Background WavePink WaveYellow Wave

HALLS PROJECTS LIMITED (11743226)

HALLS PROJECTS LIMITED (11743226) is an active UK company. incorporated on 28 December 2018. with registered office in Chandlers Ford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALLS PROJECTS LIMITED has been registered for 7 years. Current directors include HALL, Mary Jean, HALL, Raymond Dennis.

Company Number
11743226
Status
active
Type
ltd
Incorporated
28 December 2018
Age
7 years
Address
Highland House, Chandlers Ford, SO53 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALL, Mary Jean, HALL, Raymond Dennis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLS PROJECTS LIMITED

HALLS PROJECTS LIMITED is an active company incorporated on 28 December 2018 with the registered office located in Chandlers Ford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALLS PROJECTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11743226

LTD Company

Age

7 Years

Incorporated 28 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

HALLS HOMES LIMITED
From: 28 December 2018To: 9 January 2023
Contact
Address

Highland House Mayflower Close Chandlers Ford, SO53 4AR,

Previous Addresses

1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN England
From: 3 March 2022To: 9 January 2023
3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
From: 20 November 2020To: 3 March 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 December 2018To: 20 November 2020
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jul 25
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALL, Mary

Active
Mayflower Close, EastleighSO53 4AR
Secretary
Appointed 28 Dec 2018

HALL, Mary Jean

Active
Mayflower Close, EastleighSO53 4AR
Born September 1952
Director
Appointed 28 Dec 2018

HALL, Raymond Dennis

Active
Mayflower Close, EastleighSO53 4AR
Born November 1953
Director
Appointed 28 Dec 2018

HALL, Candice

Resigned
Mayflower Close, EastleighSO53 4AR
Born October 1980
Director
Appointed 28 Dec 2018
Resigned 23 Jun 2025

HALL, Jamie

Resigned
Mayflower Close, EastleighSO53 4AR
Born September 1979
Director
Appointed 28 Dec 2018
Resigned 23 Jun 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company
7 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 December 2018
NEWINCIncorporation