Background WavePink WaveYellow Wave

HALLAM DEVELOPMENTS LTD (04286342)

HALLAM DEVELOPMENTS LTD (04286342) is an active UK company. incorporated on 12 September 2001. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALLAM DEVELOPMENTS LTD has been registered for 24 years. Current directors include HALLAM, Jack Robert, HALLAM, Melanie Ann.

Company Number
04286342
Status
active
Type
ltd
Incorporated
12 September 2001
Age
24 years
Address
Churchill Chambers, Macclesfield, SK11 6AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Jack Robert, HALLAM, Melanie Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM DEVELOPMENTS LTD

HALLAM DEVELOPMENTS LTD is an active company incorporated on 12 September 2001 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALLAM DEVELOPMENTS LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04286342

LTD Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

HALLAM INVESTMENTS LTD
From: 12 September 2001To: 28 June 2018
Contact
Address

Churchill Chambers Churchill Way Macclesfield, SK11 6AS,

Previous Addresses

Victory House Churchill Way Macclesfield Cheshire SK11 6AY
From: 12 September 2001To: 15 September 2016
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Apr 15
Director Joined
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Apr 17
New Owner
Sept 17
Loan Secured
Dec 17
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HALLAM, Jack Robert

Active
Churchill Way, MacclesfieldSK11 6AS
Secretary
Appointed 11 Jun 2009

HALLAM, Jack Robert

Active
Churchill Way, MacclesfieldSK11 6AS
Born May 1970
Director
Appointed 16 Oct 2001

HALLAM, Melanie Ann

Active
Ashley Road, AltrinchamWA14 2UT
Born September 1974
Director
Appointed 01 Apr 2015

KIRK, Nicholas

Resigned
218 Buxton Roade, MacclesfieldSK10 1NF
Secretary
Appointed 16 Oct 2001
Resigned 01 Jul 2008

CANON SECRETARIES LIMITED

Resigned
Market Street, Whaley BridgeSK23 7AA
Corporate secretary
Appointed 01 Jul 2008
Resigned 11 Jun 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 17 Sept 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Sept 2001
Resigned 17 Sept 2001

Persons with significant control

2

Mr Jack Robert Hallam

Active
Churchill Way, MacclesfieldSK11 6AS
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Melanie Ann Hallam

Active
Churchill Way, MacclesfieldSK11 6AS
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Resolution
28 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
88(2)R88(2)R
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Incorporation Company
12 September 2001
NEWINCIncorporation