Hallam Land Management Limited SHEFFIELD


Founded in 1989, Hallam Land Management, classified under reg no. 02456711 is an active company. Currently registered at Banner Cross Hall S11 9PD, Sheffield the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st December 2021.

At the moment there are 10 directors in the the firm, namely Iain M., Timothy R. and Andrew B. and others. In addition one secretary - Amy S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hallam Land Management Limited Address / Contact

Office Address Banner Cross Hall
Office Address2 Ecclesall Road South
Town Sheffield
Post code S11 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02456711
Date of Incorporation Fri, 29th Dec 1989
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Iain M.

Position: Director

Appointed: 01 August 2021

Timothy R.

Position: Director

Appointed: 01 January 2020

Amy S.

Position: Secretary

Appointed: 18 October 2018

Andrew B.

Position: Director

Appointed: 01 January 2018

Rebecca W.

Position: Director

Appointed: 01 January 2018

Darren L.

Position: Director

Appointed: 01 January 2016

Gary S.

Position: Director

Appointed: 01 January 2014

Peter G.

Position: Director

Appointed: 01 January 2013

Paul B.

Position: Director

Appointed: 01 January 2013

Ruth M.

Position: Director

Appointed: 01 January 2011

Nicholas D.

Position: Director

Appointed: 01 January 2002

Russell D.

Position: Secretary

Appointed: 01 June 2013

Resigned: 18 October 2018

John S.

Position: Director

Appointed: 29 April 2009

Resigned: 31 May 2020

Kenneth H.

Position: Director

Appointed: 01 March 2004

Resigned: 21 September 2007

William W.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 2012

Keran P.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 2015

Robert B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 December 2009

Eleanor F.

Position: Secretary

Appointed: 29 December 1991

Resigned: 31 May 2013

Douglas G.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 2010

John G.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 2005

Edward B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 December 2015

Andrew D.

Position: Director

Appointed: 29 December 1991

Resigned: 04 April 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Henry Boot Plc from Sheffield, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry Boot Plc

Isaacs Building 4 Charles Street, Sheffield, S1 2HS, United Kingdom

Legal authority Uk Law
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 160996
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st December 2023
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements