Company NameHallco 894 Management Co Limited
DirectorsGavin David Fenton and Tony James Stafford
Company StatusActive
Company Number04907608
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gavin David Fenton
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Tony James Stafford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Christopher Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director NameMiss Carly Sutherland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Secretary NameJohn Edward Cooper
NationalityBritish
StatusResigned
Appointed25 September 2003(3 days after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressSherwood 35 Barnston Road
Heswall
Wirral
Merseyside
L60 2SW
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressDorea
Rathfeigh
Tara
Irish
Director NameMr Martin Gross
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMr Graham Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameMr Rory Frederick Dobbs
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed28 January 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2022)
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressManagement Office Lime Square
City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2 at £1Howard Holdings PLC
50.00%
Ordinary
1 at £1Metier Property Holdings LTD
25.00%
Ordinary
1 at £1Threadex Developments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£322

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

19 January 2004Delivered on: 28 January 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment of management company contract
Secured details: All monies due or to become due from hallco 894 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all its right title and interest arising out of in to and under an agreement 1 october 2003 between threadex development limited and the company. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
2 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 November 2022Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Management Office Lime Square City Road Newcastle upon Tyne Tyne and Wear NE1 2BN on 30 November 2022 (1 page)
27 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
11 March 2022Termination of appointment of Rory Frederick Dobbs as a director on 11 March 2022 (1 page)
9 March 2022Termination of appointment of Kingston Property Services Limited as a secretary on 9 March 2022 (1 page)
27 October 2021Cancellation of shares. Statement of capital on 1 October 2021
  • GBP 110
(6 pages)
11 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 110
(4 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
26 May 2021Appointment of Mr Tony James Stafford as a director on 26 May 2021 (2 pages)
26 May 2021Appointment of Mr Gavin David Fenton as a director on 26 May 2021 (2 pages)
26 May 2021Termination of appointment of Francis Edward Gormley as a director on 26 May 2021 (1 page)
26 May 2021Appointment of Mr Rory Frederick Dobbs as a director on 26 May 2021 (2 pages)
28 April 2021Satisfaction of charge 1 in full (1 page)
20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
21 April 2020Withdrawal of a person with significant control statement on 21 April 2020 (2 pages)
21 April 2020Notification of a person with significant control statement (2 pages)
2 April 2020Cessation of Metier Property Holdings Limited as a person with significant control on 18 December 2019 (1 page)
4 February 2020Registered office address changed from C/O Metier Clifton Square Alderley Edge Cheshire SK9 7NW to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 4 February 2020 (1 page)
28 January 2020Appointment of Kingston Property Services Limited as a secretary on 28 January 2020 (2 pages)
18 December 2019Termination of appointment of Graham Richardson as a director on 5 December 2019 (1 page)
30 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Notification of Metier Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Termination of appointment of John Edward Cooper as a secretary on 1 February 2018 (1 page)
25 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2016Termination of appointment of Martin Gross as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Martin Gross as a director on 7 October 2016 (1 page)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(6 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 4
(6 pages)
18 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 4
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(6 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
8 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
26 November 2009Termination of appointment of Brian Madden as a director (1 page)
26 November 2009Termination of appointment of Brian Madden as a director (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 January 2009Return made up to 22/09/08; full list of members (4 pages)
5 January 2009Return made up to 22/09/08; full list of members (4 pages)
4 February 2008Return made up to 22/09/07; full list of members (3 pages)
4 February 2008Return made up to 22/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 22/09/06; full list of members (3 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 22/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 November 2005Return made up to 22/09/05; full list of members (3 pages)
22 November 2005Return made up to 22/09/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
4 February 2005Registered office changed on 04/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN (1 page)
4 February 2005Registered office changed on 04/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN (1 page)
7 December 2004Return made up to 22/09/04; full list of members (8 pages)
7 December 2004Return made up to 22/09/04; full list of members (8 pages)
29 January 2004Registered office changed on 29/01/04 from: sanderson townsend & gilbert 22-24 grey street newcastle uppon tyne tyne & wear NE1 6AD (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: sanderson townsend & gilbert 22-24 grey street newcastle uppon tyne tyne & wear NE1 6AD (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 14/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Ad 14/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
16 October 2003Company name changed ever 2185 LIMITED\certificate issued on 16/10/03 (3 pages)
16 October 2003Company name changed ever 2185 LIMITED\certificate issued on 16/10/03 (3 pages)
2 October 2003Registered office changed on 02/10/03 from: eversheds central square south, orchard street, newcastle upon tyne NE1 3XX (1 page)
2 October 2003Registered office changed on 02/10/03 from: eversheds central square south, orchard street, newcastle upon tyne NE1 3XX (1 page)
22 September 2003Incorporation (29 pages)
22 September 2003Incorporation (29 pages)