Background WavePink WaveYellow Wave

HALLSON HOMES (WRAYS FARM) LIMITED (05294472)

HALLSON HOMES (WRAYS FARM) LIMITED (05294472) is an active UK company. incorporated on 23 November 2004. with registered office in Horley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HALLSON HOMES (WRAYS FARM) LIMITED has been registered for 21 years. Current directors include HALL, Danny William, HALL, Jacky, HALL, Thomas Andrew.

Company Number
05294472
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
Nuthurst Yard 16b Reigate Road, Horley, RH6 0HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALL, Danny William, HALL, Jacky, HALL, Thomas Andrew
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSON HOMES (WRAYS FARM) LIMITED

HALLSON HOMES (WRAYS FARM) LIMITED is an active company incorporated on 23 November 2004 with the registered office located in Horley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HALLSON HOMES (WRAYS FARM) LIMITED was registered 21 years ago.(SIC: 41100, 41202)

Status

active

Active since 21 years ago

Company No

05294472

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

HALLSON HOMES LIMITED
From: 26 January 2018To: 24 March 2021
SYSTEM SCAFFOLDING TRAINING SERVICES LIMITED
From: 23 November 2004To: 26 January 2018
Contact
Address

Nuthurst Yard 16b Reigate Road Hookwood Horley, RH6 0HJ,

Previous Addresses

Wrays Farm Horsehill Horley Surrey RH6 0HN
From: 23 November 2004To: 25 June 2025
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Aug 14
Director Joined
Jul 19
New Owner
Jul 19
Loan Secured
May 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
New Owner
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALL, Danny William

Active
Woodcote, East GrinsteadRH19 2AZ
Born January 1962
Director
Appointed 23 Nov 2004

HALL, Jacky

Active
Reigate Road, HorleyRH6 0HJ
Born February 1965
Director
Appointed 21 Feb 2019

HALL, Thomas Andrew

Active
Wrays Farm, HorleyRH6 0HN
Born April 1986
Director
Appointed 01 Oct 2009

ADDISON, Gary

Resigned
2 Station Place, PeterheadAB42 4GS
Secretary
Appointed 09 Jun 2006
Resigned 12 May 2008

DOWNING, Raymond Peter

Resigned
The Office Building, CrawleyRH10 9RZ
Secretary
Appointed 12 May 2008
Resigned 28 Dec 2018

DOWNING, Raymond Peter

Resigned
Victoria Oak, CopthorneRH10 3LA
Secretary
Appointed 23 Nov 2004
Resigned 08 Jun 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Nov 2004
Resigned 23 Nov 2004

GILES, Keith Terence

Resigned
41 Fairlawn Drive, East GrinsteadRH19 1NR
Born August 1958
Director
Appointed 23 Nov 2004
Resigned 12 May 2008

STUART, Douglas

Resigned
52 Balcombe Road, HorleyRH6 9AA
Born March 1962
Director
Appointed 22 Jun 2005
Resigned 12 May 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Nov 2004
Resigned 23 Nov 2004

Persons with significant control

3

Mrs Jacky Hall

Active
Reigate Road, HorleyRH6 0HJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019

Mr Danny William Hall

Active
Yew Lane, East GrinsteadRH19 2AZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016

Danny William Hall

Active
16b Reigate Road, HookwoodRH6 0HJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Memorandum Articles
4 August 2023
MAMA
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Resolution
5 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Resolution
26 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Incorporation Company
23 November 2004
NEWINCIncorporation