Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAXTED FLATS (SALISBURY) LIMITED
Company Information for

THAXTED FLATS (SALISBURY) LIMITED

SOUTHBANK, HIGH STREET, FOVANT, SALISBURY, SP3 5JL,
Company Registration Number
01256779
Private Limited Company
Active

Company Overview

About Thaxted Flats (salisbury) Ltd
THAXTED FLATS (SALISBURY) LIMITED was founded on 1976-05-04 and has its registered office in Salisbury. The organisation's status is listed as "Active". Thaxted Flats (salisbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAXTED FLATS (SALISBURY) LIMITED
 
Legal Registered Office
SOUTHBANK, HIGH STREET
FOVANT
SALISBURY
SP3 5JL
Other companies in SP2
 
Filing Information
Company Number 01256779
Company ID Number 01256779
Date formed 1976-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 09:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAXTED FLATS (SALISBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THAXTED FLATS (SALISBURY) LIMITED

Current Directors
Officer Role Date Appointed
HOWARD SMITH (FOVANT) LTD
Company Secretary 2018-07-25
HELEN CLAIRE FETHERSTON
Director 2015-09-07
PAMELA FLAWS
Director 1999-06-16
ANTHONY RICHARD HULL
Director 2014-07-28
DANIEL FRANCIS HULL
Director 2018-07-30
JOHN PATRICK JAGOE
Director 2017-07-31
PATRICIA QUINN SCHOLZ
Director 2007-09-05
ROGER LINDSAY WALKER
Director 2009-06-09
BARRIE WINGROVE
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SMITH SMITH
Company Secretary 2016-09-30 2018-07-25
CLARE SALLY PHIPPS
Director 2011-10-26 2018-07-19
GRAHAM MALCOLM OWEN
Director 1999-06-16 2018-07-12
REMUS MANAGEMENT LIMITED
Company Secretary 2015-09-09 2016-09-30
FRANCES MAUREEN GARRETT
Director 2009-11-16 2016-06-17
SUSAN CHRISTINE CAREY
Director 1992-07-12 2015-04-30
MONICA DILLON
Director 2000-09-05 2014-11-20
GRAHAM MALCOLM OWEN
Company Secretary 1999-06-16 2014-04-01
HANS DIETER SCHOLZ
Director 2007-09-05 2014-04-01
PEGGY DORETTE JARDINE SLOAN
Director 1995-06-21 2009-07-27
IAN JAMES STUART COURTNEY
Director 1994-04-01 2008-11-24
SUSAN AKRILL
Director 2001-07-04 2003-03-28
PETER ADRIAN ROBERTS
Director 1993-06-17 2000-07-05
MARGARET ANNE BODEY
Company Secretary 1994-11-01 1999-07-21
MARGARET ANNE BODEY
Director 1994-04-01 1999-07-21
JANET MARIAN DYTOR
Director 1997-05-21 1998-10-27
BRIAN MILDREN
Director 1992-07-12 1995-06-21
BRIAN MILDREN
Company Secretary 1994-04-01 1994-10-31
HARRY RALPH KITE
Company Secretary 1992-07-12 1994-04-01
HARRY RALPH KITE
Director 1992-07-12 1994-04-01
MONTAGUE HERBERT CONDUIT
Director 1992-07-12 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD SMITH (FOVANT) LTD 3 CUPPES (SARUM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-25 CURRENT 1988-05-13 Active
HOWARD SMITH (FOVANT) LTD HARCOURT MANOR LIMITED Company Secretary 2018-07-25 CURRENT 1998-03-10 Active
ANTHONY RICHARD HULL STATION ROAD FLAT MANAGEMENT COMPANY LTD Director 2015-07-25 CURRENT 2005-11-23 Active
ANTHONY RICHARD HULL HEATHFIELD COURT (SHOLING) MANAGEMENT CO. LTD Director 2008-02-14 CURRENT 2008-02-14 Active
ANTHONY RICHARD HULL R.M.G. PROPERTIES LTD Director 2002-04-17 CURRENT 2002-04-16 Dissolved 2014-02-18
ANTHONY RICHARD HULL A.R. & J.E. HULL PARTNERSHIP LTD Director 1998-09-04 CURRENT 1998-09-04 Active
DANIEL FRANCIS HULL DFH 7 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JOHN PATRICK JAGOE ICEBREAKER TECHNICAL SOLUTIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-08-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA FLAWS
2020-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR DANIEL FRANCIS HULL
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK JAGOE / 31/07/2018
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CLAIRE FEATHERSTONE / 31/07/2018
2018-07-25AP04Appointment of Howard Smith (Fovant) Ltd as company secretary on 2018-07-25
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PHIPPS
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OWEN
2018-07-25CH01Director's details changed for Miss Helen Claire Jackson on 2018-07-19
2018-07-25TM02Termination of appointment of Alison Smith Smith on 2018-07-25
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR BARRIE WINGROVE
2018-02-14CH03SECRETARY'S DETAILS CHNAGED FOR DR ALISON SMITH on 2018-02-13
2017-08-02AP01DIRECTOR APPOINTED MR JOHN PATRICK JAGOE
