Background WavePink WaveYellow Wave

HALLMARK - BY DEVELOPMENT LIMITED (08525683)

HALLMARK - BY DEVELOPMENT LIMITED (08525683) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HALLMARK - BY DEVELOPMENT LIMITED has been registered for 12 years. Current directors include BERNARD, Philippe Laurent, MORRIS, Brian David.

Company Number
08525683
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Becket House, London, SE1 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERNARD, Philippe Laurent, MORRIS, Brian David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK - BY DEVELOPMENT LIMITED

HALLMARK - BY DEVELOPMENT LIMITED is an active company incorporated on 13 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HALLMARK - BY DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08525683

LTD Company

Age

12 Years

Incorporated 13 May 2013

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED
From: 29 May 2013To: 7 July 2014
ENSCO 988 LIMITED
From: 13 May 2013To: 29 May 2013
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 13 May 2013To: 9 June 2016
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jan 16
Director Left
May 16
Director Left
May 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 18
Director Left
Jan 19
Loan Cleared
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BERNARD, Philippe Laurent

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 19 Sept 2025

MORRIS, Brian David

Active
LondonSE1 7EU
Born August 1968
Director
Appointed 13 Feb 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 13 May 2013
Resigned 24 May 2013

BOUGHTON, John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1973
Director
Appointed 30 Sept 2023
Resigned 19 Sept 2025

BOUTROLLE, Axel Francois Cornelis

Resigned
1 Lambeth Palace Road, England And WalesSE1 7EU
Born November 1969
Director
Appointed 07 Dec 2018
Resigned 31 Jan 2023

BOUTROLLE, Axel Francois Cornelis

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born November 1969
Director
Appointed 24 Jun 2014
Resigned 18 Oct 2016

BRADLEY, Robert Keith

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1960
Director
Appointed 31 Aug 2020
Resigned 30 Sept 2023

CARTER, Peter Nicholas

Resigned
Edmund Street, BirminghamB3 2HJ
Born February 1957
Director
Appointed 24 May 2013
Resigned 18 May 2016

GUERIN, Nicolas Alexandre Pierre

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1966
Director
Appointed 24 Jun 2014
Resigned 27 Aug 2020

HEANEN, Joseph Thomas

Resigned
Edmund Street, BirminghamB3 2HJ
Born August 1976
Director
Appointed 24 May 2013
Resigned 18 May 2016

LAMBERT, Graham

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1969
Director
Appointed 18 Oct 2016
Resigned 10 Jan 2019

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 13 May 2013
Resigned 24 May 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 13 May 2013
Resigned 24 May 2013

Persons with significant control

1

By Development Limited

Active
1 Lambeth Palace Road, LondonSE1 7EU

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

68

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
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 Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 January 2016
SH10Notice of Particulars of Variation
Resolution
22 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Certificate Change Of Name Company
29 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2013
NEWINCIncorporation