Company NameOld Hall Court (Sale) Limited
DirectorMichael Charles Axon
Company StatusActive
Company Number00859317
CategoryPrivate Limited Company
Incorporation Date17 September 1965(58 years, 7 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 NameMichael Charles Axon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2017(51 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Old Hall Court Old Hall Road
Sale
Cheshire
M33 2HP
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 July 2011(45 years, 9 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr John James Chappell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 September 2004)
RoleRetired
Correspondence AddressFlat 25 Old Hall Court
Old Hall Road
Sale
Gtr Manchester
M33 2HP
Director NameMrs Winifred Mc Kinstrey
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 1996)
RoleHousewife
Correspondence AddressFlat 4 Old Hall Court
Old Hall Road
Sale
Greater Manchester
M33 2HP
Director NameMr Alan Thomas Williamson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleSchool Teacher
Correspondence AddressFlat 11 Old Hall Court
Old Hall Road
Sale
Gtr Manchester
M33 2HP
Secretary NameRoderick Edward Yates Slater
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address54 Framingham Road
Sale
Cheshire
M33 3RJ
Director NameCatherine Quinn
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(30 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2001)
RoleCompany Director
Correspondence Address3 Old Hall Court
Old Hall Road
Sale
Greater Manchester
M33 2HP
Director NameHelen Ruth Franklin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(32 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 2003)
RoleSecretary
Correspondence Address12 Old Hall Court
Old Hall Road
Sale
Greater Manchester
M33 2HP
Director NameHelen Burgess
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(32 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 August 2015)
RoleCustomer Services Assistant
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Director NameRuth Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2003)
RolePerformance Assistant
Correspondence Address13 Old Hall Court
Old Hall Road
Sale
Greater Manchester
M33 2HP
Director NameSara Hughes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(39 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 November 2017)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
Director NameNicola Dawson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2008)
RoleSales Executive
Correspondence Address25 Old Hall Court
Old Hall Road
Sale
Cheshire
M33 2HP
Secretary NameMain & Main Dev Ltd (Corporation)
StatusResigned
Appointed16 October 2007(42 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(42 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Manchester
England And Wales
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss G.c. Miller
5.56%
Ordinary
1 at £1Miss Sara Hughes
5.56%
Ordinary
1 at £1Mr Alan Heywood
5.56%
Ordinary
1 at £1Mr C.m. Collins
5.56%
Ordinary
1 at £1Mr D. Craven
5.56%
Ordinary
1 at £1Mr D.p. Dawson
5.56%
Ordinary
1 at £1Mr G. Kwasiborski
5.56%
Ordinary
1 at £1Mr I.p. Cowell
5.56%
Ordinary
1 at £1Mr L.c.o. Opray
5.56%
Ordinary
1 at £1Mr M.p. Behan
5.56%
Ordinary
1 at £1Mr Nicholas David Wilson & Mrs Nicola Sarah Wilson
5.56%
Ordinary
1 at £1Mr P.j. Kelly
5.56%
Ordinary
1 at £1Mrs Waites
5.56%
Ordinary
1 at £1P.d. Sanderson
5.56%
Ordinary
1 at £1S. Dowding
5.56%
Ordinary
3 at £1Richard Hawley
16.67%
Ordinary

Financials

Year2014
Net Worth£4,370
Cash£4,180
Current Liabilities£4,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
16 November 2017Termination of appointment of Sara Hughes as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Sara Hughes as a director on 16 November 2017 (1 page)
26 January 2017Appointment of Michael Charles Axon as a director on 16 January 2017 (3 pages)
26 January 2017Appointment of Michael Charles Axon as a director on 16 January 2017 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 18
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 18
(4 pages)
10 August 2015Termination of appointment of Helen Burgess as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Helen Burgess as a director on 10 August 2015 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 18
(5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 18
(5 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(5 pages)
25 January 2013Director's details changed for Sara Hughes on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Helen Burgess on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Helen Burgess on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Sara Hughes on 25 January 2013 (2 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Director's details changed for Helen Burgess on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Helen Burgess on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Sara Hughes on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
16 December 2011Director's details changed for Sara Hughes on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
18 October 2011Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
18 October 2011Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (10 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (10 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2008Return made up to 11/12/08; full list of members (8 pages)
17 December 2008Return made up to 11/12/08; full list of members (8 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 11/12/07; full list of members (8 pages)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 11/12/07; full list of members (8 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Registered office changed on 30/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 54 framingham road sale cheshire M33 3RJ (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 54 framingham road sale cheshire M33 3RJ (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 11/12/06; no change of members (5 pages)
12 January 2007Return made up to 11/12/06; no change of members (5 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Return made up to 11/12/05; full list of members (12 pages)
11 January 2006Return made up to 11/12/05; full list of members (12 pages)
10 January 2005Return made up to 11/12/04; full list of members (11 pages)
10 January 2005Return made up to 11/12/04; full list of members (11 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Return made up to 11/12/03; full list of members (9 pages)
21 January 2004Return made up to 11/12/03; full list of members (9 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 98 school road sale greater manchester M33 7XB (1 page)
28 April 2003Registered office changed on 28/04/03 from: 98 school road sale greater manchester M33 7XB (1 page)
7 January 2003Return made up to 11/12/02; change of members (8 pages)
7 January 2003Return made up to 11/12/02; change of members (8 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2002Director resigned (1 page)
9 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2002Registered office changed on 09/01/02 from: 98 school road sale greater manchester M33 7XB (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 98 school road sale greater manchester M33 7XB (1 page)
18 December 2000Return made up to 11/12/00; full list of members (12 pages)
18 December 2000Return made up to 11/12/00; full list of members (12 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 December 1999Return made up to 11/12/99; full list of members (12 pages)
23 December 1999Return made up to 11/12/99; full list of members (12 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
31 December 1998Return made up to 11/12/98; change of members (6 pages)
31 December 1998Return made up to 11/12/98; change of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
19 December 1997Return made up to 11/12/97; change of members (6 pages)
19 December 1997Return made up to 11/12/97; change of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
30 December 1996Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
30 December 1996Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1996Return made up to 11/12/95; no change of members (4 pages)
23 January 1996Return made up to 11/12/95; no change of members (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Full accounts made up to 31 March 1995 (10 pages)