Background WavePink WaveYellow Wave

HALE COURT MAINTENANCE COMPANY LIMITED (01564582)

HALE COURT MAINTENANCE COMPANY LIMITED (01564582) is an active UK company. incorporated on 29 May 1981. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in residents property management. HALE COURT MAINTENANCE COMPANY LIMITED has been registered for 44 years. Current directors include JONES, Graham Thomas, KELSALL, Robert David, SMITH, David Anthony.

Company Number
01564582
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 1981
Age
44 years
Address
C/O BENNETT BROOKS & CO LTD, Northwich, CW8 4EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Graham Thomas, KELSALL, Robert David, SMITH, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE COURT MAINTENANCE COMPANY LIMITED

HALE COURT MAINTENANCE COMPANY LIMITED is an active company incorporated on 29 May 1981 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALE COURT MAINTENANCE COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01564582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 29 May 1981

Size

N/A

Accounts

ARD: 25/12

Up to Date

1y 6m left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 26 December 2024 - 25 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2027
Period: 26 December 2025 - 25 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O BENNETT BROOKS & CO LTD St. Georges Court Winnington Avenue Northwich, CW8 4EE,

Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 10
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, Graham Thomas

Active
Willow Tree Road, AltrinchamWA14 2EA
Born November 1946
Director
Appointed 17 Apr 2018

KELSALL, Robert David

Active
Willowtree Road, AltrinchamWA14 2EA
Born May 1943
Director
Appointed 14 Jan 2022

SMITH, David Anthony

Active
Willow Tree Road, AltrinchamWA14 2EA
Born December 1949
Director
Appointed 18 Dec 2009

ELSWORTH, Raymond

Resigned
Flat 1 Hale Court, AltrinchamWA14 2EA
Secretary
Appointed N/A
Resigned 17 Aug 1991

CONTOUR PROPERTY SERVICES LIMITED

Resigned
143 Buxton Road, StockportSK2 6EQ
Corporate secretary
Appointed 01 May 1991
Resigned 01 Feb 2009

BOUCHIER, Katharine Jane

Resigned
Flat 5 Hale Court, AltrinchamWA14 2EA
Born July 1971
Director
Appointed 15 May 2000
Resigned 18 Dec 2009

ELSWORTH, Raymond

Resigned
Flat 1 Hale Court, AltrinchamWA14 2EA
Born July 1909
Director
Appointed N/A
Resigned 17 Aug 1991

KELSALL, Robert David

Resigned
Willow Tree Road, AltrinchamWA14 2EA
Born May 1943
Director
Appointed 19 Dec 2009
Resigned 17 Apr 2018

LAVENEX, Roger

Resigned
14 Hale Court, AltrinchamWA14 2EA
Born June 1941
Director
Appointed 06 May 1992
Resigned 19 Oct 1999

LAZARE, Robert Bernard

Resigned
Mulberry House, HaleWA15 0NH
Born March 1950
Director
Appointed 06 May 1992
Resigned 15 May 2000

LEGGETT, Stephen

Resigned
17 Hale Court, HaleWA14 2EA
Born September 1966
Director
Appointed 21 Aug 1996
Resigned 29 Apr 2002

MARSH, Jonathan Nicholas

Resigned
Hale Court, AltrinchamWA14 2EA
Born July 1965
Director
Appointed 20 Sept 2010
Resigned 14 Jan 2022

MARSHALL, John Jardine

Resigned
Flat 3 Hale Court, AltrinchamWA14 2EA
Born August 1919
Director
Appointed N/A
Resigned 06 May 1992

MEAD, Austin Cecil

Resigned
Flat 6 Hale Court, AltrinchamWA14 2EA
Born March 1909
Director
Appointed N/A
Resigned 06 May 1992

MOSS, David

Resigned
14 Hale Court, HaleWA14 2EA
Born March 1971
Director
Appointed 15 May 2000
Resigned 19 Jun 2007

PYATT, Ian Campbell

Resigned
13 Hale Court, AltrinchamWA14 2EA
Born May 1965
Director
Appointed 21 Aug 1996
Resigned 25 Sept 2009
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
287Change of Registered Office
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
26 February 1997
287Change of Registered Office
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Auditors Resignation Company
20 December 1989
AUDAUD
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
4 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
288288
Legacy
13 March 1989
363363
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
23 June 1986
287Change of Registered Office
Legacy
23 June 1986
288288
Miscellaneous
29 May 1981
MISCMISC
Miscellaneous
19 May 1981
MISCMISC