Background WavePink WaveYellow Wave

HALLGATE PROPERTIES LIMITED (02202139)

HALLGATE PROPERTIES LIMITED (02202139) is an active UK company. incorporated on 3 December 1987. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALLGATE PROPERTIES LIMITED has been registered for 38 years. Current directors include ELIAS, Stephen Edward.

Company Number
02202139
Status
active
Type
ltd
Incorporated
3 December 1987
Age
38 years
Address
2nd Floor, 1 Ashley Road, Cheshire, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELIAS, Stephen Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLGATE PROPERTIES LIMITED

HALLGATE PROPERTIES LIMITED is an active company incorporated on 3 December 1987 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALLGATE PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02202139

LTD Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 April 2024 - 28 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 29 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CRYSTALTHEME LIMITED
From: 3 December 1987To: 26 May 1988
Contact
Address

2nd Floor, 1 Ashley Road Altrincham Cheshire, WA14 2DT,

Timeline

3 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Oct 14
New Owner
Apr 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELIAS, Stephen Edward

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956
Director
Appointed N/A

DENTON, Norman George

Resigned
8 Cornfield, StalybridgeSK15 2UA
Secretary
Appointed N/A
Resigned 01 Jan 2018

JOSEPH, Jonathan Michael

Resigned
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born July 1947
Director
Appointed N/A
Resigned 18 Sept 2014

Persons with significant control

2

Mr Ernest Charles Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1955

Nature of Control

Significant influence or control
Notified 30 Mar 2018

Mr Stephen Edward Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
17 June 2003
287Change of Registered Office
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
11 July 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Legacy
6 February 1991
288288
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
10 December 1990
287Change of Registered Office
Legacy
6 November 1990
363363
Legacy
12 September 1990
225(2)225(2)
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
15 June 1988
PUC 2PUC 2
Resolution
9 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
13 February 1988
288288
Legacy
13 February 1988
288288
Legacy
13 February 1988
287Change of Registered Office
Resolution
13 February 1988
RESOLUTIONSResolutions
Incorporation Company
3 December 1987
NEWINCIncorporation