Background WavePink WaveYellow Wave

HALLINGBURY GREEN LIMITED (04575946)

HALLINGBURY GREEN LIMITED (04575946) is an active UK company. incorporated on 29 October 2002. with registered office in Bishops Stortford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALLINGBURY GREEN LIMITED has been registered for 23 years. Current directors include CLEMENCE, Grant Henri, DADD, Christian Heckford, KIRKWOOD, Keith and 1 others.

Company Number
04575946
Status
active
Type
ltd
Incorporated
29 October 2002
Age
23 years
Address
The Morgan Garage Lower Road, Bishops Stortford, CM22 7RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLEMENCE, Grant Henri, DADD, Christian Heckford, KIRKWOOD, Keith, RUTTER, Melvyn Tudor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLINGBURY GREEN LIMITED

HALLINGBURY GREEN LIMITED is an active company incorporated on 29 October 2002 with the registered office located in Bishops Stortford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALLINGBURY GREEN LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04575946

LTD Company

Age

23 Years

Incorporated 29 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PINECRAVEN RESIDENTIAL LIMITED
From: 29 October 2002To: 28 April 2014
Contact
Address

The Morgan Garage Lower Road Little Hallingbury Bishops Stortford, CM22 7RA,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2DW
From: 29 October 2002To: 17 March 2014
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Capital Update
Dec 14
Director Left
Sept 15
Director Joined
Mar 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CLEMENCE, Grant Henri

Active
Lower Road, Bishops StortfordCM22 7RA
Born September 1973
Director
Appointed 06 Jun 2013

DADD, Christian Heckford

Active
Lower Road, Bishops StortfordCM22 7RA
Born April 1972
Director
Appointed 06 Jun 2013

KIRKWOOD, Keith

Active
Lower Road, Bishops StortfordCM22 7RA
Born November 1955
Director
Appointed 11 Mar 2021

RUTTER, Melvyn Tudor

Active
Lower Road, Bishops StortfordCM22 7RA
Born October 1951
Director
Appointed 06 Jun 2013

MAYES, Stephen Robert

Resigned
37 Netherpark Drive, RomfordRM2 5RJ
Secretary
Appointed 29 Oct 2002
Resigned 10 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Oct 2002
Resigned 29 Oct 2002

MILNE, David Philip

Resigned
Old Street Hill, Hatfield Broad OakCM22 7LF
Born March 1965
Director
Appointed 01 Jan 2013
Resigned 10 Dec 2013

PHILIP, David

Resigned
Brookview Town Farm, Bishops StortfordCM22 7HT
Born March 1965
Director
Appointed 29 Oct 2002
Resigned 01 Jan 2013

REFFELL, John Leslie

Resigned
Lower Road, Bishops StortfordCM22 7RA
Born April 1947
Director
Appointed 06 Jun 2013
Resigned 13 Sept 2015

SWANN, Robert Alan

Resigned
Hallingbury Place, Bishop's StortfordCM22 7UE
Born September 1968
Director
Appointed 12 Jun 2013
Resigned 10 Dec 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Oct 2002
Resigned 29 Oct 2002
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Legacy
4 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
4 December 2014
CAP-SSCAP-SS
Resolution
4 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Resolution
19 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2013
CC04CC04
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
287Change of Registered Office
Legacy
25 November 2002
88(2)R88(2)R
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Incorporation Company
29 October 2002
NEWINCIncorporation