Company NameHale Court Maintenance Company Limited
Company StatusActive
Company Number01564582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1981(42 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Anthony Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(28 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Hale Court Willow Tree Road
Hale
Altrincham
Cheshire
WA14 2EA
Director NameMr Graham Thomas Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(36 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hale Court Willow Tree Road
Altrincham
Cheshire
WA14 2EA
Director NameMr Robert David Kelsall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(40 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Hale Court Willowtree Road
Hale
Altrincham
Cheshire
WA14 2EA
Director NameMr Raymond Elsworth
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 1991)
RoleRetired
Correspondence AddressFlat 1 Hale Court
Hale
Altrincham
Cheshire
WA14 2EA
Director NameMr John Jardine Marshall
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1992)
RoleRetired
Correspondence AddressFlat 3 Hale Court
Hale
Altrincham
Cheshire
WA14 2EA
Director NameMr Austin Cecil Mead
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1992)
RoleRetired
Correspondence AddressFlat 6 Hale Court
Hale
Altrincham
Cheshire
WA14 2EA
Secretary NameMr Raymond Elsworth
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 1991)
RoleCompany Director
Correspondence AddressFlat 1 Hale Court
Hale
Altrincham
Cheshire
WA14 2EA
Director NameMr Roger Lavenex
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 1992(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 1999)
RoleAircraft Engineer
Correspondence Address14 Hale Court
Willowtree Road
Altrincham
Cheshire
WA14 2EA
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 15 May 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Director NameStephen Leggett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2002)
RoleTelecoms Engineer
Correspondence Address17 Hale Court
Willow Tree Road
Hale
Cheshire
WA14 2EA
Director NameIan Campbell Pyatt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(15 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 September 2009)
RoleProject Manager
Correspondence Address13 Hale Court
Willow Tree Road Hale
Altrincham
Cheshire
WA14 2EA
Director NameKatharine Jane Bouchier
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(18 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hale Court
Willowtree Road, Hale
Altrincham
Cheshire
WA14 2EA
Director NameDavid Moss
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(18 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 2007)
RoleIT Professional
Correspondence Address14 Hale Court
Willow Tree Road
Hale
Cheshire
WA14 2EA
Director NameMr Robert David Kelsall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2009(28 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 April 2018)
RoleRetired Shipmaster
Country of ResidenceEngland
Correspondence AddressFlat 6 Hale Court Willow Tree Road
Hale
Altrincham
Cheshire
WA14 2EA
Director NameMr Jonathan Nicholas Marsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2010(29 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFat 7 Hale Court
Willow Tree Road
Altrincham
Cheshire
WA14 2EA
Secretary NameContour Property Services Limited (Corporation)
StatusResigned
Appointed01 May 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2009)
Correspondence Address143 Buxton Road
Stockport
Cheshire
SK2 6EQ

Location

Registered AddressC/O Bennett Brooks & Co Ltd
St. Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£20,075
Cash£13,380
Current Liabilities£2,288

