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

HALCOMBE LIMITED

HEATON HOUSE, 148 BURY OLD ROAD, SALFORD, MANCHESTER, M7 4SE,
Company Registration Number
03131763
Private Limited Company
Active

Company Overview

About Halcombe Ltd
HALCOMBE LIMITED was founded on 1995-11-28 and has its registered office in Salford. The organisation's status is listed as "Active". Halcombe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALCOMBE LIMITED
 
Legal Registered Office
HEATON HOUSE
148 BURY OLD ROAD
SALFORD
MANCHESTER
M7 4SE
Other companies in M7
 
Filing Information
Company Number 03131763
Company ID Number 03131763
Date formed 1995-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALCOMBE 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.
Companies with same name HALCOMBE LIMITED
The following companies were found which have the same name as HALCOMBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALCOMBE COURT MANAGEMENT COMPANY LIMITED 2-4 LION & CASTLE YARD 2-4 LION & CASTLE YARD NR1 3JT NORWICH NORFOLK NR1 3JT Active Company formed on the 1998-11-25
HALCOMBE CONSULTING LTD WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT Active - Proposal to Strike off Company formed on the 2017-10-27
HALCOMBE LIMITED 29, EARLSFORT TERRACE, DUBLIN 2. Dissolved Company formed on the 1990-09-10
HALCOMBE LIMITED Third Floor 40 Esplanade St Helier Jersey JE4 8UG Live Company formed on the 1996-04-15
HALCOMBE SQUARE MANAGEMENT COMPANY LIMITED 143 ROYAL AVENUE BELFAST BT1 1FH Active Company formed on the 2005-09-16
HALCOMBE TUITION LTD LAUREL HOUSE OAK END WAY WOODHAM ADDLESTONE KT15 3DT Active Company formed on the 2018-09-25

