Company NameHetton Hall Management Company Limited
Company StatusActive
Company Number05448617
CategoryPrivate Limited Company
Incorporation Date10 May 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Terrence Allen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMrs Debra Jane Holdsworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleAdmin & Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMr Peter Grimshaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMr Phillip John Roach
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameRalph Robert Baker Cresswell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWarenton Law
Belford
Northumberland
NE70 7HW
Secretary NameCelia Baker Cresswell
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleSecretary
Correspondence AddressWarenton Law
Belford
Northumberland
NE70 7HW
Secretary NameRalph Robert Baker-Cresswell
NationalityBritish
StatusResigned
Appointed02 July 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressWarenton Law
Belford
Northumberland
NE70 7HW
Director NameMr John Lilleyman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2018)
RoleRetired Consultant Haematoligst
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMr Stuart Bennett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 September 2013)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressMarsden House 60 The Dunterns
Hope House Lane
Alnwick
Northumberland
NE66 1AW
Director NameMrs Celia Baker-Cresswell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 September 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMarsden House 60 The Dunterns
Hope House Lane
Alnwick
Northumberland
NE66 1AW
Director NameMr Michael Robert Burford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2018)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMr Graham Paul Hadfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Abdel Meguid El-nahas & Helen El-nahas
8.33%
Ordinary
1 at £1Anne Webster
8.33%
Ordinary
1 at £1Elizabeth Anne Lilleyman & John Stuart Lilleyman
8.33%
Ordinary
1 at £1Francine Hudson
8.33%
Ordinary
1 at £1Guy Jonathan Currey & Deborah Jane Milligan
8.33%
Ordinary
1 at £1Julie Sandra Watson
8.33%
Ordinary
1 at £1Keith Gerrard
8.33%
Ordinary
1 at £1Michael Burford & Diane Burford
8.33%
Ordinary
1 at £1Ralph Robert Baker-cresswell & Celia Baker-cresswell
8.33%
Ordinary
1 at £1Richard Grindle
8.33%
Ordinary
2 at £1Elizabeth Lilleyman
16.67%
Ordinary

Financials

Year2014
Net Worth£7,727
Cash£8,034
Current Liabilities£550

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 November 2021Appointment of Mr Phillip John Roach as a director on 6 September 2021 (2 pages)
22 November 2021Appointment of Mr Peter Grimshaw as a director on 6 September 2021 (2 pages)
9 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
7 September 2020Appointment of Mrs Debra Jane Holdsworth as a director on 5 September 2020 (2 pages)
7 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
21 July 2020Termination of appointment of Graham Paul Hadfield as a director on 21 July 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
26 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
4 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Appointment of Mr Graham Paul Hadfield as a director on 1 September 2018 (2 pages)
29 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
29 May 2019Termination of appointment of John Lilleyman as a director on 1 September 2018 (1 page)
29 May 2019Termination of appointment of Michael Robert Burford as a director on 1 September 2018 (1 page)
28 March 2019Registered office address changed from 23 Castle Drive Seahouses Northumberland NE68 7BB United Kingdom to Russell House Greenwell Road Alnwick NE66 1HB on 28 March 2019 (1 page)
27 March 2019Appointment of Mr Richard Terrence Allen as a director on 1 September 2018 (2 pages)
21 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
22 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 March 2017Registered office address changed from Marsden House 60 the Dunterns Hope House Lane Alnwick Northumberland NE66 1AW to 23 Castle Drive Seahouses Northumberland NE68 7BB on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Marsden House 60 the Dunterns Hope House Lane Alnwick Northumberland NE66 1AW to 23 Castle Drive Seahouses Northumberland NE68 7BB on 20 March 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 September 2015Appointment of Mr Michael Robert Burford as a director on 5 September 2015 (2 pages)
14 September 2015Appointment of Mr Michael Robert Burford as a director on 5 September 2015 (2 pages)
14 September 2015Termination of appointment of Celia Baker-Cresswell as a director on 5 September 2015 (1 page)
14 September 2015Termination of appointment of Celia Baker-Cresswell as a director on 5 September 2015 (1 page)
14 September 2015Appointment of Mr Michael Robert Burford as a director on 5 September 2015 (2 pages)
14 September 2015Termination of appointment of Celia Baker-Cresswell as a director on 5 September 2015 (1 page)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 12
(4 pages)
30 May 2014Termination of appointment of Stuart Bennett as a director (1 page)
30 May 2014Termination of appointment of Stuart Bennett as a director (1 page)
10 March 2014Appointment of Mrs Celia Baker-Cresswell as a director (2 pages)
10 March 2014Appointment of Mrs Celia Baker-Cresswell as a director (2 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Ralph Baker-Cresswell as a secretary (1 page)
22 May 2013Termination of appointment of Ralph Baker-Cresswell as a secretary (1 page)
4 December 2012Appointment of Mr Stuart Bennett as a director (2 pages)
4 December 2012Appointment of Mr Stuart Bennett as a director (2 pages)
5 November 2012Appointment of Mr John Lilleyman as a director (2 pages)
5 November 2012Appointment of Mr John Lilleyman as a director (2 pages)
2 November 2012Termination of appointment of Ralph Baker Cresswell as a director (1 page)
2 November 2012Termination of appointment of Ralph Baker Cresswell as a director (1 page)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 30 July 2012 (1 page)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
7 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
7 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 July 2010Appointment of Ralph Robert Baker-Cresswell as a secretary (2 pages)
6 July 2010Appointment of Ralph Robert Baker-Cresswell as a secretary (2 pages)
21 June 2010Termination of appointment of Celia Baker Cresswell as a secretary (1 page)
21 June 2010Termination of appointment of Celia Baker Cresswell as a secretary (1 page)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
7 July 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
7 July 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
20 May 2009Return made up to 10/05/09; full list of members (7 pages)
20 May 2009Return made up to 10/05/09; full list of members (7 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 July 2008Return made up to 10/05/08; full list of members (7 pages)
1 July 2008Return made up to 10/05/08; full list of members (7 pages)
20 May 2008Capitals not rolled up (2 pages)
20 May 2008Ad 02/05/08\gbp si 12@1=12\gbp ic 6/18\ (4 pages)
20 May 2008Capitals not rolled up (2 pages)
20 May 2008Ad 02/05/08\gbp si 12@1=12\gbp ic 6/18\ (4 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
17 June 2007Return made up to 10/05/07; full list of members (5 pages)
17 June 2007Return made up to 10/05/07; full list of members (5 pages)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 10/05/06; full list of members (5 pages)
19 June 2006Return made up to 10/05/06; full list of members (5 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)