Halcrow Property Management Limited NORTHAMPTON


Halcrow Property Management started in year 1994 as Private Limited Company with registration number 02959331. The Halcrow Property Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Northampton at County Chambers. Postal code: NN1 4TQ.

The firm has 4 directors, namely Judith E., Magnus E. and Heidi E. and others. Of them, Martin E. has been with the company the longest, being appointed on 30 August 1994 and Judith E. and Magnus E. and Heidi E. have been with the company for the least time - from 1 August 2016. As of 14 May 2024, there was 1 ex secretary - Hilary E.. There were no ex directors.

Halcrow Property Management Limited Address / Contact

Office Address County Chambers
Office Address2 46 Roseholme Road
Town Northampton
Post code NN1 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959331
Date of Incorporation Tue, 16th Aug 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Judith E.

Position: Director

Appointed: 01 August 2016

Magnus E.

Position: Director

Appointed: 01 August 2016

Heidi E.

Position: Director

Appointed: 01 August 2016

Martin E.

Position: Director

Appointed: 30 August 1994

Hilary E.

Position: Secretary

Appointed: 30 August 1994

Resigned: 01 August 2010

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 August 1994

Resigned: 30 August 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 16 August 1994

Resigned: 30 August 1994

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1994

Resigned: 30 August 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Judith E. This PSC and has 25-50% shares. Another entity in the PSC register is Martin E. This PSC owns 25-50% shares.

Judith E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth200 851211 521111 470     
Balance Sheet
Cash Bank On Hand     103 411448 447509 882
Current Assets242 756172 815102 800145 438125 400379 411465 769794 099
Debtors4 3404 340   276 00017 322284 217
Net Assets Liabilities  111 470167 683177 887230 585506 829873 218
Other Debtors     276 00026 360274 233
Property Plant Equipment     49 49237 11957 466
Cash Bank In Hand932172 815      
Net Assets Liabilities Including Pension Asset Liability200 851212 884111 470     
Stocks Inventory237 484       
Tangible Fixed Assets636 016903 500      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve200 849212 882      
Shareholder Funds200 851211 521111 470     
Other
Accrued Liabilities     8011 470 
Accrued Liabilities Deferred Income      1 4705 535
Accumulated Depreciation Impairment Property Plant Equipment     9 21617 8715 224
Additions Other Than Through Business Combinations Investment Property Fair Value Model      25 0005 000
Amounts Owed To Directors     154 404199 394 
Average Number Employees During Period   44422
Bank Borrowings     905 000812 500 
Bank Borrowings Overdrafts     670 000670 000787 500
Corporation Tax Recoverable      1 706 
Creditors  903 217889 642859 4001 110 204906 8941 344 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 71824 058
Disposals Investment Property Fair Value Model      223 69295 000
Disposals Property Plant Equipment      3 71854 990
Fixed Assets636 016993 628911 887911 887911 887961 3781 182 1191 612 466
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      431 806 
Increase From Depreciation Charge For Year Property Plant Equipment      12 37311 411
Investment Property     911 8861 145 0001 555 000
Investment Property Fair Value Model     911 8861 145 0001 555 000
Net Current Assets Liabilities18 969-690 616-800 417744 204690 580730 793313 647788 564
Number Shares Issued Fully Paid      66
Par Value Share 1    11
Prepayments Accrued Income       9 984
Property Plant Equipment Gross Cost     58 70854 99062 690
Provisions For Liabilities Balance Sheet Subtotal      82 043183 583
Total Additions Including From Business Combinations Property Plant Equipment       62 690
Total Assets Less Current Liabilities654 985211 521111 470167 683221 307230 5851 495 7662 401 030
Trade Creditors Trade Payables      8 896 
Creditors Due After One Year454 134       
Creditors Due Within One Year223 787867 771903 217     
Number Shares Allotted 2      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 267 484      
Tangible Fixed Assets Cost Or Valuation639 733907 217      
Tangible Fixed Assets Depreciation3 7173 717      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements