HALIFAX LEASING (MARCH NO. 2) LIMITED

HALIFAX LEASING (MARCH NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALIFAX LEASING (MARCH NO. 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02799754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALIFAX LEASING (MARCH NO. 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALIFAX LEASING (MARCH NO. 2) LIMITED located?

    Registered Office Address
    25 Gresham Street
    EC2V 7HN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HALIFAX LEASING (MARCH NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINCIPAL PORTFOLIOS 2 PLCMar 10, 1993Mar 10, 1993

    What are the latest accounts for HALIFAX LEASING (MARCH NO. 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HALIFAX LEASING (MARCH NO. 2) LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for HALIFAX LEASING (MARCH NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 13, 2024 with updates

    3 pagesCS01

    Termination of appointment of John Robert Turner as a director on Jan 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Clarke as a director on Jan 24, 2024

    2 pagesAP01

    Appointment of Mr Greig Albert James Sharratt as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 20, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Robert Turner as a director on Jan 13, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019

    1 pagesCH03

    Confirmation statement made on Mar 10, 2019 with updates

    4 pagesCS01

    Director's details changed for Ms Laura Frances Dorey on Jan 04, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Appointment of Ms Laura Frances Dorey as a director on Jun 28, 2018

    2 pagesAP01

    Who are the officers of HALIFAX LEASING (MARCH NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    239695480002
    CLARKE, Paul
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director318888510001
    DOREY, Laura Frances Christabel
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector230255280001
    SHARRATT, Greig Albert James
    2nd Floor, Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    United Kingdom
    Director
    2nd Floor, Princes Exchange
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    United Kingdom
    United KingdomBritishNone301096670001
    CHILDS, Lisbeth Ann, Doctor
    17 Gay Street
    BA1 2PH Bath
    Avon
    Secretary
    17 Gay Street
    BA1 2PH Bath
    Avon
    British50515040002
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Secretary
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    DOWDESWELL, Jacqueline Anne
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    Secretary
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    British50592080001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    GULHANE, Angeli Asha
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    Secretary
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    British38173040001
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    181101630001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    AITKEN, Joe
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    BritishBanker123316840001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritishChartered Accountant152332230001
    FISHBURN, John Dudley
    7 Gayfere St
    SW1P 3HN London
    Director
    7 Gayfere St
    SW1P 3HN London
    United KingdomBritishMember Of Parliament146138540001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker179100520001
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RS London
    Nominee Director
    48 Cadogan Place
    SW1X 9RS London
    British900005410001
    GLASSCOE, Keith Roderick
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    Director
    18 Stanmore Chase
    AL4 0EZ St Albans
    Hertfordshire
    BritishBanker126272230001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishBank Manager191439050001
    GOODE, Timothy James
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    Director
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    EnglandBritishTreasurer26887680002
    GREIG, Paul
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishBanker163004650001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishDirector115548350001
    JENKINS, Christopher Carter
    25 Moat Farm
    St Marks Road
    TN2 5XJ Tunbridge Wells
    Kent
    Director
    25 Moat Farm
    St Marks Road
    TN2 5XJ Tunbridge Wells
    Kent
    BritishChartered Accountant61018020001
    JUKES, Anthony Wilfrid
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    Director
    Potts Farm Chennell Park Lane
    TN30 6XA Tenterden
    Kent
    BritishCompany Director50640090001
    KAVANAGH, Liam James
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishBanker132905040001
    KEMP, Andrew John
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    Director
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    EnglandBritishDirector222042280001
    KRAG, Stephen Rosenstjerne
    Lee House 40 Pinkneys Drive
    SL6 6QE Maidenhead
    Berkshire
    Director
    Lee House 40 Pinkneys Drive
    SL6 6QE Maidenhead
    Berkshire
    BritishChartered Accountant70638390003
    LO, Robert Anthony
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    Nominee Director
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    British900005400001
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritishChartered Accountant94094650001
    NICHOLSON, Peter Charles, Mr.
    Mere House
    Hamble
    SO31 4JB Southampton
    Hampshire
    Director
    Mere House
    Hamble
    SO31 4JB Southampton
    Hampshire
    EnglandBritishCompany Director3606210001
    NOYCE, Ian Thomas Charles
    2 The Arbour
    SG13 8AS Hertford
    Hertfordshire
    Director
    2 The Arbour
    SG13 8AS Hertford
    Hertfordshire
    BritishBuilding Society Manager42160890001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishBanker56296720007
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishAccountant70624480004
    SHARP, Yvonne Easton
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    United KingdomBritishAccountant126272440001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    BritishChartered Accountant92235400001

    Who are the persons with significant control of HALIFAX LEASING (MARCH NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02279167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0