Company Officers of HALCOMBE LIMITED

Current Directors
Officer Role Date Appointed
MINA WEISS
Company Secretary 1995-12-04
BERNARDIN WEISS
Director 1995-12-04
MINA WEISS
Director 1995-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
HERMAN WEISS
Director 1995-12-05 2003-11-26
REGINA WEISS
Director 1995-12-05 2003-11-26
NOTEHOLD LIMITED
Nominated Secretary 1995-11-28 1995-12-04
NOTEHURST LIMITED
Nominated Director 1995-11-28 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINA WEISS RIVERSIDE AVENUE PROPERTIES LIMITED Company Secretary 2007-01-30 CURRENT 2007-01-25 Dissolved 2014-05-24
MINA WEISS PEACHROSE LIMITED Company Secretary 1996-07-01 CURRENT 1996-06-06 Active
MINA WEISS TALSTATES LIMITED Company Secretary 1995-03-24 CURRENT 1995-03-13 Active
MINA WEISS WALLFLOWER INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1961-03-01 Active
MINA WEISS WESTERLEY INVESTMENTS LIMITED Company Secretary 1991-10-14 CURRENT 1961-10-04 Active - Proposal to Strike off
MINA WEISS ARDINA LIMITED Company Secretary 1991-09-30 CURRENT 1971-03-23 Active
MINA WEISS TIFERETH BENEVOLENT FUND LIMITED Company Secretary 1991-09-30 CURRENT 1965-02-04 Active
MINA WEISS CREEKFIELD LIMITED Company Secretary 1991-08-31 CURRENT 1983-03-17 Active
MINA WEISS PLEASANT PROPERTIES LIMITED Company Secretary 1991-05-27 CURRENT 1959-12-31 Active
MINA WEISS ULTRAMANOR LIMITED Company Secretary 1991-02-27 CURRENT 1986-04-07 Active
MINA WEISS STATEPIER LIMITED Company Secretary 1991-01-31 CURRENT 1985-07-26 Active
MINA WEISS LOCALTRENT LIMITED Company Secretary 1991-01-31 CURRENT 1982-10-14 Active
MINA WEISS BERMIN INVESTMENTS LIMITED Company Secretary 1991-01-30 CURRENT 1959-10-02 Active
MINA WEISS WOODNOCK PROPERTIES LIMITED Company Secretary 1990-12-31 CURRENT 1963-06-04 Active
BERNARDIN WEISS LAWSTAR (NO. 2) LIMITED Director 2015-12-24 CURRENT 2015-12-02 Active
BERNARDIN WEISS SUPERSTAR ESTATES (NO.2) LIMITED Director 2015-01-15 CURRENT 2015-01-05 Dissolved 2017-07-04
BERNARDIN WEISS NORTHGATE REAL ESTATE LIMITED Director 2015-01-15 CURRENT 2015-01-05 Dissolved 2017-06-27
BERNARDIN WEISS KWEEN LIMITED Director 2008-10-13 CURRENT 2008-08-29 Active
BERNARDIN WEISS FALCONBRIDGE LIMITED Director 2008-10-03 CURRENT 2008-09-19 Active
BERNARDIN WEISS KYNGSHOME LIMITED Director 2008-10-02 CURRENT 2008-08-29 Active
BERNARDIN WEISS RIVERSIDE AVENUE PROPERTIES LIMITED Director 2007-01-30 CURRENT 2007-01-25 Dissolved 2014-05-24
BERNARDIN WEISS CITYVIEW PROPERTY LIMITED Director 2004-01-09 CURRENT 2003-12-02 Active
BERNARDIN WEISS ELEVATED ESTATES LIMITED Director 2003-08-03 CURRENT 2003-07-22 Active
BERNARDIN WEISS 04719413 LIMITED Director 2003-04-02 CURRENT 2003-04-01 Liquidation
BERNARDIN WEISS VILLAGE ESTATES LIMITED Director 2002-07-01 CURRENT 2002-06-14 Active
BERNARDIN WEISS BANKSIDE ESTATES LIMITED Director 2002-06-05 CURRENT 2002-04-17 Dissolved 2016-09-27
BERNARDIN WEISS LAWSTAR LIMITED Director 2001-12-11 CURRENT 2001-12-03 Active
BERNARDIN WEISS INTERCITY PROPERTIES LIMITED Director 2001-11-06 CURRENT 2000-01-17 Active
BERNARDIN WEISS SUPERSTAR ESTATES LIMITED Director 2001-08-29 CURRENT 2001-05-11 Dissolved 2017-06-27
BERNARDIN WEISS KINGSTON SECURITIES (UK) LIMITED Director 2001-06-12 CURRENT 2001-03-07 Active
BERNARDIN WEISS CLARE ESTATES LIMITED Director 2001-03-12 CURRENT 2001-02-20 Active
BERNARDIN WEISS KIRKWAY MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 2000-05-02 Dissolved 2016-05-10
BERNARDIN WEISS VISCOUNT LTD Director 2000-04-11 CURRENT 1999-09-17 Active
BERNARDIN WEISS OAKBAY LTD Director 2000-04-11 CURRENT 2000-04-10 Active
BERNARDIN WEISS MIDLAND ESTATE LTD Director 2000-03-23 CURRENT 2000-03-09 Active
BERNARDIN WEISS HOLMEFIELD LTD Director 1999-05-10 CURRENT 1995-02-23 Active
BERNARDIN WEISS CALDERSTONE LIMITED Director 1999-03-22 CURRENT 1999-03-16 Active
BERNARDIN WEISS ALLTIME LIMITED Director 1999-02-22 CURRENT 1999-02-18 Active
BERNARDIN WEISS TYNEHOLD LIMITED Director 1998-07-13 CURRENT 1998-05-12 Dissolved 2013-10-01
BERNARDIN WEISS HUMBERSTON LIMITED Director 1998-06-29 CURRENT 1998-02-25 Active
BERNARDIN WEISS STARNOTE LIMITED Director 1998-05-20 CURRENT 1998-05-18 Active
BERNARDIN WEISS GREATPOINT LIMITED Director 1998-01-19 CURRENT 1997-12-29 Active
BERNARDIN WEISS KWIKFINE LIMITED Director 1997-10-14 CURRENT 1997-09-03 Active
BERNARDIN WEISS CONFIRM LIMITED Director 1997-03-24 CURRENT 1997-02-18 Dissolved 2017-02-28
BERNARDIN WEISS CITYDENE LIMITED Director 1997-01-28 CURRENT 1995-11-27 Active
