Background WavePink WaveYellow Wave

HALLMARK HOTELS INVESTMENTS LIMITED (07035673)

HALLMARK HOTELS INVESTMENTS LIMITED (07035673) is an active UK company. incorporated on 30 September 2009. with registered office in West Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALLMARK HOTELS INVESTMENTS LIMITED has been registered for 16 years.

Company Number
07035673
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK HOTELS INVESTMENTS LIMITED

HALLMARK HOTELS INVESTMENTS LIMITED is an active company incorporated on 30 September 2009 with the registered office located in West Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALLMARK HOTELS INVESTMENTS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07035673

LTD Company

Age

16 Years

Incorporated 30 September 2009

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SHARESTAGE LIMITED
From: 30 September 2009To: 12 October 2009
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton, UB7 0JU,

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 26 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 22 February 2019To: 26 March 2021
55 Baker Street London W1U 7EU
From: 21 August 2014To: 22 February 2019
Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG
From: 12 October 2009To: 21 August 2014
16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk
From: 30 September 2009To: 12 October 2009
Timeline

42 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Apr 10
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Loan Secured
Feb 16
Director Joined
Apr 17
Loan Cleared
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 21
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
4 June 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Statement Of Companys Objects
28 January 2019
CC04CC04
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Resolution
4 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Move Registers To Sail Company With New Address
13 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company
16 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Group
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Resolution
31 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
5 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Resolution
5 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Resolution
12 October 2009
RESOLUTIONSResolutions
Incorporation Company
30 September 2009
NEWINCIncorporation