UKBizDB.co.uk

HALLCO 894 MANAGEMENT CO LIMITED

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

This company is commonly known as Hallco 894 Management Co Limited. The company was founded 20 years ago and was given the registration number 04907608. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HALLCO 894 MANAGEMENT CO LIMITED
Company Number:04907608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2003
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:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Management Office, Lime Square, City Road, Newcastle Upon Tyne, England, NE1 2BN

Director26 May 2021Active
Management Office, Lime Square, City Road, Newcastle Upon Tyne, England, NE1 2BN

Director26 May 2021Active
Sherwood 35 Barnston Road, Heswall, Wirral, L60 2SW

Secretary25 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary22 September 2003Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary28 January 2020Active
Sherwell Mount, Wingrove, Rowlands Gill, NE39 1DT

Director25 September 2003Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director26 May 2021Active
11 Maple Road, Cionskeagh, IRELAND

Director14 January 2004Active
2 Okeover Road, Salford, M7 4JX

Director14 January 2004Active
Dorea, Rathfeigh, Ireland, IRISH

Director14 January 2004Active
The Smithy Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR

Director14 January 2004Active
55 Fenwick Close, Northumberland Park, Newcastle Upon Tyne, NE27 0RL

Director25 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director22 September 2003Active

People with Significant Control

Metier Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cliston Sqaure, Clifton Street, Alderley Edge, United Kingdom, SK9 7NW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2021-10-27Capital

Capital cancellation shares.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-10-11Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2020-01-28Officers

Appoint corporate secretary company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.