Background WavePink WaveYellow Wave

HALL SITE LTD (12562497)

HALL SITE LTD (12562497) is an active UK company. incorporated on 17 April 2020. with registered office in Upminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALL SITE LTD has been registered for 5 years. Current directors include GREEN, Andrew Paul.

Company Number
12562497
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Andrew Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL SITE LTD

HALL SITE LTD is an active company incorporated on 17 April 2020 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALL SITE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12562497

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

99-101 Kingsland Road London E2 8AG United Kingdom
From: 17 April 2020To: 30 September 2024
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Apr 20
Share Issue
May 20
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 26
Director Left
Feb 26
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Andrew Paul

Active
UpminsterRM14 2AP
Born January 1965
Director
Appointed 17 Apr 2020

TURNER, Albert Steven

Resigned
UpminsterRM14 2AP
Born September 1970
Director
Appointed 17 Apr 2020
Resigned 29 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Albert Steven Turner

Ceased
UpminsterRM14 2AP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 29 Jan 2026

Miss Lauren Neal

Ceased
Fairfield, HitchinSG5 4SA
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 30 Oct 2020

Mr Andrew Paul Green

Active
UpminsterRM14 2AP
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

27

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Incorporation Company
17 April 2020
NEWINCIncorporation