Hallscroft Finance Limited CHELMSFORD


Hallscroft Finance started in year 1994 as Private Limited Company with registration number 02943332. The Hallscroft Finance company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG. Since October 18, 1994 Hallscroft Finance Limited is no longer carrying the name Jarvon.

The company has 2 directors, namely Deborah P., David P.. Of them, David P. has been with the company the longest, being appointed on 14 October 1994 and Deborah P. has been with the company for the least time - from 7 December 2017. As of 27 April 2024, there were 2 ex secretaries - Linda P., Deborah D. and others listed below. There were no ex directors.

Hallscroft Finance Limited Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943332
Date of Incorporation Tue, 28th Jun 1994
Industry Other building completion and finishing
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Deborah P.

Position: Director

Appointed: 07 December 2017

David P.

Position: Director

Appointed: 14 October 1994

Linda P.

Position: Secretary

Appointed: 01 December 1994

Resigned: 27 June 2020

Deborah D.

Position: Secretary

Appointed: 14 October 1994

Resigned: 01 December 1994

Gower Secretaries Limited

Position: Corporate Secretary

Appointed: 28 June 1994

Resigned: 14 October 1994

Gower Nominees Limited

Position: Corporate Director

Appointed: 28 June 1994

Resigned: 14 October 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Deborah P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deborah P.

Notified on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jarvon October 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-2 29710 724      
Balance Sheet
Current Assets6 46415 24230 58313 43921 31324 91623 20918 223
Net Assets Liabilities  25 9669 95916 92920 30219 747 
Reserves/Capital
Shareholder Funds-2 29710 724      
Other
Average Number Employees During Period  222222
Creditors  6 6766 1446 7496 7136 9437 953
Fixed Assets4051806372751381494741
Net Current Assets Liabilities-2 70210 54425 3299 68416 79120 30119 253 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4222 3892 2272 0982 9874 285
Total Assets Less Current Liabilities-2 29710 72425 9669 95916 92920 30219 747 
Creditors Due Within One Year9 1665 593      
Prepayments Accrued Income Current Asset 895      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 5th, April 2023
Free Download (4 pages)

Company search