Hallmark Estates Limited


Founded in 1993, Hallmark Estates, classified under reg no. 02779531 is an active company. Currently registered at 46 Great Marlborough Street W1F 7JW, Soho (north west) the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1999-10-15 Hallmark Estates Limited is no longer carrying the name Hallmark Estate Agents.

At the moment there are 2 directors in the the company, namely Andrew B. and Nabil F.. In addition one secretary - Andrew B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hallmark Estates Limited Address / Contact

Office Address 46 Great Marlborough Street
Office Address2 London
Town Soho (north west)
Post code W1F 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779531
Date of Incorporation Thu, 14th Jan 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 18 December 2014

Andrew B.

Position: Secretary

Appointed: 18 December 2014

Nabil F.

Position: Director

Appointed: 14 January 1993

Duncan S.

Position: Director

Appointed: 01 January 1999

Resigned: 09 February 2006

Simon L.

Position: Director

Appointed: 01 October 1995

Resigned: 30 April 2000

David M.

Position: Director

Appointed: 01 October 1995

Resigned: 18 December 2014

David M.

Position: Secretary

Appointed: 01 May 1994

Resigned: 18 December 2014

Nabil F.

Position: Secretary

Appointed: 14 January 1993

Resigned: 01 May 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1993

Resigned: 14 January 1993

Hilda F.

Position: Director

Appointed: 14 January 1993

Resigned: 12 December 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 January 1993

Resigned: 14 January 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Hallmark Property Group (Hpg) Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hallmark Property Group (Hpg) Limited

46 Great Marlborough Street, London, W1F 7JW, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07835873
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Hallmark Estate Agents October 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 907 64131 030 69330 610 95321 110 7815 649 804
Current Assets20 468 63749 063 73141 322 97434 641 39418 939 027
Debtors9 560 99618 033 03810 712 02113 530 61313 289 223
Other Debtors300 007428 5413 049 1427 204 3547 058 444
Property Plant Equipment16 49017 55113 51213 63111 305
Other
Accumulated Depreciation Impairment Property Plant Equipment794 363804 895812 185819 183825 779
Additions Other Than Through Business Combinations Property Plant Equipment    4 270
Amounts Owed By Related Parties9 260 63315 644 9987 662 8796 326 2596 230 779
Amounts Owed To Group Undertakings34 726 79247 869 02039 331 27932 921 05415 602 419
Average Number Employees During Period 29119
Corporation Tax Payable19 866 15 23398319 999
Corporation Tax Recoverable35310 999   
Creditors19 540 72846 168 92540 264 37133 735 47217 953 356
Increase From Depreciation Charge For Year Property Plant Equipment 10 5327 290 6 596
Net Current Assets Liabilities927 909946 3061 058 603905 922985 671
Other Creditors-15 385 119-1 897 759637 525547 5852 222 547
Other Taxation Social Security Payable  9 058  
Property Plant Equipment Gross Cost810 853822 446825 697832 814837 084
Total Additions Including From Business Combinations Property Plant Equipment 11 5933 251  
Total Assets Less Current Liabilities944 399963 8571 072 115919 553996 976
Trade Creditors Trade Payables179 189197 664271 276265 850108 391
Trade Debtors Trade Receivables3    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements