Background WavePink WaveYellow Wave

HALEBOURNE DEVELOPMENTS LIMITED (07091170)

HALEBOURNE DEVELOPMENTS LIMITED (07091170) is an active UK company. incorporated on 30 November 2009. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALEBOURNE DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include GRIFFIN, Craig.

Company Number
07091170
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
Ground Floor 4 Tanners Yard, Bagshot, GU19 5HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFIN, Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEBOURNE DEVELOPMENTS LIMITED

HALEBOURNE DEVELOPMENTS LIMITED is an active company incorporated on 30 November 2009 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALEBOURNE DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07091170

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 23 August 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Ground Floor 4 Tanners Yard London Road Bagshot, GU19 5HD,

Previous Addresses

Halebourne House Halebourne Lane Chobham Woking GU24 8SL England
From: 25 November 2021To: 21 September 2022
Gate 2, Halebourne House Halebourne House Halebourne Lane Chobham, Woking Surrey GU24 8SL England
From: 19 March 2021To: 25 November 2021
C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
From: 15 December 2014To: 19 March 2021
35 Paul Street London London EC2A 4UQ
From: 30 November 2009To: 15 December 2014
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 13
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANN, Julie

Active
4 Tanners Yard, BagshotGU19 5HD
Secretary
Appointed 30 Nov 2009

GRIFFIN, Craig

Active
4 Tanners Yard, BagshotGU19 5HD
Born April 1967
Director
Appointed 30 Nov 2009

MANN, Julie Ellen

Resigned
4 Tanners Yard, BagshotGU19 5HD
Born August 1965
Director
Appointed 19 Dec 2013
Resigned 02 Dec 2025

Persons with significant control

1

Prescot Street, LondonE1 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 October 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 September 2021
DS01DS01
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
18 September 2010
MG01MG01
Change Account Reference Date Company Current Extended
18 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2009
NEWINCIncorporation