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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Management Office, Lime Square, City Road, Newcastle Upon Tyne, England, NE1 2BN | Director | 26 May 2021 | Active |
Management Office, Lime Square, City Road, Newcastle Upon Tyne, England, NE1 2BN | Director | 26 May 2021 | Active |
Sherwood 35 Barnston Road, Heswall, Wirral, L60 2SW | Secretary | 25 September 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 22 September 2003 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 28 January 2020 | Active |
Sherwell Mount, Wingrove, Rowlands Gill, NE39 1DT | Director | 25 September 2003 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 26 May 2021 | Active |
11 Maple Road, Cionskeagh, IRELAND | Director | 14 January 2004 | Active |
2 Okeover Road, Salford, M7 4JX | Director | 14 January 2004 | Active |
Dorea, Rathfeigh, Ireland, IRISH | Director | 14 January 2004 | Active |
The Smithy Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR | Director | 14 January 2004 | Active |
55 Fenwick Close, Northumberland Park, Newcastle Upon Tyne, NE27 0RL | Director | 25 September 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 22 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-10-27 | Capital | Capital cancellation shares. | Download |
2021-10-11 | Capital | Capital allotment shares. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.