Background WavePink WaveYellow Wave

HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED (08219883)

HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED (08219883) is an active UK company. incorporated on 19 September 2012. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED has been registered for 13 years. Current directors include WOOLERTON, Mark.

Company Number
08219883
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2012
Age
13 years
Address
Pod Management, 1st Floor, 1 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WOOLERTON, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED

HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED is an active company incorporated on 19 September 2012 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HALLSVILLE QUARTER (PHASE 1) RESIDENTS COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08219883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Pod Management, 1st Floor, 1 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 21 June 2023To: 10 September 2024
Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 30 September 2022To: 21 June 2023
41 Sherrington Court, 97 Rathbone Street London E16 1FQ United Kingdom
From: 30 November 2020To: 30 September 2022
Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom
From: 3 May 2016To: 30 November 2020
Elizabeth House 39 York Road London SE1 7NQ
From: 19 September 2012To: 3 May 2016
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

POD GROUP SERVICES LIMITED

Active
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 20 Sept 2024

WOOLERTON, Mark

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1973
Director
Appointed 07 Dec 2017

DITTY, Carole

Resigned
Sherrington Court, 97 Rathbone Street, LondonE16 1FQ
Secretary
Appointed 19 Sept 2012
Resigned 30 Nov 2020

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 01 Sept 2024

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 06 Sept 2022
Resigned 07 Dec 2023

BARNET, Scott

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born May 1989
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

BETTINSON, Samantha

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born April 1968
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

BOUTROLLE, Axel Francois Cornelis

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1969
Director
Appointed 22 Feb 2017
Resigned 30 Nov 2020

DASGUPTA, Rohit Kumar, Dr

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born October 1987
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

FAGG, Richard John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1967
Director
Appointed 19 Sept 2012
Resigned 22 Feb 2017

GUERIN, Nicolas Alexandre Pierre

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1966
Director
Appointed 19 Sept 2012
Resigned 27 Aug 2020

LY, Sei Ha

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born August 1995
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

MARTIN, Sean Peter

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1965
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

NORSTROM, Sarah

Resigned
Newcastle Upon TyneNE1 4JE
Born May 1984
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

RAZA, Syed Qasim

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1988
Director
Appointed 12 Dec 2017
Resigned 16 Aug 2024

ROSENBERG, Simon Augustus

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born July 1968
Director
Appointed 20 Sept 2024
Resigned 18 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Hallsville Management Company Limited

Active
Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Significant influence or control
Notified 09 Dec 2020

By Development Limited

Ceased
1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Incorporation Company
19 September 2012
NEWINCIncorporation