3 HALL I`TH WOOD LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 HALL I`TH WOOD LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679501

Incorporation date

18/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

29 Lee Lane, Horwich, Bolton BL6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon06/03/2026
Director's details changed for Miss Milly San Juan Hinchliffe on 2026-03-05
dot icon23/02/2026
Appointment of Rbm (Northwest) Limited as a secretary on 2026-02-23
dot icon23/02/2026
Appointment of Miss Milly San Juan Hinchliffe as a director on 2026-02-15
dot icon05/02/2026
Appointment of Mr Warren Antony Seddon as a director on 2026-02-04
dot icon05/02/2026
Appointment of Mr Benjamin San Juan Hinchliffe as a director on 2026-02-04
dot icon05/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon04/02/2026
Termination of appointment of Warren Seddon as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Benjamin San Juan Hinchliffe as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Millie San Juan Hinchliffe as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Nigel Gordon Holt as a secretary on 2026-02-04
dot icon30/01/2026
Director's details changed for Mr Benjamin Sn Juan Hinchliffe on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Warren Antony Seddon on 2026-01-30
dot icon28/08/2025
Termination of appointment of Patricia Anne Jones as a director on 2025-08-20
dot icon28/08/2025
Appointment of Mr Benjamin Sn Juan Hinchliffe as a director on 2025-08-20
dot icon28/08/2025
Appointment of Miss Millie San Juan Hinchliffe as a director on 2025-08-20
dot icon28/08/2025
Appointment of Mr Warren Antony Seddon as a director on 2025-08-20
dot icon04/06/2025
Micro company accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-01-13 with updates
dot icon13/12/2023
Termination of appointment of Alan Hinchliffe as a director on 2023-12-13
dot icon13/12/2023
Termination of appointment of John Michael Jones as a secretary on 2023-12-13
dot icon13/12/2023
Appointment of Mr Nigel Gordon Holt as a secretary on 2023-12-13
dot icon13/12/2023
Appointment of Mrs Gina Louise Seddon as a director on 2023-12-13
dot icon01/12/2023
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 29 Lee Lane Horwich Bolton BL6 7AY on 2023-12-01
dot icon15/08/2023
Appointment of Mr John Michael Jones as a secretary on 2023-08-04
dot icon14/08/2023
Appointment of Mrs Patricia Anne Jones as a director on 2023-08-04
dot icon14/08/2023
Termination of appointment of John Michael Jones as a director on 2023-08-04
dot icon20/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon24/05/2021
Director's details changed for Mr John Michael Jones on 2021-05-21
dot icon24/05/2021
Director's details changed for Mr John Michael Jones on 2021-05-21
dot icon06/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon04/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon12/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-12
dot icon14/03/2016
Registered office address changed from 71 Market Street Atherton Greater Manchester M46 0DA to Griffin Court 201 Chapel Street Salford M3 5EQ on 2016-03-14
dot icon23/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon19/01/2016
Appointment of Alan Hinchliffe as a director on 2015-12-14
dot icon19/01/2016
Appointment of Mr John Michael Jones as a director on 2015-12-14
dot icon13/01/2016
Termination of appointment of Simon Peter Glover as a director on 2015-12-14
dot icon10/01/2016
Termination of appointment of Simon Peter Glover as a director on 2015-12-14
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon22/12/2015
Resolutions
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-18
dot icon04/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-01-18
dot icon04/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-01-18
dot icon04/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-01-18
dot icon04/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-01-18
dot icon24/08/2015
Annual return made up to 2009-01-18
dot icon24/08/2015
Annual return made up to 2008-01-18
dot icon24/08/2015
Annual return made up to 2007-01-18 with full list of shareholders
dot icon21/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-01-18
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Peter Healy as a secretary
dot icon10/02/2014
Registered office address changed from , Peter Wilson Accountants Suite 6, Rockfield House 512 Darwen Road, Bromley Crossbolton, Lancashire, BL7 9DX on 2014-02-10
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/09/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/09/2013
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/09/2013
Annual return made up to 2011-01-18 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-01-31
dot icon12/09/2013
Total exemption small company accounts made up to 2011-01-31
dot icon12/09/2013
Total exemption small company accounts made up to 2010-01-31
dot icon12/09/2013
Total exemption small company accounts made up to 2009-01-31
dot icon12/09/2013
Administrative restoration application
dot icon05/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Simon Peter Glover on 2010-01-20
dot icon13/02/2009
Return made up to 18/01/09; full list of members
dot icon05/01/2009
Return made up to 18/01/08; no change of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/09/2008
Total exemption small company accounts made up to 2007-01-31
dot icon17/10/2007
Return made up to 18/01/07; full list of members
dot icon25/09/2007
First Gazette notice for compulsory strike-off
dot icon18/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+31.59 % *

* during past year

Cash in Bank

£14,484.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.51K
-
0.00
8.26K
-
2022
0
10.68K
-
0.00
11.01K
-
2023
0
14.74K
-
0.00
14.48K
-
2023
0
14.74K
-
0.00
14.48K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.74K £Ascended38.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.48K £Ascended31.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Simon Peter
Director
18/01/2006 - 14/12/2015
9
Hinchliffe, Alan
Director
14/12/2015 - 13/12/2023
5
Jones, John Michael
Director
14/12/2015 - 04/08/2023
3
Jones, Patricia Anne
Director
04/08/2023 - 20/08/2025
4
San Juan Hinchliffe, Benjamin
Director
04/02/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 HALL I`TH WOOD LANE MANAGEMENT LIMITED

3 HALL I`TH WOOD LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at 29 Lee Lane, Horwich, Bolton BL6 7AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 HALL I`TH WOOD LANE MANAGEMENT LIMITED?

toggle

3 HALL I`TH WOOD LANE MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2006 .

Where is 3 HALL I`TH WOOD LANE MANAGEMENT LIMITED located?

toggle

3 HALL I`TH WOOD LANE MANAGEMENT LIMITED is registered at 29 Lee Lane, Horwich, Bolton BL6 7AY.

What does 3 HALL I`TH WOOD LANE MANAGEMENT LIMITED do?

toggle

3 HALL I`TH WOOD LANE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 3 HALL I`TH WOOD LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Miss Milly San Juan Hinchliffe on 2026-03-05.