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY
2016-10-10AD03Registers moved to registered inspection location of Southbank High Street Fovant Salisbury SP3 5JL
2016-10-07AP03Appointment of Dr Alison Smith as company secretary on 2016-09-30
2016-10-06AD02Register inspection address changed to Southbank High Street Fovant Salisbury SP3 5JL
2016-10-06TM02Termination of appointment of Remus Management Limited on 2016-09-30
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 19
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-23AP01DIRECTOR APPOINTED MR ANTHONY RICHARD HULL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES GARRETT
2015-11-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-10AP04CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED
2015-09-10AP01DIRECTOR APPOINTED MISS HELEN CLAIRE JACKSON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MONICA DILLON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HANS SCHOLZ
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAREY
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM OWEN
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 19
2015-07-13AR0112/07/15 FULL LIST
2014-09-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 19
2014-08-04AR0112/07/14 FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM SUITE 1A 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-01AR0112/07/13 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-07AR0112/07/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED CLARE SALLY PHIPPS
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-15AR0112/07/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0112/07/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LINDSAY WALKER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS DIETER SCHOLZ / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM OWEN / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FLAWS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA DILLON / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CHRISTINE CAREY / 01/10/2009
2010-09-08AP01DIRECTOR APPOINTED MRS FRANCES MAUREEN GARRETT
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-12288aDIRECTOR APPOINTED ROGER LINDSAY WALKER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR PEGGY SLOAN
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR IAN COURTNEY
2009-07-31363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-07-20363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20288bDIRECTOR RESIGNED
2002-08-01363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-11288bDIRECTOR RESIGNED
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11363(288)DIRECTOR RESIGNED
2000-08-01363sRETURN MADE UP TO 12/07/00; CHANGE OF MEMBERS
2000-08-01288aNEW SECRETARY APPOINTED
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-03363sRETURN MADE UP TO 12/07/99; CHANGE OF MEMBERS
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/99
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-03288bDIRECTOR RESIGNED
1998-07-27363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-18363sRETURN MADE UP TO 12/07/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THAXTED FLATS (SALISBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAXTED FLATS (SALISBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAXTED FLATS (SALISBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAXTED FLATS (SALISBURY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 19
Cash Bank In Hand 2012-04-01 £ 13,255
Current Assets 2012-04-01 £ 13,807
Debtors 2012-04-01 £ 552
Fixed Assets 2012-04-01 £ 13
Shareholder Funds 2012-04-01 £ 13,717
Tangible Fixed Assets 2012-04-01 £ 13

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAXTED FLATS (SALISBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAXTED FLATS (SALISBURY) LIMITED
Trademarks
We have not found any records of THAXTED FLATS (SALISBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAXTED FLATS (SALISBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THAXTED FLATS (SALISBURY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THAXTED FLATS (SALISBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAXTED FLATS (SALISBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAXTED FLATS (SALISBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.