Background WavePink WaveYellow Wave

HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED (06297022)

HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED (06297022) is an active UK company. incorporated on 29 June 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JAY, David, PLUMMER, Maria.

Company Number
06297022
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
Nq Building, Manchester, M4 6BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAY, David, PLUMMER, Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED

HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06297022

LTD Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

HALLCO 1502 LIMITED
From: 29 June 2007To: 20 August 2007
Contact
Address

Nq Building 47 Bengal Street Manchester, M4 6BB,

Previous Addresses

Rmg House Essex Road Hoddesdon EN11 0DR England
From: 26 February 2020To: 3 June 2020
Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 26 February 2020
Optimum House Clippers Quay Salford M50 3XP
From: 29 June 2007To: 31 January 2019
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Owner Exit
Feb 26
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ZENITH MANAGEMENT LIMITED

Active
Bengal Street, ManchesterM4 6BB
Corporate secretary
Appointed 01 Jun 2020

JAY, David

Active
47 Bengal Street, ManchesterM4 6BB
Born May 1958
Director
Appointed 08 Aug 2018

PLUMMER, Maria

Active
47 Bengal Street, ManchesterM4 6BB
Born June 1979
Director
Appointed 02 Dec 2020

MASON, Deborah Jane

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 14 Aug 2007
Resigned 21 Feb 2020

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 29 Jun 2007
Resigned 14 Aug 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 21 Feb 2020
Resigned 31 May 2020

ASHDOWN, Simon Richard

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1974
Director
Appointed 14 Aug 2007
Resigned 21 Feb 2020

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 14 Aug 2007
Resigned 09 Dec 2008

RAINSBURY, Stuart Karl

Resigned
47 Bengal Street, ManchesterM4 6BB
Born February 1979
Director
Appointed 24 Aug 2017
Resigned 23 Oct 2020

ROBERTS, Andrew

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1968
Director
Appointed 14 Aug 2007
Resigned 21 Feb 2020

TEMPEST, Philip Alan

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1974
Director
Appointed 29 Aug 2018
Resigned 07 Apr 2020

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 29 Jun 2007
Resigned 14 Aug 2007

Persons with significant control

7

3 Active
4 Ceased

Mr Philip Alan Tempest

Ceased
47 Bengal Street, ManchesterM4 6BB
Born February 1974

Nature of Control

Significant influence or control
Notified 29 Aug 2018
Ceased 14 Feb 2026

Mr David Jay

Active
47 Bengal Street, ManchesterM4 6BB
Born May 1958

Nature of Control

Significant influence or control
Notified 08 Aug 2018

Mr Stuart Karl Rainsbury

Ceased
47 Bengal Street, ManchesterM4 6BB
Born February 1979

Nature of Control

Significant influence or control
Notified 24 Aug 2017
Ceased 23 Oct 2020

Mr Andrew Roberts

Ceased
Essex Road, HoddesdonEN11 0DR
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2020

Mr Simon Richard Ashdown

Ceased
Essex Road, HoddesdonEN11 0DR
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2020
Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Fahmid Ali Rashid

Active
47 Bengal Street, ManchesterM4 6BB
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Administrative Restoration Company
23 January 2023
RT01RT01
Gazette Dissolved Compulsory
25 October 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
18 May 2020
AAMDAAMD
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Resolution
27 July 2011
RESOLUTIONSResolutions
Resolution
27 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
27 July 2009
88(2)Return of Allotment of Shares
Legacy
27 July 2009
363aAnnual Return
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
19 September 2007
287Change of Registered Office
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2007
NEWINCIncorporation