Background WavePink WaveYellow Wave

OLD HALL ROAD LIMITED (06321544)

OLD HALL ROAD LIMITED (06321544) is an active UK company. incorporated on 23 July 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD HALL ROAD LIMITED has been registered for 18 years. Current directors include WEISS, Hyman, WEISS, Yocheved.

Company Number
06321544
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEISS, Hyman, WEISS, Yocheved
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HALL ROAD LIMITED

OLD HALL ROAD LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD HALL ROAD LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06321544

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 27/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jul 24
Loan Secured
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 18 Oct 2007

WEISS, Yocheved

Active
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 16 Aug 2007

OLLECH, Rivka

Resigned
21 Old Hall Road, SalfordM7 4JJ
Secretary
Appointed 23 Jul 2007
Resigned 18 Oct 2007

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Secretary
Appointed 18 Oct 2007
Resigned 01 Jun 2023

WEISS, Mordechai

Resigned
40 Cedra Court, LondonN16 6AT
Born November 1982
Director
Appointed 23 Jul 2007
Resigned 12 Jul 2024

Persons with significant control

2

Mr Hyman Weiss

Active
Heaton House, ManchesterM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Yocheved Weiss

Active
Heaton House, ManchesterM7 4SE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
88(2)R88(2)R
Legacy
24 September 2007
287Change of Registered Office
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
23 July 2007
NEWINCIncorporation