This company is commonly known as Hall & Partners (special Projects) Limited. The company was founded 25 years ago and was given the registration number 03684756. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suites 1 & 2 Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | HALL & PARTNERS (SPECIAL PROJECTS) LIMITED |
---|---|---|
Company Number | : | 03684756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 1 & 2 Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 1 & 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Secretary | 05 December 2018 | Active |
Suites 1 & 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 15 July 2022 | Active |
Treetops, South Side, North Seaton, Ashington, United Kingdom, NE63 9YB | Director | 06 April 2010 | Active |
22 Tiverton Gardens, Gateshead, NE9 6UF | Secretary | 22 December 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 16 December 1998 | Active |
15 Knotts Close, Dunstable, LU6 3NY | Director | 22 December 1998 | Active |
31 Robson Drive, Beaumont Park, Hexham, NE46 2HZ | Director | 22 December 1998 | Active |
10 Lancaster Court, Kingston Park, Newcastle Upon Tyne, NE3 2YX | Director | 01 April 2004 | Active |
Apperley Dene, Stocksfield, NE43 7SB | Director | 22 December 1998 | Active |
74, Dominies Close, Rowlands Gill, Great Britain, NE39 1PB | Director | 11 November 2008 | Active |
Suites 1 & 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER | Director | 20 March 2017 | Active |
The Oaks, Abshields, Longhorsley, Morpeth, NE65 8QN | Director | 22 December 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 16 December 1998 | Active |
T M A Property Consultants Limited | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suites 1 And 2, Cheviot House Beaminster, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER |
Nature of control | : |
|
Mr Timothy Robert Weightman | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Suites 1 & 2, Cheviot House, Newcastle Upon Tyne, NE3 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.