Background WavePink WaveYellow Wave

HALLMARK PROPERTY GROUP LIMITED (07835873)

HALLMARK PROPERTY GROUP LIMITED (07835873) is an active UK company. incorporated on 4 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALLMARK PROPERTY GROUP LIMITED has been registered for 14 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
07835873
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
46 Great Marlborough Street, London, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK PROPERTY GROUP LIMITED

HALLMARK PROPERTY GROUP LIMITED is an active company incorporated on 4 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALLMARK PROPERTY GROUP LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07835873

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HALLMARK PROPERTY GROUP (HPG) LIMITED
From: 4 November 2011To: 7 February 2019
Contact
Address

46 Great Marlborough Street London, W1F 7JW,

Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Apr 12
Loan Secured
Mar 17
Director Joined
Feb 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BACON, Andrew

Active
Great Marlborough Street, LondonW1F 7JW
Secretary
Appointed 19 Nov 2014

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Born January 1969
Director
Appointed 17 Jan 2019

FATTAL, Nabil Haskel

Active
Great Marlborough Street, LondonW1F 7JW
Born December 1961
Director
Appointed 04 Nov 2011

METCALFE, David

Resigned
Great Marlborough Street, LondonW1F 7JW
Secretary
Appointed 04 Nov 2011
Resigned 19 Nov 2014

Persons with significant control

1

Mr Nabil Haskel Fattal

Active
Great Marlborough Street, LondonW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Resolution
7 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2011
NEWINCIncorporation