This company is commonly known as Hall & Co Developments Limited. The company was founded 7 years ago and was given the registration number 10272643. The firm's registered office is in ALDERLEY EDGE. You can find them at 20 George Street, , Alderley Edge, . This company's SIC code is 41100 - Development of building projects.
Name | : | HALL & CO DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10272643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 George Street, Alderley Edge, England, SK9 7EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, George Street, Alderley Edge, England, SK9 7EJ | Director | 20 April 2020 | Active |
20, George Street, Alderley Edge, England, SK9 7EJ | Director | 10 April 2018 | Active |
20, George Street, Alderley Edge, England, SK9 7EJ | Director | 01 June 2019 | Active |
C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT | Director | 01 January 2017 | Active |
C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT | Director | 11 July 2016 | Active |
Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT | Director | 11 July 2016 | Active |
20, George Street, Alderley Edge, England, SK9 7EJ | Director | 12 October 2016 | Active |
20, George Street, Alderley Edge, England, SK9 7EJ | Director | 12 October 2016 | Active |
Hall And Co Holdings Limited | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, George Street, Alderley Edge, England, SK9 7EJ |
Nature of control | : |
|
Mr Andrew Philip Hall | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, George Street, Alderley Edge, England, SK9 7EJ |
Nature of control | : |
|
Mr James Alexander Hall | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, George Street, Alderley Edge, England, SK9 7EJ |
Nature of control | : |
|
Miss Charlotte Louise Hall | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 67 Birtles Road, Macclesfield, England, SK10 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-07-31 | Accounts | Change account reference date company current extended. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.