Company NameHale Green Court Limited
Company StatusActive
Company Number07677904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMartin Cozens
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NamePeter Leigh
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameRobert Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMiss Diana Rachel Leinhardt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameDr Bahman Paktinat
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMrs Elizabeth Ann Beard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameLynn Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NamePeter Jones
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameDavid O'Hara
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NamePauline Taylor
Date of BirthJune 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameBettina Woodroffe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMs Jacqueline Hayley Shalks
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMr Joseph Sless
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0LA
Director NameMr Ronald David Marks
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMr Stuart Greame Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMiss Diana Rachel Leinhardt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMrs Elizabeth Ann Beard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMiss Natalie Kay
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameDorothy Lesley Marsh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,342
Cash£5,277

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

3 July 2023Appointment of Mrs Elizabeth Ann Beard as a director on 10 December 2022 (2 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 June 2023Termination of appointment of Stuart Greame Thompson as a director on 10 December 2022 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Bettina Woodroffe as a director on 29 April 2022 (1 page)
6 May 2022Appointment of Dr Bahman Paktinat as a director on 29 April 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 February 2022Termination of appointment of Diana Rachel Leinhardt as a director on 3 February 2022 (1 page)
3 February 2022Appointment of Miss Diana Rachel Leinhardt as a director on 3 February 2022 (2 pages)
1 July 2021Appointment of Dorothy Lesley Marsh as a director on 19 May 2020 (2 pages)
1 July 2021Termination of appointment of Dorothy Lesley Marsh as a director on 19 May 2020 (1 page)
1 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 September 2020Appointment of Dorothy Lesley Marsh as a director on 19 May 2020 (2 pages)
1 September 2020Termination of appointment of Dorothy Lesley Marsh as a director on 19 May 2020 (1 page)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 July 2020Appointment of Dorothy Lesley Marsh as a director on 19 May 2020 (2 pages)
19 May 2020Termination of appointment of Jacqueline Hayley Shalks as a director on 19 May 2020 (1 page)
18 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Termination of appointment of Elizabeth Ann Beard as a director on 8 July 2019 (1 page)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 October 2018Director's details changed for Diana Belcher on 27 October 2018 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 April 2018Director's details changed for Jacqueline Hayley Cohen on 18 April 2018 (2 pages)
4 April 2018Director's details changed for Diana Leinhardt on 4 April 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 January 2018Termination of appointment of Ronald David Marks as a director on 8 December 2017 (1 page)
22 January 2018Appointment of Miss Natalie Kay as a director on 8 December 2017 (2 pages)
6 September 2017Director's details changed for Peter Leigh on 5 September 2017 (2 pages)
6 September 2017Director's details changed for Peter Leigh on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Martin Cozens on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Martin Cozens on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Robert Bennett on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Bettina Woodroffe on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Peter Leigh on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Bettina Woodroffe on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Peter Leigh on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Robert Bennett on 5 September 2017 (2 pages)
11 August 2017Appointment of Elizabeth Ann Beard as a director on 31 March 2017 (2 pages)
11 August 2017Appointment of Mr Stuart Greame Thompson as a director on 31 March 2017 (2 pages)
11 August 2017Termination of appointment of Joseph Sless as a director on 11 December 2016 (1 page)
11 August 2017Termination of appointment of Joseph Sless as a director on 11 December 2016 (1 page)
11 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 August 2017Appointment of Diana Leinhardt as a director on 31 March 2017 (2 pages)
11 August 2017Appointment of Mr Stuart Greame Thompson as a director on 31 March 2017 (2 pages)
11 August 2017Appointment of Diana Leinhardt as a director on 31 March 2017 (2 pages)
11 August 2017Appointment of Elizabeth Ann Beard as a director on 31 March 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Appointment of Mr Ronald David Marks as a director on 17 November 2015 (2 pages)
27 March 2017Appointment of Mr Ronald David Marks as a director on 17 November 2015 (2 pages)
9 August 2016Termination of appointment of David O'hara as a director on 17 November 2015 (1 page)
9 August 2016Termination of appointment of David O'hara as a director on 17 November 2015 (1 page)
9 August 2016Termination of appointment of Pauline Taylor as a director on 21 June 2014 (1 page)
9 August 2016Termination of appointment of Pauline Taylor as a director on 21 June 2014 (1 page)
9 August 2016Annual return made up to 21 June 2016 no member list (5 pages)
9 August 2016Termination of appointment of Peter Jones as a director on 11 January 2015 (1 page)
9 August 2016Termination of appointment of Peter Jones as a director on 11 January 2015 (1 page)
9 August 2016Annual return made up to 21 June 2016 no member list (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 21 June 2015 no member list (10 pages)
30 July 2015Annual return made up to 21 June 2015 no member list (10 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Appointment of Mr Joseph Sless as a director on 1 March 2014 (2 pages)
8 September 2014Termination of appointment of Joseph Sless as a director on 1 March 2014 (1 page)
8 September 2014Director's details changed for Jacqueline Hayley Cohen on 1 March 2014 (2 pages)
8 September 2014Termination of appointment of Joseph Sless as a director on 1 March 2014 (1 page)
8 September 2014Appointment of Mr Joseph Sless as a director on 1 March 2014 (2 pages)
8 September 2014Director's details changed for Jacqueline Hayley Cohen on 1 March 2014 (2 pages)
8 September 2014Termination of appointment of Joseph Sless as a director on 1 March 2014 (1 page)
8 September 2014Appointment of Mr Joseph Sless as a director on 1 March 2014 (2 pages)
8 September 2014Director's details changed for Jacqueline Hayley Cohen on 1 March 2014 (2 pages)
8 July 2014Director's details changed for Jacqueline Hayley Cohen on 6 December 2013 (2 pages)
8 July 2014Annual return made up to 21 June 2014 no member list (10 pages)
8 July 2014Annual return made up to 21 June 2014 no member list (10 pages)
8 July 2014Director's details changed for Jacqueline Hayley Cohen on 6 December 2013 (2 pages)
8 July 2014Director's details changed for Jacqueline Hayley Cohen on 6 December 2013 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Appointment of Jacqueline Hayley Cohen as a director (2 pages)
16 December 2013Appointment of Jacqueline Hayley Cohen as a director (2 pages)
13 December 2013Termination of appointment of Lynn Clarke as a director (1 page)
13 December 2013Termination of appointment of Lynn Clarke as a director (1 page)
1 July 2013Annual return made up to 21 June 2013 no member list (10 pages)
1 July 2013Annual return made up to 21 June 2013 no member list (10 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 21 June 2012 no member list (10 pages)
26 June 2012Annual return made up to 21 June 2012 no member list (10 pages)
25 June 2012Appointment of Mr Joseph Sless as a director (2 pages)
25 June 2012Appointment of Mr Joseph Sless as a director (2 pages)
21 June 2011Incorporation (32 pages)
21 June 2011Incorporation (32 pages)