Background WavePink WaveYellow Wave

HALLCO 80 LIMITED (03189199)

HALLCO 80 LIMITED (03189199) is an active UK company. incorporated on 22 April 1996. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HALLCO 80 LIMITED has been registered for 29 years. Current directors include TAYLOR, Robin George, TURNER, Ian.

Company Number
03189199
Status
active
Type
ltd
Incorporated
22 April 1996
Age
29 years
Address
7 St Petersgate, Cheshire, SK1 1EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Robin George, TURNER, Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLCO 80 LIMITED

HALLCO 80 LIMITED is an active company incorporated on 22 April 1996 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HALLCO 80 LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03189199

LTD Company

Age

29 Years

Incorporated 22 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

7 St Petersgate Stockport Cheshire, SK1 1EB,

Timeline

4 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Jan 13
Funding Round
Jan 14
Funding Round
Apr 16
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

TAYLOR, Robin George

Active
Discovery Park, Crossley Road, StockportSK4 5BW
Born May 1959
Director
Appointed 25 Jan 2013

TURNER, Ian

Active
Stamford Lane, ChesterCH3 7QD
Born September 1949
Director
Appointed 05 Apr 2004

NIXON, John Henry

Resigned
26 Manchester Square, LondonW1A 2HU
Secretary
Appointed 10 Sept 1996
Resigned 13 Mar 2002

WHEAWELL, Michael Anthony

Resigned
Hazelwood Road, WilmslowSK9 2QA
Secretary
Appointed 13 Mar 2002
Resigned 18 Oct 2006

WITTS, Paul Anthony

Resigned
24 Meadow Way, WilmslowSK9 6JL
Secretary
Appointed 18 Oct 2006
Resigned 22 Apr 2010

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 22 Apr 1996
Resigned 10 Jun 1996

ARORA, Simon

Resigned
54 Carrwood, AltrinchamWA15 0EW
Born November 1969
Director
Appointed 13 Mar 2002
Resigned 29 Mar 2005

GRAHAM WATSON, Frederick Paul

Resigned
Falconers, HorshamRH13 8PT
Born September 1957
Director
Appointed 10 Jun 1996
Resigned 13 Mar 2002

KINGSLEY, Andrew Robert

Resigned
8 Parkhill Road, AltrinchamWA15 9JX
Born February 1965
Director
Appointed 29 Mar 2005
Resigned 01 Sept 2007

PAIN, Timothy Edward

Resigned
16 Frederick Close, LondonW2 2HD
Born August 1963
Director
Appointed 10 Jun 1996
Resigned 08 Apr 1999

STANTON, Howard Terence

Resigned
96 Manor Road, ChigwellIG7 5PQ
Born October 1942
Director
Appointed 10 Jun 1996
Resigned 31 Aug 2001

TAYLOR, Robin George

Resigned
Oaklea, SaleM33 4RU
Born May 1959
Director
Appointed 13 Mar 2002
Resigned 23 Feb 2004

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 22 Apr 1996
Resigned 10 Jun 1996

Persons with significant control

1

Mr Ian Turner

Active
7 St Petersgate, CheshireSK1 1EB
Born September 1949

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
17 January 2005
88(2)R88(2)R
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
287Change of Registered Office
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 March 2002
AUDAUD
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
8 September 2000
287Change of Registered Office
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
3 May 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Memorandum Articles
11 August 1996
MEM/ARTSMEM/ARTS
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Legacy
11 August 1996
122122
Legacy
11 August 1996
225Change of Accounting Reference Date
Legacy
11 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Incorporation Company
22 April 1996
NEWINCIncorporation