Company NameHallgarth Court Residents Limited
Company StatusActive
Company Number05533677
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDr Norma Myra MacDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(8 years after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Hallgarth Court
North Haven
Sunderland
SR6 0RG
Secretary NameMr John Kay
StatusCurrent
Appointed21 June 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address24 Hallgarth Court
North Haven
Sunderland
Tyne And Wear
SR6 0RG
Director NameMiss Susan Margaret Forster
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(10 years, 8 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Hallgarth Court
North Haven
Sunderland
Tyne And Wear
SR6 0RG
Director NameMr Denis Dodds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(10 years, 8 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Hallgarth Court
Sunderland
SR6 0RG
Director NameDr Amit Mandal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(14 years, 8 months after company formation)
Appointment Duration4 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 Hallgarth Court
Sunderland
SR6 0RG
Director NameMr Hugh Frew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hallgarth Court
North Haven
Sunderland
Tyne & Wear
SR6 0RG
Director NameSusan Margaret Trembath
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleAccountant
Correspondence Address17 Hallgarth Court
North Haven
Sunderland
Tyne And Wear
SR6 0RG
Secretary NameMr Hugh Frew
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hallgarth Court
North Haven
Sunderland
Tyne & Wear
SR6 0RG
Director NameMr George Melvyn Elliott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(8 years after company formation)
Appointment Duration10 months (resigned 21 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hallgarth Court
North Haven
Sunderland
Tyne And Wear
SR6 0RG
Director NameMrs Denise Craig
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2015)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address21 Hallgarth Court
North Haven
Sunderland
Tyne And Wear
SR6 0RG
Director NameMr Victor Hanson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2015)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallgarth Court
Sunderland
SR6 0RG
Director NameMr John Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Hallgarth Court
North Haven
Sunderland
Tyne And We
SR6 0RG
Secretary NameMr George Melvyn Elliott
StatusResigned
Appointed20 August 2013(8 years after company formation)
Appointment Duration10 months (resigned 21 June 2014)
RoleCompany Director
Correspondence Address14 Hallgarth Court
North Haven
Sunderland
SR6 0RG

Location

Registered Address21 Hallgarth Court
Sunderland
SR6 0RG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1 at £1Denis Dodds & Marilyn Dodds
8.33%
Ordinary
1 at £1Dorothy Hicks
8.33%
Ordinary
1 at £1Mr Anthony Smiles
8.33%
Ordinary
1 at £1Mr Arthur Rich
8.33%
Ordinary
1 at £1Mr Hugh Frew
8.33%
Ordinary
1 at £1Mr Kay & Mrs Kay
8.33%
Ordinary
1 at £1Mr Phillip Neal Kendrew
8.33%
Ordinary
1 at £1Mrs Norma Myra Macdonald
8.33%
Ordinary
1 at £1Mrs Olwen Innes
8.33%
Ordinary
1 at £1Sheila Newbigin
8.33%
Ordinary
1 at £1Susan Anne Hanson
8.33%
Ordinary
1 at £1Susan Margaret Foster
8.33%
Ordinary

