UKBizDB.co.uk

HALLWOOD GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hallwood Gardens Management Company Limited. The company was founded 17 years ago and was given the registration number 06083182. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HALLWOOD GARDENS MANAGEMENT COMPANY LIMITED
Company Number:06083182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary20 August 2007Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 October 2023Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director10 June 2020Active
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD

Secretary05 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 February 2007Active
5 Westminster Close, Sale, M33 5WZ

Director05 February 2007Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director05 February 2007Active
8, Claremont Road, Warrington, England, WA3 4NT

Director20 March 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director12 October 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director15 September 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director24 March 2016Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 February 2007Active

People with Significant Control

Miss Rachel Emma Naden
Notified on:12 October 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Donald Norman
Notified on:15 September 2017
Status:Active
Date of birth:September 1946
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr John Kevin Welsh
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.