BERNARDIN WEISS SAVEMORE LIMITED Director 1996-12-22 CURRENT 1996-10-11 Active
BERNARDIN WEISS RISEWAY LIMITED Director 1996-11-14 CURRENT 1996-11-04 Active
BERNARDIN WEISS NATIONPRIDE LIMITED Director 1996-07-29 CURRENT 1996-07-24 Active
BERNARDIN WEISS OVERGOLD LIMITED Director 1996-07-15 CURRENT 1996-07-09 Active
BERNARDIN WEISS PEACHROSE LIMITED Director 1996-07-01 CURRENT 1996-06-06 Active
BERNARDIN WEISS CASTLEMOST LIMITED Director 1996-06-26 CURRENT 1996-06-14 Active - Proposal to Strike off
BERNARDIN WEISS PARGRADE LIMITED Director 1996-03-22 CURRENT 1996-02-12 Active
BERNARDIN WEISS LINEMOUNT LIMITED Director 1995-11-08 CURRENT 1995-05-23 Active
BERNARDIN WEISS MOUNTLAND LIMITED Director 1995-07-10 CURRENT 1995-05-19 Active
BERNARDIN WEISS RODVILLE LIMITED Director 1995-06-14 CURRENT 1995-03-22 Active
BERNARDIN WEISS EDINTON LIMITED Director 1995-04-07 CURRENT 1995-02-23 Active
BERNARDIN WEISS TRADETONE LIMITED Director 1994-12-28 CURRENT 1994-12-15 Active
BERNARDIN WEISS BLANDWICK LIMITED Director 1994-10-25 CURRENT 1994-04-15 Active
BERNARDIN WEISS LIGHTBOWNE LIMITED Director 1994-01-25 CURRENT 1994-01-21 Dissolved 2016-05-10
BERNARDIN WEISS BRIDGEHEATH LIMITED Director 1992-03-31 CURRENT 1988-09-02 Active
BERNARDIN WEISS INGLEMOUNT LIMITED Director 1992-01-31 CURRENT 1981-07-17 Active
BERNARDIN WEISS NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 1992-01-25 CURRENT 1978-01-19 Active
BERNARDIN WEISS WALLFLOWER INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1961-03-01 Active
BERNARDIN WEISS HIGHQUOTE LIMITED Director 1991-12-31 CURRENT 1982-07-07 Active
BERNARDIN WEISS WESTERGATE INVESTMENTS LIMITED Director 1991-11-14 CURRENT 1962-01-25 Active
BERNARDIN WEISS ARDINA LIMITED Director 1991-09-30 CURRENT 1971-03-23 Active
BERNARDIN WEISS CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
BERNARDIN WEISS OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
BERNARDIN WEISS RUSSELL PARADE (NORTH LONDON) MANAGEMENT COMPANY LIMITED Director 1991-09-30 CURRENT 1979-07-04 Active
BERNARDIN WEISS BLANDFORD LIMITED Director 1991-09-18 CURRENT 1987-09-18 Active
BERNARDIN WEISS OWENTOR LIMITED Director 1991-09-15 CURRENT 1981-03-20 Active
BERNARDIN WEISS MANDLEY ESTATES LIMITED Director 1991-09-05 CURRENT 1961-04-28 Active
BERNARDIN WEISS CREEKFIELD LIMITED Director 1991-08-31 CURRENT 1983-03-17 Active
BERNARDIN WEISS PLEASANT PROPERTIES LIMITED Director 1991-05-27 CURRENT 1959-12-31 Active
BERNARDIN WEISS WESTSIDE NOMINEES LIMITED Director 1991-05-15 CURRENT 1981-11-25 Active
BERNARDIN WEISS DOVEBROOK LIMITED Director 1991-03-31 CURRENT 1984-08-28 Active
BERNARDIN WEISS ULTRAMANOR LIMITED Director 1991-02-27 CURRENT 1986-04-07 Active
BERNARDIN WEISS PRIMELEASE LIMITED Director 1991-02-26 CURRENT 1976-12-20 Active
BERNARDIN WEISS STATEPIER LIMITED Director 1991-01-31 CURRENT 1985-07-26 Active
BERNARDIN WEISS LOCALTRENT LIMITED Director 1991-01-31 CURRENT 1982-10-14 Active
BERNARDIN WEISS BERMIN INVESTMENTS LIMITED Director 1991-01-30 CURRENT 1959-10-02 Active
BERNARDIN WEISS TAPALA ESTATES LIMITED Director 1990-12-31 CURRENT 1973-07-13 Active
BERNARDIN WEISS WOODNOCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1963-06-04 Active
BERNARDIN WEISS MANCUNIAN ESTATES LIMITED Director 1990-12-14 CURRENT 1981-06-12 Active
BERNARDIN WEISS CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Director 1984-01-31 CURRENT 1984-01-31 Active
MINA WEISS RIVERSIDE AVENUE PROPERTIES LIMITED Director 2007-01-30 CURRENT 2007-01-25 Dissolved 2014-05-24
MINA WEISS INGLEMOUNT LIMITED Director 2006-02-21 CURRENT 1981-07-17 Active
MINA WEISS PEACHROSE LIMITED Director 1996-07-01 CURRENT 1996-06-06 Active
MINA WEISS TALSTATES LIMITED Director 1995-03-24 CURRENT 1995-03-13 Active
MINA WEISS RODVILLE LIMITED Director 1995-03-24 CURRENT 1995-03-22 Active
MINA WEISS NOMINEE HOLDINGS (MANCHESTER) LIMITED Director 1992-01-25 CURRENT 1978-01-19 Active
MINA WEISS WALLFLOWER INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1961-03-01 Active
MINA WEISS WESTERGATE INVESTMENTS LIMITED Director 1991-11-14 CURRENT 1962-01-25 Active
MINA WEISS WESTERLEY INVESTMENTS LIMITED Director 1991-10-14 CURRENT 1961-10-04 Active - Proposal to Strike off
MINA WEISS ARDINA LIMITED Director 1991-09-30 CURRENT 1971-03-23 Active
MINA WEISS TIFERETH BENEVOLENT FUND LIMITED Director 1991-09-30 CURRENT 1965-02-04 Active
MINA WEISS BLANDFORD LIMITED Director 1991-09-18 CURRENT 1987-09-18 Active
