Background WavePink WaveYellow Wave

HALE VILLAGE PROPERTIES LLP (OC331464)

HALE VILLAGE PROPERTIES LLP (OC331464) is an active UK company. incorporated on 18 September 2007. with registered office in London. HALE VILLAGE PROPERTIES LLP has been registered for 18 years.

Company Number
OC331464
Status
active
Type
llp
Incorporated
18 September 2007
Age
18 years
Address
Leytonstone House, London, E11 1GA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE VILLAGE PROPERTIES LLP

HALE VILLAGE PROPERTIES LLP is an active company incorporated on 18 September 2007 with the registered office located in London. HALE VILLAGE PROPERTIES LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC331464

LLP Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 27/7

Up to Date

7 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Leytonstone House 3 Hanbury Drive London, E11 1GA,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

POLLEDRI, Jon Michael

Active
G/F Emily Bowes Court, LondonN17 9FD
Born February 1974
Llp designated member
Appointed 14 Dec 2007

POLLEDRI, Michael Anthony

Active
G/F Emily Bowes Court, LondonN17 9FD
Born December 1945
Llp designated member
Appointed 18 Sept 2007

DOWNING, Denys

Resigned
1 Hill Rise, RickmansworthWD3 7NY
Born August 1933
Llp designated member
Appointed 18 Sept 2007
Resigned 12 Apr 2010

BARTARYA, Shailendra Nath

Resigned
10, 6414 Oberarth
Born February 1946
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

COOMBES, Sarah Jane Wakeford

Resigned
10 Linden Road, LondonN10 3DH
Born November 1967
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

DE CARLE, Charles

Resigned
Fronsac, Misbourne Avenue, Gerrards CrossSL9 0PF
Born June 1955
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

DE CARLE, Richard Donald

Resigned
78 Trinity Road, LondonSW17 7RJ
Born October 1959
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

DOWNING, Megan Margaret

Resigned
1 Hill Rise, RickmansworthWD3 7NY
Born December 1936
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

DOWNING, Paul David Wakeford

Resigned
4 Saxton Mews, WatfordWD17 4DE
Born September 1964
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

FERRIS, John

Resigned
95 Barton Way, RickmansworthWD3 3PB
Born August 1957
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

HEINZEL, Herbert Anton

Resigned
Le Rocher, Vaud
Born October 1932
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

HEINZEL, Theresa Maria

Resigned
Le Rocher, Vaud
Born December 1933
Llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

BROADSALLE INVEST,EMTS LIMITED

Resigned
Rathbone House, St HelierJE1 1RB
Corporate llp member
Appointed 14 Dec 2007
Resigned 14 Dec 2007

BROADSALLE INVESTMENTS LIMITED

Resigned
House, St HelierJE1 1RB
Corporate llp member
Appointed 14 Dec 2007
Resigned 22 Jul 2016

LEA VALLEY PROPERTIES LIMITED

Resigned
Ferry Lane, LondonN17 9NF
Corporate llp member
Appointed 07 Jun 2010
Resigned 22 Jul 2016

Persons with significant control

1

Mr Michael Anthony Polledri

Active
G/F Emily Bowes Court, LondonN17 9FD
Born December 1945

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 December 2025
LLPSC04LLPSC04
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 November 2024
LLCH01LLCH01
Confirmation Statement With No Updates
6 November 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2024
LLCH01LLCH01
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 April 2021
LLAA01LLAA01
Confirmation Statement With No Updates
16 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
29 April 2020
LLAA01LLAA01
Confirmation Statement With No Updates
27 September 2019
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 May 2019
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 September 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 March 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 March 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 November 2017
LLMR01LLMR01
Confirmation Statement With No Updates
12 October 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 September 2017
LLCH01LLCH01
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
22 December 2016
LLAA01LLAA01
Confirmation Statement With Updates
16 November 2016
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
15 October 2016
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 August 2016
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
9 August 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 August 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 August 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
9 August 2016
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 July 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 June 2016
LLMR01LLMR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 October 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 October 2015
LLAD01LLAD01
Auditors Resignation Limited Liability Partnership
11 September 2015
LLPAUDLLPAUD
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 October 2014
LLCH01LLCH01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2013
LLAR01LLAR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 October 2012
LLAR01LLAR01
Legacy
22 August 2012
LLMG01LLMG01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
7 October 2011
LLAR01LLAR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
11 January 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
26 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 October 2010
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
5 August 2010
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
6 May 2010
LLTM01LLTM01
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
19 December 2009
LLMG01LLMG01
Legacy
19 December 2009
LLMG01LLMG01
Legacy
14 December 2009
LLMG01LLMG01
Legacy
14 December 2009
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
21 October 2009
LLAR01LLAR01
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
14 April 2009
LLP395LLP395
Legacy
23 October 2008
LLP363LLP363
Legacy
16 February 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
9 February 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
287Change of Registered Office
Legacy
11 October 2007
288cChange of Particulars
Incorporation Company
18 September 2007
NEWINCIncorporation