Financials

Year2014
Net Worth£7,540
Cash£8,195
Current Liabilities£655

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 April 2023Appointment of Ms Dorothy Hicks as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mr Anthony Smiles as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mrs Olwen Innes as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mrs Penelope Elizabeth Kay as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Ms Sarah Scrivener as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mr Michael John Hayton as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mr Bryan King as a director on 1 April 2023 (2 pages)
3 April 2023Registered office address changed from 24 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG to 21 Hallgarth Court Sunderland SR6 0RG on 3 April 2023 (1 page)
23 January 2023Appointment of Ms Susan Margaret Forster as a secretary on 15 January 2023 (2 pages)
23 January 2023Termination of appointment of John Kay as a secretary on 15 January 2023 (1 page)
3 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
19 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 February 2022Termination of appointment of John Kay as a director on 16 February 2022 (1 page)
1 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 May 2020Appointment of Dr Amit Mandal as a director on 30 April 2020 (2 pages)
13 March 2020Director's details changed for Mr Denis Dodds on 13 March 2020 (2 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
4 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
4 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 September 2017Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
18 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2017Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
18 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
8 August 2016Appointment of Mr Denis Dodds as a director on 26 April 2016 (2 pages)
8 August 2016Appointment of Ms Susan Margaret Forster as a director on 26 April 2016 (2 pages)
8 August 2016Appointment of Mr Denis Dodds as a director on 26 April 2016 (2 pages)
8 August 2016Appointment of Ms Susan Margaret Forster as a director on 26 April 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page)
26 August 2015Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page)
26 August 2015Termination of appointment of Denise Craig as a director on 31 July 2015 (1 page)
26 August 2015Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page)
26 August 2015Termination of appointment of Denise Craig as a director on 31 July 2015 (1 page)
26 August 2015Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 12
(6 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 12
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(8 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(8 pages)
21 June 2014Termination of appointment of George Elliott as a director (1 page)
21 June 2014Director's details changed for Mr John Lewis Kay on 21 June 2014 (2 pages)
21 June 2014Termination of appointment of George Elliott as a director (1 page)
21 June 2014Appointment of Mr John Kay as a secretary (2 pages)
21 June 2014Termination of appointment of George Elliott as a secretary (1 page)
21 June 2014Appointment of Mr John Kay as a secretary (2 pages)
21 June 2014Director's details changed for Mr John Lewis Kay on 21 June 2014 (2 pages)
21 June 2014Termination of appointment of George Elliott as a secretary (1 page)
6 June 2014Registered office address changed from C/O G.M. Elliott,Esq 14 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O G.M. Elliott,Esq 14 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O G.M. Elliott,Esq 14 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG England on 6 June 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 September 2013Appointment of Dr Norma Myra Macdonald as a director (2 pages)
1 September 2013Appointment of Dr Norma Myra Macdonald as a director (2 pages)
30 August 2013Appointment of Mr Victor Hanson as a director (2 pages)
30 August 2013Appointment of Mr Victor Hanson as a director (2 pages)
27 August 2013Registered office address changed from 25 Hallgarth Court, North Haven Sunderland Tyne and Wear SR6 0RG on 27 August 2013 (1 page)
27 August 2013Appointment of Mr George Melvyn Elliott as a director (2 pages)
27 August 2013Appointment of Mr John Lewis Kay as a director (2 pages)
27 August 2013Registered office address changed from 25 Hallgarth Court, North Haven Sunderland Tyne and Wear SR6 0RG on 27 August 2013 (1 page)
27 August 2013Appointment of Mr John Lewis Kay as a director (2 pages)
27 August 2013Appointment of Mr George Melvyn Elliott as a secretary (2 pages)
27 August 2013Appointment of Mr George Melvyn Elliott as a director (2 pages)
27 August 2013Appointment of Mrs Denise Craig as a director (2 pages)
27 August 2013Appointment of Mrs Denise Craig as a director (2 pages)
27 August 2013Appointment of Mr George Melvyn Elliott as a secretary (2 pages)
23 August 2013Termination of appointment of Hugh Frew as a secretary (1 page)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 12
(5 pages)
23 August 2013Termination of appointment of Hugh Frew as a secretary (1 page)
23 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 12
(5 pages)
23 August 2013Termination of appointment of Hugh Frew as a director (1 page)
23 August 2013Termination of appointment of Hugh Frew as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
8 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Hugh Frew on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Hugh Frew on 11 August 2010 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 September 2009Return made up to 11/08/09; full list of members (7 pages)
27 September 2009Return made up to 11/08/09; full list of members (7 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 March 2009Appointment terminated director susan trembath (1 page)
16 March 2009Appointment terminated director susan trembath (1 page)
1 September 2008Return made up to 11/08/08; full list of members (8 pages)
1 September 2008Return made up to 11/08/08; full list of members (8 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 August 2007Return made up to 11/08/07; full list of members (5 pages)
15 August 2007Return made up to 11/08/07; full list of members (5 pages)
22 November 2006Return made up to 11/08/06; full list of members (10 pages)
22 November 2006Return made up to 11/08/06; full list of members (10 pages)
6 October 2005Ad 11/08/05--------- £ si 10@1=10 £ ic 2/12 (4 pages)
6 October 2005Ad 11/08/05--------- £ si 10@1=10 £ ic 2/12 (4 pages)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)