Old Hall Street Properties Limited LONDON


Old Hall Street Properties started in year 1992 as Private Limited Company with registration number 02765478. The Old Hall Street Properties company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 4th Floor St Albans House. Postal code: SW1Y 4QX. Since 28th November 2002 Old Hall Street Properties Limited is no longer carrying the name Littlewoods Property.

The firm has 3 directors, namely Graeme D., David F. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 December 2016 and Graeme D. and David F. have been with the company for the least time - from 1 July 2021. 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.

Old Hall Street Properties Limited Address / Contact

Office Address 4th Floor St Albans House
Office Address2 57-59 Haymarket
Town London
Post code SW1Y 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765478
Date of Incorporation Thu, 12th Nov 1992
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Graeme D.

Position: Director

Appointed: 01 July 2021

David F.

Position: Director

Appointed: 01 July 2021

Richard H.

Position: Director

Appointed: 01 December 2016

Christopher H.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2020

Philip P.

Position: Director

Appointed: 25 July 2016

Resigned: 30 June 2021

Michael S.

Position: Director

Appointed: 25 July 2016

Resigned: 07 June 2019

Selwyn H.

Position: Director

Appointed: 13 June 2016

Resigned: 30 June 2021

Shop Direct Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 February 2014

Resigned: 29 February 2016

March Company Director Limited

Position: Corporate Director

Appointed: 20 October 2010

Resigned: 29 February 2016

March Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 October 2010

Resigned: 17 February 2014

Antony P.

Position: Director

Appointed: 10 March 2003

Resigned: 01 December 2016

Littlewoods Company Director Limited

Position: Corporate Director

Appointed: 25 November 2002

Resigned: 20 October 2010

Euan I.

Position: Director

Appointed: 22 October 2002

Resigned: 25 November 2002

Alistair M.

Position: Director

Appointed: 01 May 2002

Resigned: 25 November 2002

John O.

Position: Director

Appointed: 24 November 2000

Resigned: 25 November 2002

Alan W.

Position: Director

Appointed: 30 April 2000

Resigned: 30 June 2000

Michael W.

Position: Director

Appointed: 16 January 1997

Resigned: 19 October 2000

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 May 1996

Resigned: 20 October 2010

Paul R.

Position: Secretary

Appointed: 05 April 1996

Resigned: 01 May 1996

Robert W.

Position: Director

Appointed: 08 November 1993

Resigned: 17 April 1997

Roger H.

Position: Director

Appointed: 01 January 1993

Resigned: 24 November 2000

Barry D.

Position: Director

Appointed: 01 January 1993

Resigned: 29 March 1995

Stanley H.

Position: Director

Appointed: 01 January 1993

Resigned: 31 October 2001

Desmond P.

Position: Director

Appointed: 01 January 1993

Resigned: 23 June 1993

Foon Y.

Position: Director

Appointed: 01 January 1993

Resigned: 30 April 2000

Clive R.

Position: Director

Appointed: 01 January 1993

Resigned: 26 August 1994

Paul D.

Position: Director

Appointed: 01 January 1993

Resigned: 25 November 2002

William H.

Position: Director

Appointed: 01 January 1993

Resigned: 01 May 1997

Mark H.

Position: Director

Appointed: 12 November 1992

Resigned: 12 November 1993

Mark H.

Position: Secretary

Appointed: 12 November 1992

Resigned: 05 April 1996

Fiona D.

Position: Director

Appointed: 12 November 1992

Resigned: 12 November 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 identified, there is Trenport Property Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trenport Property Holdings Limited

2nd Floor 14 St George Street, London, W1S 1FE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09417510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Littlewoods Property November 28, 2002
Littlewoods Chain Stores Property August 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Extension of accounting period to 31st December 2023 from 30th June 2023
filed on: 14th, February 2024
Free Download (1 page)

Company search