Company NameHallgate Properties Limited
DirectorStephen Edward Elias
Company StatusActive
Company Number02202139
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA

Location

Registered Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Chatsworth Property Co LTD
100.00%
Ordinary

Accounts

Latest Accounts28 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 April

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

30 June 1994Delivered on: 11 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan account numbered 03-88507181 provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £737,885.
Particulars: L/H PR0PERTY k/a denzell house dunham road altrincham cheshire t/no gm 537536 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 March 1990Delivered on: 22 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-property k/a denzell house together with the land containing approximately 1.1 acres and k/a denzell house dunham road altrincham cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 28 April 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 28 April 2021 (3 pages)
23 June 2021Micro company accounts made up to 28 April 2020 (3 pages)
29 April 2021Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
1 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
21 May 2019Micro company accounts made up to 30 April 2018 (3 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 April 2018Notification of Ernest Charles Elias as a person with significant control on 30 March 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
3 October 2014Termination of appointment of Jonathan Michael Joseph as a director on 18 September 2014 (1 page)
3 October 2014Termination of appointment of Jonathan Michael Joseph as a director on 18 September 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Mr Stephen Edward Elias on 30 March 2011 (2 pages)
11 April 2011Director's details changed for Jonathan Michael Joseph on 30 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Stephen Edward Elias on 30 March 2011 (2 pages)
11 April 2011Director's details changed for Jonathan Michael Joseph on 30 March 2011 (2 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for Jonathan Michael Joseph on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Jonathan Michael Joseph on 30 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
18 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale.altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale.altrincham cheshire WA15 8AD (1 page)
14 April 2003Return made up to 30/03/03; full list of members (7 pages)
14 April 2003Return made up to 30/03/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
30 March 2001Return made up to 30/03/01; full list of members (6 pages)
30 March 2001Return made up to 30/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
13 June 2000Return made up to 30/03/00; full list of members (8 pages)
13 June 2000Return made up to 30/03/00; full list of members (8 pages)
2 February 2000Full accounts made up to 30 April 1999 (6 pages)
2 February 2000Full accounts made up to 30 April 1999 (6 pages)
9 April 1999Return made up to 30/03/99; full list of members (8 pages)
9 April 1999Return made up to 30/03/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
20 April 1998Return made up to 30/03/98; full list of members (8 pages)
20 April 1998Return made up to 30/03/98; full list of members (8 pages)
20 January 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 January 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Full accounts made up to 19 January 1997 (6 pages)
20 November 1997Full accounts made up to 19 January 1997 (6 pages)
24 April 1997Return made up to 30/03/97; full list of members (8 pages)
24 April 1997Return made up to 30/03/97; full list of members (8 pages)
15 November 1996Full accounts made up to 19 January 1996 (6 pages)
15 November 1996Full accounts made up to 19 January 1996 (6 pages)
22 April 1996Return made up to 30/03/96; full list of members (8 pages)
22 April 1996Return made up to 30/03/96; full list of members (8 pages)
17 November 1995Full accounts made up to 19 January 1995 (6 pages)
17 November 1995Full accounts made up to 19 January 1995 (6 pages)
21 April 1995Return made up to 30/03/95; full list of members (10 pages)
21 April 1995Return made up to 30/03/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)