HALIFAX LEASING (MARCH NO. 2) LIMITED
Overview
| Company Name | HALIFAX LEASING (MARCH NO. 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02799754 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HALIFAX LEASING (MARCH NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRINCIPAL PORTFOLIOS 2 PLC | Mar 10, 1993 | Mar 10, 1993 |
What are the latest accounts for HALIFAX LEASING (MARCH NO. 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HALIFAX LEASING (MARCH NO. 2) LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for HALIFAX LEASING (MARCH NO. 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of John Robert Turner as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Clarke as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Greig Albert James Sharratt as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Robert Turner as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Mar 10, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Laura Frances Dorey on Jan 04, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Who are the officers of HALIFAX LEASING (MARCH NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 239695480002 | |||||||
| CLARKE, Paul | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318888510001 | |||||
| DOREY, Laura Frances Christabel | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 230255280001 | |||||
| SHARRATT, Greig Albert James | Director | 2nd Floor, Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group United Kingdom | United Kingdom | British | 301096670001 | |||||
| CHILDS, Lisbeth Ann, Doctor | Secretary | 17 Gay Street BA1 2PH Bath Avon | British | 50515040002 | ||||||
| DIMENT, Peter Charles Michael | Secretary | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||
| DOWDESWELL, Jacqueline Anne | Secretary | 54 Lower Westwood BA15 2AE Bradford On Avon Wiltshire | British | 50592080001 | ||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| GULHANE, Angeli Asha | Secretary | Flat 4 3 Lansdown Crescent BA1 5EX Bath Avon | British | 38173040001 | ||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 181101630001 | |||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| AITKEN, Joe | Director | 19 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | 123316840001 | ||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||
| FISHBURN, John Dudley | Director | 7 Gayfere St SW1P 3HN London | United Kingdom | British | 146138540001 | |||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||
| FRY, Charles Anthony | Nominee Director | 48 Cadogan Place SW1X 9RS London | British | 900005410001 | ||||||
| GLASSCOE, Keith Roderick | Director | 18 Stanmore Chase AL4 0EZ St Albans Hertfordshire | British | 126272230001 | ||||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 191439050001 | |||||
| GOODE, Timothy James | Director | Lacey House Lacey Green HP27 0RB Princes Risborough Buckinghamshire | England | British | 26887680002 | |||||
| GREIG, Paul | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 163004650001 | |||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||
| JENKINS, Christopher Carter | Director | 25 Moat Farm St Marks Road TN2 5XJ Tunbridge Wells Kent | British | 61018020001 | ||||||
| JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | 50640090001 | ||||||
| KAVANAGH, Liam James | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 132905040001 | |||||
| KEMP, Andrew John | Director | Canons House Canons Way BS1 5LL Bristol Ground Floor United Kingdom | England | British | 222042280001 | |||||
| KRAG, Stephen Rosenstjerne | Director | Lee House 40 Pinkneys Drive SL6 6QE Maidenhead Berkshire | British | 70638390003 | ||||||
| LO, Robert Anthony | Nominee Director | 113 Arthur Road Wimbledon SW19 7DR London | British | 900005400001 | ||||||
| MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | 94094650001 | |||||
| NICHOLSON, Peter Charles, Mr. | Director | Mere House Hamble SO31 4JB Southampton Hampshire | England | British | 3606210001 | |||||
| NOYCE, Ian Thomas Charles | Director | 2 The Arbour SG13 8AS Hertford Hertfordshire | British | 42160890001 | ||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 | |||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 |
Who are the persons with significant control of HALIFAX LEASING (MARCH NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Structured Asset Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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