Warning: file_put_contents(c/65affbd605137c730969ce94b2f5ea9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hallscroft Finance Limited, CM1 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALLSCROFT FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallscroft Finance Limited. The company was founded 29 years ago and was given the registration number 02943332. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HALLSCROFT FINANCE LIMITED
Company Number:02943332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director14 October 1994Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director07 December 2017Active
Hallscroft, Chorleywood Road, Chorleywood, WD3 4EY

Secretary14 October 1994Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Secretary01 December 1994Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary28 June 1994Active
55 Gower Street, London, WC1E 6HQ

Corporate Director28 June 1994Active

People with Significant Control

Mrs Deborah Margaret Piggott
Notified on:07 December 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Piggott
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Oakwood Lodge, Daisy Green, Sudbury, United Kingdom, CM10 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.