Background WavePink WaveYellow Wave

THE HALSALL ESTATE LIMITED (13168541)

THE HALSALL ESTATE LIMITED (13168541) is an active UK company. incorporated on 29 January 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE HALSALL ESTATE LIMITED has been registered for 5 years. Current directors include CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph.

Company Number
13168541
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
C/O T.J. Morris Limited Axis Business Park, Portal Way, Liverpool, L11 0JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, James Frederick, HOAD, Philip Grant, MORRIS, Thomas Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HALSALL ESTATE LIMITED

THE HALSALL ESTATE LIMITED is an active company incorporated on 29 January 2021 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE HALSALL ESTATE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13168541

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

C/O T.J. Morris Limited Axis Business Park, Portal Way Gillmoss Liverpool, L11 0JA,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Owner Exit
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARKE, James Frederick

Active
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born July 1974
Director
Appointed 02 Sept 2025

HOAD, Philip Grant

Active
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born May 1983
Director
Appointed 02 Sept 2025

MORRIS, Thomas Joseph

Active
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born February 1954
Director
Appointed 29 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Portal Way, Axis Business Park, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Thomas Joseph Morris

Ceased
Axis Business Park, Portal Way, LiverpoolL11 0JA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2026
AAAnnual Accounts
Legacy
30 March 2026
GUARANTEE2GUARANTEE2
Legacy
30 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Replacement Filing Of Confirmation Statement With Made Up Date
15 December 2025
RP01CS01RP01CS01
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Incorporation Company
29 January 2021
NEWINCIncorporation