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

3 March 2023Micro company accounts made up to 25 December 2022 (5 pages)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
10 October 2022Termination of appointment of Jonathan Nicholas Marsh as a director on 14 January 2022 (1 page)
10 October 2022Appointment of Mr Robert David Kelsall as a director on 14 January 2022 (2 pages)
31 January 2022Micro company accounts made up to 25 December 2021 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 25 December 2020 (4 pages)
5 February 2020Micro company accounts made up to 25 December 2019 (5 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 25 December 2018 (5 pages)
15 March 2019Director's details changed for Mr Jones Graham Thomas on 15 March 2019 (2 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Robert David Kelsall as a director on 17 April 2018 (1 page)
31 January 2019Appointment of Mr Jones Graham Thomas as a director on 17 April 2018 (2 pages)
15 February 2018Micro company accounts made up to 25 December 2017 (6 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 March 2016Annual return made up to 31 January 2016 no member list (4 pages)
14 March 2016Annual return made up to 31 January 2016 no member list (4 pages)
4 March 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
18 March 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
10 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
12 March 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
5 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
5 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
19 March 2013Total exemption small company accounts made up to 25 December 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 25 December 2012 (7 pages)
19 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
19 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
29 March 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
1 March 2012Annual return made up to 31 January 2012 no member list (4 pages)
1 March 2012Annual return made up to 31 January 2012 no member list (4 pages)
5 September 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
21 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
21 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
28 September 2010Appointment of Mr Jonathan Nicholas Marsh as a director (3 pages)
28 September 2010Appointment of Mr Jonathan Nicholas Marsh as a director (3 pages)
14 September 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
3 March 2010Annual return made up to 31 January 2010 no member list (3 pages)
3 March 2010Annual return made up to 31 January 2010 no member list (3 pages)
2 March 2010Termination of appointment of Contour Property Services Limited as a secretary (1 page)
2 March 2010Termination of appointment of Contour Property Services Limited as a secretary (1 page)
20 January 2010Appointment of Robert David Kelsall as a director (3 pages)
20 January 2010Appointment of Robert David Kelsall as a director (3 pages)
16 January 2010Termination of appointment of Katharine Bouchier as a director (2 pages)
16 January 2010Termination of appointment of Katharine Bouchier as a director (2 pages)
4 January 2010Appointment of David Anthony Smith as a director (3 pages)
4 January 2010Appointment of David Anthony Smith as a director (3 pages)
14 December 2009Termination of appointment of Ian Pyatt as a director (1 page)
14 December 2009Termination of appointment of Ian Pyatt as a director (1 page)
26 October 2009Total exemption small company accounts made up to 25 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 25 December 2008 (6 pages)
4 March 2009Annual return made up to 31/01/09 (2 pages)
4 March 2009Annual return made up to 31/01/09 (2 pages)
25 September 2008Total exemption small company accounts made up to 25 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 25 December 2007 (6 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o contour property services 143 buxton road stockport SK2 6EQ (1 page)
8 May 2008Annual return made up to 31/01/07 (5 pages)
8 May 2008Registered office changed on 08/05/2008 from c/o contour property services 143 buxton road stockport SK2 6EQ (1 page)
8 May 2008Annual return made up to 31/01/07 (5 pages)
17 April 2008Annual return made up to 31/01/08 (4 pages)
17 April 2008Annual return made up to 31/01/08 (4 pages)
6 July 2007Director resigned (1 page)
6 July 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
6 July 2007Director resigned (1 page)
6 July 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 25 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 25 December 2005 (6 pages)
29 March 2006Annual return made up to 31/01/06 (4 pages)
29 March 2006Annual return made up to 31/01/06 (4 pages)
22 June 2005Total exemption small company accounts made up to 25 December 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 25 December 2004 (6 pages)
11 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(4 pages)
11 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(4 pages)
26 May 2004Total exemption small company accounts made up to 29 December 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 29 December 2003 (6 pages)
9 February 2004Annual return made up to 31/01/04 (4 pages)
9 February 2004Annual return made up to 31/01/04 (4 pages)
16 August 2003Total exemption small company accounts made up to 25 December 2002 (6 pages)
16 August 2003Total exemption small company accounts made up to 25 December 2002 (6 pages)
20 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director resigned
(5 pages)
20 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director resigned
(5 pages)
9 May 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
5 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director resigned
(4 pages)
5 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director resigned
(4 pages)
10 May 2001Accounts for a small company made up to 25 December 2000 (5 pages)
10 May 2001Accounts for a small company made up to 25 December 2000 (5 pages)
14 February 2001Annual return made up to 31/01/01 (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Annual return made up to 31/01/01 (4 pages)
23 May 2000Accounts for a small company made up to 25 December 1999 (5 pages)
23 May 2000Accounts for a small company made up to 25 December 1999 (5 pages)
31 January 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
31 January 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
2 June 1999Accounts for a small company made up to 25 December 1998 (5 pages)
2 June 1999Accounts for a small company made up to 25 December 1998 (5 pages)
2 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 25 December 1997 (5 pages)
8 June 1998Accounts for a small company made up to 25 December 1997 (5 pages)
29 January 1998Annual return made up to 31/01/98 (4 pages)
29 January 1998Annual return made up to 31/01/98 (4 pages)
22 October 1997Full accounts made up to 25 December 1996 (9 pages)
22 October 1997Full accounts made up to 25 December 1996 (9 pages)
26 February 1997Registered office changed on 26/02/97 from: central housing association 143 buxton road stockport SK2 6EQ (1 page)
26 February 1997Registered office changed on 26/02/97 from: central housing association 143 buxton road stockport SK2 6EQ (1 page)
13 February 1997Annual return made up to 31/01/97
  • 363(287) ‐ Registered office changed on 13/02/97
(4 pages)
13 February 1997Annual return made up to 31/01/97
  • 363(287) ‐ Registered office changed on 13/02/97
(4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Memorandum and Articles of Association (15 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Memorandum and Articles of Association (15 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
2 July 1996Annual return made up to 31/01/96 (4 pages)
2 July 1996Annual return made up to 31/01/96 (4 pages)
22 May 1996Full accounts made up to 25 December 1994 (11 pages)
22 May 1996Full accounts made up to 25 December 1994 (11 pages)
2 May 1996Accounts for a small company made up to 25 December 1995 (5 pages)
2 May 1996Accounts for a small company made up to 25 December 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 May 1981Certificate of incorporation (1 page)
29 May 1981Certificate of incorporation (1 page)
19 May 1981Certificate of incorporation (1 page)
19 May 1981Certificate of incorporation (1 page)