UKBizDB.co.uk

HALLCO 80 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallco 80 Limited. The company was founded 28 years ago and was given the registration number 03189199. The firm's registered office is in CHESHIRE. You can find them at 7 St Petersgate, Stockport, Cheshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HALLCO 80 LIMITED
Company Number:03189199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 St Petersgate, Stockport, Cheshire, SK1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Door Centre, Discovery Park, Crossley Road, Stockport, England, SK4 5BW

Director25 January 2013Active
Birch Heath House, Stamford Lane, Cotton Edmunds, Chester, United Kingdom, CH3 7QD

Director05 April 2004Active
26 Manchester Square, London, W1A 2HU

Secretary10 September 1996Active
41, Hazelwood Road, Wilmslow, SK9 2QA

Secretary13 March 2002Active
24 Meadow Way, Wilmslow, SK9 6JL

Secretary18 October 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary22 April 1996Active
54 Carrwood, Altrincham, WA15 0EW

Director13 March 2002Active
Falconers, Sincox Lane Shipley, Horsham, RH13 8PT

Director10 June 1996Active
8 Parkhill Road, Hale, Altrincham, WA15 9JX

Director29 March 2005Active
16 Frederick Close, London, W2 2HD

Director10 June 1996Active
96 Manor Road, Chigwell, IG7 5PQ

Director10 June 1996Active
Oaklea, 298 Washway Road, Sale, M33 4RU

Director13 March 2002Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director22 April 1996Active

People with Significant Control

Mr Ian Turner
Notified on:21 April 2017
Status:Active
Date of birth:September 1949
Nationality:British
Address:7 St Petersgate, Cheshire, SK1 1EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Officers

Change person director company with change date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Capital

Capital allotment shares.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Capital

Capital allotment shares.

Download
2013-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.