HALE SPV LTD
Other letting and operating of own or leased real estate
HALE SPV LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
30 Brindley Road Old Trafford Stretford Manchester M16 9HQ England
Full company profile for HALE SPV LTD (15582820), an active company based in Stretford, England. Incorporated 21 Mar 2024. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
N/A
Net Assets
-£120.37k
Total Liabilities
£1.11M
Turnover
N/A
Employees
3
Debt Ratio
112%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Courtney Miller-campbell | Secretary | Unknown | Unknown | 21 Mar 2024 | Active |
| Kazmi, Syed Nabil | Director | British | United Kingdom | 21 Mar 2024 | Active |
| Miller-campbell, Courtney Alexandra | Director | British | United Kingdom | 21 Mar 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ronak Singh
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mr Syed Nabil Kazmi
British
- Ownership Of Shares 50 To 75 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
384 Hale Road, Hale Barns, Altrincham (WA15 8SY) TRAFFORD | Freehold | £340,000 | 1 Jul 2024 |
5 Ridge Avenue, Hale Barns, Altrincham (WA15 0AY) TRAFFORD | Leasehold | £650,000 | 11 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 20 Mar 2026 | Confirmation Statement | Confirmation statement made on 20 Mar 2026 with no updates | |
| 17 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 7 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 20 Mar 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
1 months ago on 20 Mar 2026
Confirmation statement made on 20 Mar 2026 with no updates
1 months ago on 20 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 17 Feb 2026
Mortgage Satisfy Charge Full
10 months ago on 7 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 7 Jul 2025
