Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GASCOIGNE HALMAN PRIVATE FINANCE LIMITED
Company Information for

GASCOIGNE HALMAN PRIVATE FINANCE LIMITED

42 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1NY,
Company Registration Number
02274172
Private Limited Company
Active

Company Overview

About Gascoigne Halman Private Finance Ltd
GASCOIGNE HALMAN PRIVATE FINANCE LIMITED was founded on 1988-07-05 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Gascoigne Halman Private Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GASCOIGNE HALMAN PRIVATE FINANCE LIMITED
 
Legal Registered Office
42 ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NY
Other companies in SK9
 
Previous Names
GASCOIGNE HALMAN FINANCIAL SERVICES LIMITED02/06/2011
Filing Information
Company Number 02274172
Company ID Number 02274172
Date formed 1988-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:39:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GASCOIGNE HALMAN PRIVATE FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GASCOIGNE HALMAN PRIVATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEE FORREST
Company Secretary 1992-11-24
JOHN FREDERICK HALMAN
Director 1992-11-24
DAVID KERRY PLUMTREE
Director 2015-11-18
RICHARD JOHN TWIGG
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANN HARDMAN
Director 1997-10-01 2018-04-30
MICHAEL LAMBE
Director 1993-01-01 1997-02-28
JOHN ARCHIE THORNHILL
Director 1992-10-22 1996-12-20
DAVID HOCKENHULL
Director 1992-10-22 1994-06-16
JOHN ARCHIE THORNHILL
Company Secretary 1992-10-22 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LEE FORREST GASCOIGNE HALMAN LIMITED Company Secretary 1991-08-09 CURRENT 1988-07-05 Active
JOHN FREDERICK HALMAN GASCOIGNE HALMAN GROUP LIMITED Director 2015-11-18 CURRENT 2015-09-25 Active
JOHN FREDERICK HALMAN GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2012-04-04 CURRENT 2012-04-03 Liquidation
JOHN FREDERICK HALMAN GASCOIGNE HALMAN LIMITED Director 1991-08-09 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
DAVID KERRY PLUMTREE PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
DAVID KERRY PLUMTREE PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
DAVID KERRY PLUMTREE KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
DAVID KERRY PLUMTREE BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
DAVID KERRY PLUMTREE RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
DAVID KERRY PLUMTREE RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
DAVID KERRY PLUMTREE PROTECTION HELPLINE LIMITED Director 2016-01-15 CURRENT 2015-12-23 Active
DAVID KERRY PLUMTREE PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
DAVID KERRY PLUMTREE GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
DAVID KERRY PLUMTREE GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
DAVID KERRY PLUMTREE YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
DAVID KERRY PLUMTREE WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
DAVID KERRY PLUMTREE HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID KERRY PLUMTREE MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
DAVID KERRY PLUMTREE THOMAS GEORGE CARDIFF LIMITED Director 2014-07-30 CURRENT 2009-04-20 Dissolved 2018-06-14
DAVID KERRY PLUMTREE PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
DAVID KERRY PLUMTREE PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
DAVID KERRY PLUMTREE HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
DAVID KERRY PLUMTREE PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
DAVID KERRY PLUMTREE SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
DAVID KERRY PLUMTREE BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-01-30 CURRENT 2008-10-16 Active
DAVID KERRY PLUMTREE CONNELLS RESIDENTIAL Director 2014-01-30 CURRENT 1980-04-08 Active
DAVID KERRY PLUMTREE KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
DAVID KERRY PLUMTREE CONNELLS LIMITED Director 2011-11-17 CURRENT 1996-04-17 Active
DAVID KERRY PLUMTREE SEQUENCE (UK) LIMITED Director 2008-07-06 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG JUST WILLS GROUP LIMITED Director 2014-04-07 CURRENT 2004-07-22 Active
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG THE WILLMASTER (STORAGE) LIMITED Director 2014-04-07 CURRENT 2006-12-06 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG SKIPTON SIBL LIMITED Director 2009-12-01 CURRENT 1992-12-15 Dissolved 2016-03-02
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-15AUDITOR'S RESIGNATION
2022-02-15AUDAUDITOR'S RESIGNATION
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11PSC02Notification of Gascoigne Halman Group Limited as a person with significant control on 2020-11-26
2020-12-11PSC07CESSATION OF GASCOIGNE HALMAN (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27TM02Termination of appointment of Martin Lee Forrest on 2019-03-27
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANN HARDMAN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22AUDAUDITOR'S RESIGNATION
2015-12-16AA01Current accounting period extended from 30/12/15 TO 31/12/15
2015-12-07AP01DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE
2015-12-07AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2015-12-07AA01Current accounting period extended from 30/09/15 TO 30/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-04AR0122/10/14 ANNUAL RETURN FULL LIST
2014-03-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-25AR0122/10/13 ANNUAL RETURN FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-22AR0122/10/12 ANNUAL RETURN FULL LIST
2012-04-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM 52a Alderley Road Wilmslow Cheshire Sk9 Iny
2012-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-03AR0122/10/11 FULL LIST
2011-06-02RES15CHANGE OF NAME 02/06/2011
2011-06-02CERTNMCOMPANY NAME CHANGED GASCOIGNE HALMAN FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/11
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-02AR0122/10/10 FULL LIST
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-14MISCMINUTES OF MEETING
2009-12-14AUDAUDITOR'S RESIGNATION
2009-11-02AR0122/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE ANN HARDMAN / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HALMAN / 22/10/2009
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-22363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-02363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-02AUDAUDITOR'S RESIGNATION
2005-11-08363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-04363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-14363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-06-27288cDIRECTOR'S PARTICULARS CHANGED
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-25363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-26363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-17363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-03363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-03-14288bDIRECTOR RESIGNED
1997-01-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-31288bDIRECTOR RESIGNED
1996-11-11363sRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-10-30395PARTICULARS OF MORTGAGE/CHARGE
1996-06-16AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-08363sRETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS
1995-01-16AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-07363sRETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1994-06-22288DIRECTOR RESIGNED
1994-02-08AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-11-25363sRETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS
1993-03-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1992-12-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GASCOIGNE HALMAN PRIVATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GASCOIGNE HALMAN PRIVATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GASCOIGNE HALMAN PRIVATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GASCOIGNE HALMAN PRIVATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GASCOIGNE HALMAN PRIVATE FINANCE LIMITED
Trademarks
We have not found any records of GASCOIGNE HALMAN PRIVATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GASCOIGNE HALMAN PRIVATE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as GASCOIGNE HALMAN PRIVATE FINANCE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where GASCOIGNE HALMAN PRIVATE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GASCOIGNE HALMAN PRIVATE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GASCOIGNE HALMAN PRIVATE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.