logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 5
  • 1
    Hall, Andrew Philip
    Project Manager born in January 1961
    Individual (25 offsprings)
    Officer
    2018-10-25 ~ now
    OF - Director → CIF 0
    Mr Andrew Philip Hall
    Born in January 1961
    Individual (25 offsprings)
    Person with significant control
    2019-03-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Hall, Joanna Louise
    Company Director born in February 1969
    Individual (4 offsprings)
    Officer
    2016-01-25 ~ 2018-02-26
    OF - Director → CIF 0
  • 3
    Hall, James Alexander
    Company Director born in October 1989
    Individual (35 offsprings)
    Officer
    2017-04-12 ~ 2019-04-01
    OF - Director → CIF 0
    Mr James Alexander Hall
    Born in October 1989
    Individual (35 offsprings)
    Person with significant control
    2017-01-01 ~ 2019-04-01
    PE - Has significant influence or controlCIF 0
  • 4
    Watson, Aaron
    Property Developer born in June 1991
    Individual (1 offspring)
    Officer
    2016-07-18 ~ 2017-04-12
    OF - Director → CIF 0
  • 5
    Hall, Charlotte Louise
    Company Secretary/Director born in March 1987
    Individual (29 offsprings)
    Officer
    2016-07-18 ~ 2017-07-16
    OF - Director → CIF 0
    Miss Charlotte Louise Hall
    Born in March 1987
    Individual (29 offsprings)
    Person with significant control
    2017-01-01 ~ 2017-07-16
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HALL & CO PROJECTS LIMITED

Period: 2017-01-16 ~ 2020-01-28
Company number: 09968239
Registered names
HALL & CO PROJECTS LIMITED - Dissolved
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,206 GBP2018-01-31
639 GBP2017-01-31
Debtors
Current
134,047 GBP2018-01-31
2,681 GBP2017-01-31
Cash at bank and in hand
3,617 GBP2018-01-31
27,096 GBP2017-01-31
Current Assets
137,664 GBP2018-01-31
29,777 GBP2017-01-31
Net Current Assets/Liabilities
27,845 GBP2018-01-31
10,049 GBP2017-01-31
Total Assets Less Current Liabilities
31,051 GBP2018-01-31
10,688 GBP2017-01-31
Equity
Called up share capital
2 GBP2018-01-31
2 GBP2017-01-31
Retained earnings (accumulated losses)
31,049 GBP2018-01-31
10,686 GBP2017-01-31
Equity
31,051 GBP2018-01-31
10,688 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
Other
4,193 GBP2018-01-31
958 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
987 GBP2018-01-31
319 GBP2017-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
668 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment
Other
3,206 GBP2018-01-31
639 GBP2017-01-31
Trade Debtors/Trade Receivables
134,047 GBP2018-01-31
Other Debtors
2,681 GBP2017-01-31
Debtors
134,047 GBP2018-01-31
2,681 GBP2017-01-31
Trade Creditors/Trade Payables
Current
12,093 GBP2018-01-31
3,917 GBP2017-01-31
Other Taxation & Social Security Payable
24,957 GBP2018-01-31
14,561 GBP2017-01-31
Other Creditors
Current
72,769 GBP2018-01-31
1,250 GBP2017-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2018-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-02-01 ~ 2018-01-31
Equity
Called up share capital
2 GBP2018-01-31
2 GBP2017-01-31

Related profiles found in government register
  • HALL & CO PROJECTS LIMITED
    Info
    BARKER BROWN NW LIMITED - 2017-01-16
    Registered number 09968239
    Afford Bond, 97 Alderley Road, Wilmslow SK9 1PT
    PRIVATE LIMITED COMPANY incorporated on 2016-01-25 and dissolved on 2020-01-28 (4 years). The status of the company number is Dissolved.
    CIF 0
  • HALL & CO PROJECTS LIMITED
    S
    Registered number 09968239
    97, Alderley Road, Wilmslow, Cheshire, England, SK9 1PT
    ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    FLETCHER PARK HOMES LIMITED - now
    HALL AND CO CONTRACTS LIMITED - 2022-09-16
    FLETCHER PARK HOMES LIMITED
    - 2021-07-09 10711916
    20 George Street, Alderley Edge, England
    Active Corporate (7 parents)
    Officer
    2017-04-06 ~ 2019-01-01
    CIF 7 - Director → ME
  • 2
    GRATRIX LANE HOMES LIMITED
    09991776
    20 George Street, Alderley Edge, England
    Active Corporate (8 parents)
    Officer
    2016-07-26 ~ 2020-01-28
    CIF 1 - Director → ME
  • 3
    HC DEVELOPMENT CO 10 LIMITED
    10327508 10684892... (more)
    4 4 Aylsham Mews, Swinton, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-08-12 ~ 2018-12-21
    CIF 8 - Director → ME
    Person with significant control
    2016-08-12 ~ 2018-12-21
    CIF 19 - Has significant influence or control OE
  • 4
    HC DEVELOPMENT CO 11 LIMITED
    10561994 10684892... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-13 ~ 2018-12-21
    CIF 12 - Director → ME
    Person with significant control
    2017-01-13 ~ 2018-12-21
    CIF 17 - Has significant influence or control OE
  • 5
    HC DEVELOPMENT CO 12 LIMITED
    10579742 10684892... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-24 ~ 2018-12-21
    CIF 5 - Director → ME
    Person with significant control
    2017-01-24 ~ 2018-12-21
    CIF 16 - Has significant influence or control OE
  • 6
    HC DEVELOPMENT CO 2 LIMITED
    10040866 11327676... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-03 ~ 2018-12-21
    CIF 2 - Director → ME
  • 7
    HC DEVELOPMENT CO 3 LIMITED
    10041018 10253908... (more)
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-03 ~ 2018-12-21
    CIF 3 - Director → ME
  • 8
    HC DEVELOPMENT CO 4 LIMITED
    10289742 10327211... (more)
    2nd Floor 91-95 Hale Road, Altrincham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-07-21 ~ 2019-07-09
    CIF 6 - Director → ME
  • 9
    HC DEVELOPMENT CO 5 LIMITED
    10183240 10327211... (more)
    C/o Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-01 ~ 2018-12-21
    CIF 9 - Director → ME
  • 10
    HC DEVELOPMENT CO 7 LIMITED
    10253908 10873351... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-28 ~ 2018-12-21
    CIF 11 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-12-21
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HC DEVELOPMENT CO 8 LIMITED
    10327211 10253908... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-12 ~ 2018-12-21
    CIF 13 - Director → ME
    Person with significant control
    2016-08-12 ~ 2018-12-21
    CIF 18 - Has significant influence or control OE
  • 12
    HC DEVELOPMENT CO 9 LIMITED
    10250971 11256831... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-01 ~ 2018-12-21
    CIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-12-21
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE PADDOCK HELSBY LIMITED
    11404906
    Afford Bond, 97 Alderley Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-08 ~ dissolved
    CIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.