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

MANAGEMENT SERVICES (ESTATES) LIMITED

Unit 2 New Mills Ind Estate, Post Office Road Inkpen, Hungerford, BERKS, RG17 9PU,
Company Registration Number
01654737
Private Limited Company
Active

Company Overview

About Management Services (estates) Ltd
MANAGEMENT SERVICES (ESTATES) LIMITED was founded on 1982-07-28 and has its registered office in Hungerford. The organisation's status is listed as "Active". Management Services (estates) Limited is a Private Limited Company registered in 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
MANAGEMENT SERVICES (ESTATES) LIMITED
 
Legal Registered Office
Unit 2 New Mills Ind Estate
Post Office Road Inkpen
Hungerford
BERKS
RG17 9PU
Other companies in RG17
 
Filing Information
Company Number 01654737
Company ID Number 01654737
Date formed 1982-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-15
Return next due 2025-03-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 16:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANAGEMENT SERVICES (ESTATES) 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.
Companies with same name MANAGEMENT SERVICES (ESTATES) LIMITED
The following companies were found which have the same name as MANAGEMENT SERVICES (ESTATES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANAGEMENT SERVICES (ESTATES) LIMITED 29, MOLESWORTH STREET, DUBLIN 2. Dissolved Company formed on the 1972-02-24

Company Officers of MANAGEMENT SERVICES (ESTATES) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD VANDYK
Company Secretary 2018-03-01
DAVID ROY HUTCHINS
Director 2018-03-01
EDWARD VANDYK
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PLAYER
Company Secretary 2005-06-21 2018-03-01
JOHN HARVEY COMBE
Director 2013-01-14 2018-03-01
MICHAEL WILLIAM PLAYER
Director 2004-12-16 2018-03-01
DAVID CHARLES HADDRELL
Director 2000-02-01 2012-04-01
DAVID ANDREW BROWN
Company Secretary 2000-02-01 2005-06-08
DAVID ANDREW BROWN
Director 1997-03-18 2005-06-08
CLIVE BRYCESON
Company Secretary 1991-12-31 2000-02-01
CLIVE BRYCESON
Director 1991-12-31 2000-02-01
SIMON BARRETT
Director 1991-12-31 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROY HUTCHINS E J C GROUNDWORKS LTD Director 2015-07-09 CURRENT 2008-06-10 Active
DAVID ROY HUTCHINS HUTCHINS + HOLE LTD Director 2001-07-16 CURRENT 1982-04-26 Liquidation
EDWARD VANDYK JUST WHOLEFOODS LTD. Director 2018-04-04 CURRENT 1998-10-13 Active
EDWARD VANDYK ASTAIRE GROUP LIMITED Director 2016-03-09 CURRENT 1984-02-29 Liquidation
EDWARD VANDYK EVOLVE ASSETS (RD INVESTMENT) LIMITED Director 2016-03-09 CURRENT 2015-01-15 Liquidation
EDWARD VANDYK GARDEN HUT STORAGE LIMITED Director 2015-10-07 CURRENT 2001-05-10 Active
EDWARD VANDYK EVOLVE ASSETS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
EDWARD VANDYK EVOLVE CAPITAL PLC Director 2013-11-22 CURRENT 2007-09-27 Dissolved 2018-04-09

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
2024-04-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-12-06Compulsory strike-off action has been discontinued
2023-12-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AP01DIRECTOR APPOINTED MR DAVID HUTCHINS
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN VANDYK
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD VANDYK
2018-04-20AP01DIRECTOR APPOINTED MR EDWARD VANDYK
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COMBE
2018-04-20AP03Appointment of Mr. Edward Vandyk as company secretary on 2018-03-01
2018-04-20PSC07CESSATION OF MICHAEL WILLIAM PLAYER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLAYER
2018-04-20TM02Termination of appointment of Michael William Player on 2018-03-01
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0117/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR JOHN HARVEY COMBE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HADDRELL
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-07AR0117/12/11 FULL LIST
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0117/12/10 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PLAYER / 21/10/2009
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0117/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PLAYER / 17/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HADDRELL / 17/12/2009
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND
2006-01-11363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-04288bSECRETARY RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-04-12288bSECRETARY RESIGNED
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01288bDIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-24363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-03288bDIRECTOR RESIGNED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-14363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANAGEMENT SERVICES (ESTATES) 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 MANAGEMENT SERVICES (ESTATES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANAGEMENT SERVICES (ESTATES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 15,667
Creditors Due Within One Year 2012-12-31 £ 15,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANAGEMENT SERVICES (ESTATES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 3,916
Cash Bank In Hand 2012-12-31 £ 4,022
Current Assets 2013-12-31 £ 5,122
Current Assets 2012-12-31 £ 4,713
Debtors 2013-12-31 £ 1,206
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 4,908
Shareholder Funds 2012-12-31 £ 4,498
Tangible Fixed Assets 2013-12-31 £ 15,453
Tangible Fixed Assets 2012-12-31 £ 15,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANAGEMENT SERVICES (ESTATES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANAGEMENT SERVICES (ESTATES) LIMITED
Trademarks
We have not found any records of MANAGEMENT SERVICES (ESTATES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAGEMENT SERVICES (ESTATES) 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 (82990 - Other business support service activities n.e.c.) as MANAGEMENT SERVICES (ESTATES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANAGEMENT SERVICES (ESTATES) 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 MANAGEMENT SERVICES (ESTATES) 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 MANAGEMENT SERVICES (ESTATES) 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.