Background WavePink WaveYellow Wave

GASCOIGNE HALMAN PRIVATE FINANCE LIMITED (02274172)

GASCOIGNE HALMAN PRIVATE FINANCE LIMITED (02274172) is an active UK company. incorporated on 5 July 1988. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GASCOIGNE HALMAN PRIVATE FINANCE LIMITED has been registered for 37 years. Current directors include HALMAN, John Frederick, TWIGG, Richard John.

Company Number
02274172
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
42 Alderley Road, Wilmslow, SK9 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HALMAN, John Frederick, TWIGG, Richard John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASCOIGNE HALMAN PRIVATE FINANCE LIMITED

GASCOIGNE HALMAN PRIVATE FINANCE LIMITED is an active company incorporated on 5 July 1988 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GASCOIGNE HALMAN PRIVATE FINANCE LIMITED was registered 37 years ago.(SIC: 66190)

Status

active

Active since 37 years ago

Company No

02274172

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

GASCOIGNE HALMAN FINANCIAL SERVICES LIMITED
From: 18 November 1992To: 2 June 2011
PRESTIGE & COUNTRY HOMES LIMITED
From: 5 July 1988To: 18 November 1992
Contact
Address

42 Alderley Road Wilmslow, SK9 1NY,

Previous Addresses

52a Alderley Road Wilmslow Cheshire Sk9 Iny
From: 5 July 1988To: 17 April 2012
Timeline

6 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 18
Owner Exit
Dec 20
Director Left
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HALMAN, John Frederick

Active
Alderley Road, WilmslowSK9 1NY
Born March 1952
Director
Appointed 24 Nov 1992

TWIGG, Richard John

Active
Alderley Road, WilmslowSK9 1NY
Born February 1965
Director
Appointed 18 Nov 2015

FORREST, Martin Lee

Resigned
76 Schools Hill, CheadleSK8 1JD
Secretary
Appointed 24 Nov 1992
Resigned 27 Mar 2019

THORNHILL, John Archie

Resigned
Chelford House Chelford Road, MacclesfieldSK10 4PT
Secretary
Appointed N/A
Resigned 01 Jan 1993

HARDMAN, Geraldine Ann

Resigned
Alderley Road, WilmslowSK9 1NY
Born October 1960
Director
Appointed 01 Oct 1997
Resigned 30 Apr 2018

HOCKENHULL, David

Resigned
14 Stoneleigh Gardens, WarringtonWA4 3LE
Born January 1951
Director
Appointed N/A
Resigned 16 Jun 1994

LAMBE, Michael

Resigned
Trewinard, ManchesterM20 2TR
Born April 1965
Director
Appointed 01 Jan 1993
Resigned 28 Feb 1997

PLUMTREE, David Kerry

Resigned
Alderley Road, WilmslowSK9 1NY
Born February 1969
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2024

THORNHILL, John Archie

Resigned
Chelford House Chelford Road, MacclesfieldSK10 4PT
Born September 1946
Director
Appointed N/A
Resigned 20 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Auditors Resignation Company
15 February 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Auditors Resignation Company
22 January 2016
AUDAUD
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
19 April 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Miscellaneous
14 December 2009
MISCMISC
Auditors Resignation Company
14 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
353353
Legacy
28 October 2008
190190
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Auditors Resignation Company
2 March 2006
AUDAUD
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
225(1)225(1)
Legacy
14 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
3 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Memorandum Articles
25 November 1992
MAMA
Certificate Change Of Name Company
17 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1992
363b363b
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
26 September 1989
287Change of Registered Office
Legacy
7 September 1988
PUC 2PUC 2
Legacy
13 July 1988
288288
Incorporation Company
5 July 1988
NEWINCIncorporation