The Hallmark Property Development Company Limited

General information

Name:

The Hallmark Property Development Company Ltd

Office Address:

Unit 8 Sterling Industrial Park Carr Wood Road WF10 4PS Castleford

Number: 08538034

Incorporation date: 2013-05-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hallmark Property Development Company Limited may be found at Unit 8 Sterling Industrial Park, Carr Wood Road in Castleford. Its area code is WF10 4PS. The Hallmark Property Development Company has been operating on the British market for the last eleven years. Its registration number is 08538034. Up till now The Hallmark Property Development Company Limited changed the listed name three times. Up till 2022-06-20 the company used the registered name The Hallmark Mount Vernon Road Development Company. Later on the company switched to the registered name The Hallmark Church Lane Partnership that was used till 2022-06-20 when the final name was accepted. This enterprise's Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. The Hallmark Property Development Company Ltd reported its account information for the financial period up to 2022-06-30. The firm's latest confirmation statement was released on 2023-03-21.

According to this specific enterprise's register, since April 2021 there have been three directors: Stephen C., Philip C. and Martin E.. In order to provide support to the directors, this limited company has been using the skills of Martin E. as a secretary since 2013.

  • Previous company's names
  • The Hallmark Property Development Company Limited 2022-06-20
  • The Hallmark Mount Vernon Road Development Company Limited 2020-09-21
  • The Hallmark Church Lane Partnership Limited 2017-10-02
  • The Hallmark Fairfield Partnership Limited 2013-05-21

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 10 April 2021

Latest update: 11 January 2024

Martin E.

Role: Secretary

Appointed: 21 May 2013

Latest update: 11 January 2024

Philip C.

Role: Director

Appointed: 21 May 2013

Latest update: 11 January 2024

Martin E.

Role: Director

Appointed: 21 May 2013

Latest update: 11 January 2024

People with significant control

The companies that control this firm are: The Hallmark Property Partnership Limited owns 1/2 or less of company shares. This business can be reached in Stockport at Mottram House, 43 Greek Street, SK3 8AX and was registered as a PSC under the registration number 06327782.

The Hallmark Property Partnership Limited
Address: 43 Mottram House, 43 Greek Street, Stockport, SK3 8AX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Registry
Registration number 06327782
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Fairfield Homes (Northern) Limited
Address: 26 Eastfield Drive, Woodlesford, Leeds, LS26 8SQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Registry
Registration number 05837628
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2013-05-21
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 5 May 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 5 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 5 March 2017
Annual Accounts 25 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 25 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 30th, March 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode