Background WavePink WaveYellow Wave

HALIFAX ONE PROPERTIES LIMITED (12985378)

HALIFAX ONE PROPERTIES LIMITED (12985378) is an active UK company. incorporated on 30 October 2020. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALIFAX ONE PROPERTIES LIMITED has been registered for 5 years. Current directors include BRENNAN, Michael Anthony, BRENNAN, Susan Anne, Dr, WALKER, Andrew Kenneth and 1 others.

Company Number
12985378
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
5a Clare Road, Halifax, HX1 2HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENNAN, Michael Anthony, BRENNAN, Susan Anne, Dr, WALKER, Andrew Kenneth, WALKER, Nicola Karren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX ONE PROPERTIES LIMITED

HALIFAX ONE PROPERTIES LIMITED is an active company incorporated on 30 October 2020 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALIFAX ONE PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12985378

LTD Company

Age

5 Years

Incorporated 30 October 2020

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

OUTDO PROPERTIES LTD
From: 21 January 2026To: 30 January 2026
OUTDO HOLDINGS LIMITED
From: 11 September 2025To: 21 January 2026
COMMUNITY PARTNERS HOLDINGS LIMITED
From: 30 October 2020To: 11 September 2025
Contact
Address

5a Clare Road Halifax, HX1 2HX,

Previous Addresses

7 Harrison Road Halifax HX1 2AF England
From: 13 January 2021To: 25 March 2024
Ad House, 52 East Parade Harrogate North Yorkshire HG1 5LT United Kingdom
From: 30 October 2020To: 13 January 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Dec 20
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 24
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BRENNAN, Michael Anthony

Active
Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 30 Oct 2020

BRENNAN, Susan Anne, Dr

Active
Clare Road, HalifaxHX1 2HX
Born June 1964
Director
Appointed 15 Jul 2022

WALKER, Andrew Kenneth

Active
Clare Road, HalifaxHX1 2HX
Born February 1961
Director
Appointed 30 Oct 2020

WALKER, Nicola Karren

Active
Clare Road, HalifaxHX1 2HX
Born June 1964
Director
Appointed 15 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Mr Michael Anthony Brennan

Ceased
Clare Road, HalifaxHX1 2HX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 23 Dec 2025
East Parade, Harrogate

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Incorporation Company
30 October 2020
NEWINCIncorporation