Background WavePink WaveYellow Wave

HALLWOOD LIMITED (03883423)

HALLWOOD LIMITED (03883423) is an active UK company. incorporated on 25 November 1999. with registered office in 479 Holloway Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALLWOOD LIMITED has been registered for 26 years.

Company Number
03883423
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
479 Holloway Road, N7 6LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLWOOD LIMITED

HALLWOOD LIMITED is an active company incorporated on 25 November 1999 with the registered office located in 479 Holloway Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALLWOOD LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03883423

LTD Company

Age

26 Years

Incorporated 25 November 1999

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

479 Holloway Road London , N7 6LE,

Timeline

19 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 10
Loan Secured
Sept 14
Director Left
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jul 15
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Funding Round
Dec 16
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Legacy
4 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2018
AA01Change of Accounting Reference Date
Legacy
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
28 March 2007
288cChange of Particulars
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
8 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
28 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
363aAnnual Return
Legacy
18 September 2000
353353
Legacy
8 February 2000
88(2)R88(2)R
Legacy
8 February 2000
353353
Legacy
8 February 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Incorporation Company
25 November 1999
NEWINCIncorporation