Company NameHallwood Gardens Management Company Limited
DirectorPauline Young
Company StatusActive
Company Number06083182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2007(17 years, 1 month 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 NameMs Pauline Young
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleQuality Business Process Consultant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed20 August 2007(6 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMs Christine Margaret Aitken
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameMr Steven Greenhalgh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director NameMr Christopher Paul Mills
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Claremont Road
Warrington
Cheshire
WA3 4NT
Director NameMr John Kevin Welsh
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Donald Norman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Rachel Emma Naden
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 October 2022)
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 October 2023Appointment of Mr Daniel Bleasdale as a director on 4 October 2023 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 October 2022Termination of appointment of Rachel Emma Naden as a director on 19 October 2022 (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 February 2022Cessation of Donald Norman as a person with significant control on 7 February 2022 (1 page)
7 February 2022Notification of a person with significant control statement (2 pages)
7 February 2022Cessation of Rachel Emma Naden as a person with significant control on 7 February 2022 (1 page)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 March 2021Termination of appointment of Donald Norman as a director on 19 March 2021 (1 page)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Appointment of Ms Pauline Young as a director on 10 June 2020 (2 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 February 2018Cessation of John Kevin Welsh as a person with significant control on 19 June 2017 (1 page)
7 February 2018Notification of Donald Norman as a person with significant control on 15 September 2017 (2 pages)
7 February 2018Notification of Rachel Emma Naden as a person with significant control on 12 October 2017 (2 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Appointment of Miss Rachel Emma Naden as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Miss Rachel Emma Naden as a director on 12 October 2017 (2 pages)
15 September 2017Appointment of Mr Donald Norman as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Donald Norman as a director on 15 September 2017 (2 pages)
19 June 2017Termination of appointment of John Kevin Welsh as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of John Kevin Welsh as a director on 19 June 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Termination of appointment of Christopher Paul Mills as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Steven Greenhalgh as a director on 23 March 2016 (1 page)
24 March 2016Appointment of Mr John Kevin Welsh as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Christopher Paul Mills as a director on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Steven Greenhalgh as a director on 23 March 2016 (1 page)
24 March 2016Appointment of Mr John Kevin Welsh as a director on 24 March 2016 (2 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (3 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Appointment of Christopher Paul Mills as a director (3 pages)
24 March 2014Appointment of Christopher Paul Mills as a director (3 pages)
17 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
17 February 2014Director's details changed for Mr Steven Greenhalgh on 10 February 2014 (2 pages)
17 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
17 February 2014Annual return made up to 5 February 2014 no member list (3 pages)
17 February 2014Director's details changed for Mr Steven Greenhalgh on 10 February 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (3 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Termination of appointment of Christine Aitken as a director (2 pages)
8 February 2012Termination of appointment of Christine Aitken as a director (2 pages)
7 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
7 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
7 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 5 February 2011 no member list (4 pages)
16 February 2011Annual return made up to 5 February 2011 no member list (4 pages)
16 February 2011Annual return made up to 5 February 2011 no member list (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Secretary's details changed for Premier Estates Ltd on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
8 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
8 February 2010Secretary's details changed for Premier Estates Ltd on 1 February 2010 (2 pages)
8 February 2010Secretary's details changed for Premier Estates Ltd on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
14 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
14 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
11 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 September 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 February 2009Annual return made up to 05/02/09 (2 pages)
13 February 2009Annual return made up to 05/02/09 (2 pages)
27 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Annual return made up to 05/02/08 (2 pages)
5 February 2008Annual return made up to 05/02/08 (2 pages)
28 August 2007Registered office changed on 28/08/07 from: redrow house st davids park flintshire CH5 3RX (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: redrow house st davids park flintshire CH5 3RX (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 February 2007Incorporation (39 pages)
5 February 2007Incorporation (39 pages)