Background WavePink WaveYellow Wave

HALLIWELL PROPERTY INVESTMENTS LIMITED (09987154)

HALLIWELL PROPERTY INVESTMENTS LIMITED (09987154) is an active UK company. incorporated on 4 February 2016. with registered office in Stalybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALLIWELL PROPERTY INVESTMENTS LIMITED has been registered for 10 years. Current directors include HALLIWELL, Mathew Dransfield.

Company Number
09987154
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
2 Huddersfield Road, Stalybridge, SK15 2QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALLIWELL, Mathew Dransfield
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLIWELL PROPERTY INVESTMENTS LIMITED

HALLIWELL PROPERTY INVESTMENTS LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Stalybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALLIWELL PROPERTY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09987154

LTD Company

Age

10 Years

Incorporated 4 February 2016

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 18 December 2025 (4 months 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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

2 Huddersfield Road Stalybridge, SK15 2QA,

Previous Addresses

1 Springfield Farm Friezland Lane Greenfield Oldham OL3 7EU United Kingdom
From: 4 February 2016To: 17 March 2026
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALLIWELL, Mathew Dransfield

Active
Huddersfield Road, StalybridgeSK15 2QA
Born February 1972
Director
Appointed 04 Feb 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 04 Feb 2016
Resigned 04 Feb 2016

Persons with significant control

1

Mr Mathew Dransfield Halliwell

Active
Huddersfield Road, StalybridgeSK15 2QA
Born February 1972

Nature of Control

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

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Incorporation Company
4 February 2016
NEWINCIncorporation