar Essex, CM5 9AA,

Timeline

2 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GLOVER, John Christopher

Active
1 Bansons Yard, EssexCM5 9AA
Born February 1945
Director
Appointed 18 Dec 1995

GLOVER, Sheelagh Bernadette Daubney

Active
Ipswich Road, IpswichIP7 6NY
Born March 1960
Director
Appointed 18 Aug 1998

BECKWITH, Roy George

Resigned
Briar House 15 Spring Chase, BrightlingseaCO7 0JR
Secretary
Appointed 18 Dec 1995
Resigned 16 Dec 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Dec 1995
Resigned 18 Dec 1995

BECKWITH, Roy George

Resigned
Briar House 15 Spring Chase, BrightlingseaCO7 0JR
Born January 1943
Director
Appointed 18 Dec 1995
Resigned 17 Dec 2014

BENNIE, Paul

Resigned
35 London Road, Stanford RiversCM5 9PH
Born October 1953
Director
Appointed 18 Dec 1995
Resigned 25 Mar 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Dec 1995
Resigned 18 Dec 1995

Persons with significant control

1

Mr John Christopher Glover

Active
1 Bansons Yard, EssexCM5 9AA
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
24 May 2006
287Change of Registered Office
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
3 October 2001
287Change of Registered Office
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
395Particulars of Mortgage or Charge
Legacy
25 January 1996
224224
Legacy
25 January 1996
88(2)R88(2)R
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Incorporation Company
18 December 1995
NEWINCIncorporation