Company NameHailwood House Management Limited
Company StatusActive
Company Number05381586
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 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 NameChristopher Henry Clucus
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameRodger Leslie Gibson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMs Caroline Longworth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed17 May 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address7 Ambassador Place Manor Park North
Knutsford
WA16 8DB
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Wellington Road North
Stockport
Cheshire
SK4 2QS
Director NameMr John Alan Yates
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed08 November 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2009)
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed03 March 2009(4 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2019)
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Bennett
20.00%
Ordinary
1 at £1Chisholm
10.00%
Ordinary
1 at £1Clucas
10.00%
Ordinary
1 at £1John Alan Yates
10.00%
Ordinary
1 at £1Mrs S.b. Gibson
10.00%
Ordinary
1 at £1Oliver Jevons
10.00%
Ordinary
1 at £1Penkett
10.00%
Ordinary
1 at £1S.a. Kimble
10.00%
Ordinary
1 at £1Stockhouse
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
19 December 2022Termination of appointment of Christopher Henry Clucus as a director on 19 December 2022 (1 page)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Termination of appointment of John Alan Yates as a director on 29 March 2021 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 17 May 2019 (1 page)
17 May 2019Appointment of Stuarts Ltd as a secretary on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Premier Estates Limited as a secretary on 17 May 2019 (1 page)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 December 2016Appointment of Ms Caroline Longworth as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Ms Caroline Longworth as a director on 6 December 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 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)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for John Alan Yates on 29 February 2012 (2 pages)
12 March 2012Director's details changed for John Alan Yates on 29 February 2012 (2 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Director's details changed for Christopher Henry Clucus on 25 February 2010 (2 pages)
5 March 2010Director's details changed for John Alan Yates on 21 February 2010 (2 pages)
5 March 2010Director's details changed for Rodger Leslie Gibson on 21 February 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
5 March 2010Secretary's details changed for Premier Estates Ltd on 25 February 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Rodger Leslie Gibson on 21 February 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
5 March 2010Secretary's details changed for Premier Estates Ltd on 25 February 2010 (2 pages)
5 March 2010Director's details changed for John Alan Yates on 21 February 2010 (2 pages)
5 March 2010Director's details changed for Christopher Henry Clucus on 25 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Director appointed rodger leslie gibson (2 pages)
20 August 2009Director appointed rodger leslie gibson (2 pages)
30 March 2009Return made up to 03/03/09; full list of members (6 pages)
30 March 2009Return made up to 03/03/09; full list of members (6 pages)
18 March 2009Appointment terminated secretary realty management LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from 128 wellington road north stockport SK4 2LL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 128 wellington road north stockport SK4 2LL (1 page)
18 March 2009Secretary appointed premier estates LTD (2 pages)
18 March 2009Appointment terminated secretary realty management LIMITED (1 page)
18 March 2009Secretary appointed premier estates LTD (2 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 April 2008Return made up to 03/03/08; change of members (7 pages)
18 April 2008Return made up to 03/03/08; change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 03/03/07; no change of members (6 pages)
16 April 2007Return made up to 03/03/07; no change of members (6 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 03/03/06; full list of members (6 pages)
5 April 2006Return made up to 03/03/06; full list of members (6 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
3 March 2005Incorporation (33 pages)
3 March 2005Incorporation (33 pages)