Background WavePink WaveYellow Wave

HALE HOUSE LIMITED (13179565)

HALE HOUSE LIMITED (13179565) is an active UK company. incorporated on 4 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). HALE HOUSE LIMITED has been registered for 5 years. Current directors include MCCAFFERY, Angus John, PAGE, Peter Johnathan.

Company Number
13179565
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
Unit 26 Chelsea Wharf, London, SW10 0QJ
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
MCCAFFERY, Angus John, PAGE, Peter Johnathan
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE HOUSE LIMITED

HALE HOUSE LIMITED is an active company incorporated on 4 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). HALE HOUSE LIMITED was registered 5 years ago.(SIC: 98100)

Status

active

Active since 5 years ago

Company No

13179565

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 26 Chelsea Wharf 15 Lots Road London, SW10 0QJ,

Previous Addresses

The Grange Barn Pikes End Pinner HA5 2EX England
From: 4 February 2021To: 13 June 2022
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Nov 22
New Owner
Nov 22
Funding Round
Mar 25
Director Joined
Apr 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCAFFERY, Angus John

Active
Roundhurst Lane, HaslemereGU27 3BN
Born June 1966
Director
Appointed 04 Feb 2021

PAGE, Peter Johnathan

Active
Chelsea Wharf, LondonSW10 0QJ
Born September 1979
Director
Appointed 25 Mar 2025

Persons with significant control

2

Mr Peter Johnathan Page

Active
HungerfordRG17 0EJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2022

Mr Angus John Mccaffery

Active
Roundhurst Lane, HaslemereGU27 3BN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Incorporation Company
4 February 2021
NEWINCIncorporation