Hallco 894 Management Co Limited NEWCASTLE UPON TYNE


Founded in 2003, Hallco 894 Management, classified under reg no. 04907608 is an active company. Currently registered at Management Office Lime Square NE1 2BN, Newcastle Upon Tyne the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 16th Oct 2003 Hallco 894 Management Co Limited is no longer carrying the name Ever 2185.

The firm has 2 directors, namely Tony S., Gavin F.. Of them, Tony S., Gavin F. have been with the company the longest, being appointed on 26 May 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 1 February 2018.

Hallco 894 Management Co Limited Address / Contact

Office Address Management Office Lime Square
Office Address2 City Road
Town Newcastle Upon Tyne
Post code NE1 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04907608
Date of Incorporation Mon, 22nd Sep 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Tony S.

Position: Director

Appointed: 26 May 2021

Gavin F.

Position: Director

Appointed: 26 May 2021

Rory D.

Position: Director

Appointed: 26 May 2021

Resigned: 11 March 2022

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 28 January 2020

Resigned: 09 March 2022

Graham R.

Position: Director

Appointed: 14 January 2004

Resigned: 05 December 2019

Martin G.

Position: Director

Appointed: 14 January 2004

Resigned: 07 October 2016

Francis G.

Position: Director

Appointed: 14 January 2004

Resigned: 26 May 2021

Brian M.

Position: Director

Appointed: 14 January 2004

Resigned: 25 November 2009

Carly S.

Position: Director

Appointed: 25 September 2003

Resigned: 14 January 2004

John C.

Position: Secretary

Appointed: 25 September 2003

Resigned: 01 February 2018

Christopher D.

Position: Director

Appointed: 25 September 2003

Resigned: 14 January 2004

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 22 September 2003

Resigned: 25 September 2003

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2003

Resigned: 25 September 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Metier Property Holdings Limited from Alderley Edge, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Metier Property Holdings Limited

Cliston Sqaure Clifton Street, Alderley Edge, SK9 7NW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02150640
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: significiant influence or control

Company previous names

Ever 2185 October 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-422-32244    
Balance Sheet
Net Assets Liabilities   44444
Current Assets  11 152     
Debtors  11 152     
Net Assets Liabilities Including Pension Asset Liability-422-32244    
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve-426-326      
Shareholder Funds-422-32244    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  4 4444
Fixed Assets  444   
Total Assets Less Current Liabilities2 6042 434444444
Accruals Deferred Income3 0262 756      
Creditors Due Within One Year  11 152     
Net Current Assets Liabilities2 6042 434      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 6042 434      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (3 pages)

Company search