MINA WEISS MANDLEY ESTATES LIMITED Director 1991-09-05 CURRENT 1961-04-28 Active
MINA WEISS CREEKFIELD LIMITED Director 1991-08-31 CURRENT 1983-03-17 Active
MINA WEISS PLEASANT PROPERTIES LIMITED Director 1991-05-27 CURRENT 1959-12-31 Active
MINA WEISS ULTRAMANOR LIMITED Director 1991-02-27 CURRENT 1986-04-07 Active
MINA WEISS STATEPIER LIMITED Director 1991-01-31 CURRENT 1985-07-26 Active
MINA WEISS LOCALTRENT LIMITED Director 1991-01-31 CURRENT 1982-10-14 Active
MINA WEISS BERMIN INVESTMENTS LIMITED Director 1991-01-30 CURRENT 1959-10-02 Active
MINA WEISS WOODNOCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1963-06-04 Active
MINA WEISS BROUGHTON PARK ESTATES LIMITED Director 1990-12-30 CURRENT 1961-04-24 Active
MINA WEISS MANCUNIAN ESTATES LIMITED Director 1990-12-14 CURRENT 1981-06-12 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
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-28Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MINA WEISS
2023-03-15Termination of appointment of Mina Weiss on 2023-01-25
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-22AA01Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-22Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-12-22AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDIN WEISS
2021-03-08AP01DIRECTOR APPOINTED MR MICHAEL SINITSKY
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-02AA01Previous accounting period shortened from 03/04/19 TO 02/04/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-19AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-03-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2016-12-21AA01Previous accounting period extended from 25/03/16 TO 06/04/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-03-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2015-03-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0128/11/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA01Previous accounting period shortened from 28/03/13 TO 27/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0128/11/13 ANNUAL RETURN FULL LIST
2013-01-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA01Previous accounting period shortened from 29/03/12 TO 28/03/12
2012-12-05AR0128/11/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0128/11/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0128/11/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0128/11/09 FULL LIST
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-04-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-29225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2007-12-04363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2006-11-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-02363(288)DIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2001-12-14363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-10363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-01-14363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-04363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-23SRES01ALTER MEM AND ARTS 17/02/98
1998-01-02363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97
1997-01-24363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1995-12-14288NEW DIRECTOR APPOINTED
1995-12-14288NEW DIRECTOR APPOINTED
1995-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-13SRES01ALTER MEM AND ARTS 04/12/95
1995-12-07287REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1995-12-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-07288DIRECTOR RESIGNED
1995-12-07288NEW DIRECTOR APPOINTED
1995-12-07288SECRETARY RESIGNED
1995-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HALCOMBE 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 HALCOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALCOMBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HALCOMBE LIMITED

Intangible Assets
Patents
We have not found any records of HALCOMBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALCOMBE LIMITED
Trademarks
We have not found any records of HALCOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALCOMBE 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 (68201 - Renting and operating of Housing Association real estate) as HALCOMBE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HALCOMBE 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 HALCOMBE 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 HALCOMBE 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.