Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENHINNICK PROPERTY COMPANY LIMITED
Company Information for

MENHINNICK PROPERTY COMPANY LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02625854
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Menhinnick Property Company Ltd
MENHINNICK PROPERTY COMPANY LIMITED was founded on 1991-07-02 and has its registered office in London. The organisation's status is listed as "Active". Menhinnick Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MENHINNICK PROPERTY COMPANY LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02625854
Company ID Number 02625854
Date formed 1991-07-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENHINNICK PROPERTY COMPANY 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 MENHINNICK PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN FRY
Company Secretary 2009-02-01
ERIC LE CALVEZ
Director 2001-07-06
JOHN STANCLIFFE
Director 2002-03-20
KIRSTY JANE SUTHERLAND
Director 2014-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
NARAN SCOTT MCCLUNG
Director 2009-04-02 2014-11-16
JOHN ROBERT MASKELL
Director 2000-05-24 2011-08-04
EDWARD ANDREW PERRONET SELLS
Director 2009-11-01 2011-08-04
MICHELLE ANN BRAMLEY
Director 1995-03-22 2009-03-23
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2005-03-14 2009-02-01
MAURICE JAMES BURGES FARMER
Director 1998-04-01 2007-10-12
ROBERT NICHOLAS HURST
Company Secretary 2000-09-13 2005-03-14
ELIZABETH ANNE MARY HORNSBY
Director 1993-01-19 2004-07-02
KENNETH MALCOLM HORN
Director 1991-07-25 2004-06-11
DAVID WILLIAM HORACE FARMER
Director 1995-03-22 2001-09-18
DAVID WILLIAM HORACE FARMER
Company Secretary 1997-04-09 2000-09-13
JOHN MICHAEL THOMAS
Director 1991-07-25 1997-05-30
NICHOLAS FOWELL BUXTON
Company Secretary 1993-01-19 1997-04-04
NICHOLAS FOWELL BUXTON
Director 1993-01-19 1997-04-04
HUGH RUPERT RIVINGTON
Director 1993-01-19 1995-03-22
MAUVEEN KAUR
Company Secretary 1992-07-02 1993-01-19
MAUVEEN KAUR
Director 1992-07-02 1993-01-19
DONATO PROTO
Director 1991-07-25 1992-05-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-07-02 1991-07-25
INSTANT COMPANIES LIMITED
Nominated Director 1991-07-02 1991-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN FRY 135 AND 137 CAMBRIDGE STREET LIMITED Company Secretary 2008-06-01 CURRENT 2002-05-23 Active
RICHARD ALAN FRY 62 CAMBRIDGE STREET LIMITED Company Secretary 2007-05-22 CURRENT 1988-06-09 Active
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY THE WARWICK SQUARE COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 1991-12-18 Active
RICHARD ALAN FRY 28 CORNWALL GARDENS LIMITED Company Secretary 2005-07-11 CURRENT 2003-07-23 Active
RICHARD ALAN FRY 52/53 WARWICK SQUARE LIMITED Company Secretary 2004-10-19 CURRENT 1991-07-12 Active
RICHARD ALAN FRY TOKENSPIN LIMITED Company Secretary 2004-10-19 CURRENT 1992-02-13 Active - Proposal to Strike off
RICHARD ALAN FRY 69 BELGRAVE ROAD LTD Company Secretary 2004-03-23 CURRENT 1996-09-12 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Company Secretary 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY 22 RANDOLPH CRESCENT LIMITED Company Secretary 2003-01-23 CURRENT 1982-09-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY 40/42 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-12 CURRENT 1978-10-25 Active
RICHARD ALAN FRY 186 ST. JOHN STREET LIMITED Company Secretary 2001-01-01 CURRENT 1999-12-07 Active
RICHARD ALAN FRY HOLLYWOOD COURT LIMITED Company Secretary 1996-03-01 CURRENT 1991-07-05 Active
RICHARD ALAN FRY 7-10 WARWICK SQUARE FREEHOLD LIMITED Company Secretary 1993-03-16 CURRENT 1991-05-23 Active
RICHARD ALAN FRY 11/12 CANONBURY SQUARE MANAGEMENT LIMITED Company Secretary 1993-02-18 CURRENT 1992-08-25 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Company Secretary 1993-02-09 CURRENT 1993-01-14 Active
RICHARD ALAN FRY 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-01 CURRENT 1991-06-28 Active
RICHARD ALAN FRY MARLOES REVERSIONS LTD Company Secretary 1991-05-22 CURRENT 1986-03-13 Active
JOHN STANCLIFFE STANCLIFFE & GLOVER LIMITED Director 1999-07-30 CURRENT 1998-06-03 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
2023-10-18SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2022-08-11AP01DIRECTOR APPOINTED MR RICHARD EVANS
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-15PSC08Notification of a person with significant control statement
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-08-06AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NARAN SCOTT MCCLUNG
2014-11-20AP01DIRECTOR APPOINTED MRS KIRSTY JANE SUTHERLAND
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0102/07/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0102/07/12 ANNUAL RETURN FULL LIST
2011-08-05AR0102/07/11 ANNUAL RETURN FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SELLS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASKELL
2011-07-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AP01DIRECTOR APPOINTED MR EDWARD ANDREW PERRONET SELLS
2010-11-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-30AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANCLIFFE / 02/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NARAN SCOTT MCCLUNG / 02/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC LE CALVEZ / 02/07/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aANNUAL RETURN MADE UP TO 02/07/09
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE BRAMLEY
2009-04-16288aDIRECTOR APPOINTED NARAN SCOTT MCCLUNG
2009-03-19288aSECRETARY APPOINTED RICHARD ALAN FRY
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 52 MORETON STREET LONDON SW1V 2PB
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2009-02-16288bAPPOINTMENT TERMINATE, SECRETARY CRABTREE PROPERTY MANAGEMENT LTD LOGGED FORM
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O MORETONS 72 ROCHESTER ROW LONDON SW1P 1JU
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363sANNUAL RETURN MADE UP TO 02/07/08
2007-12-14288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363sANNUAL RETURN MADE UP TO 02/07/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sANNUAL RETURN MADE UP TO 02/07/06
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30363sANNUAL RETURN MADE UP TO 02/07/05
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2004-07-13363sANNUAL RETURN MADE UP TO 02/07/04
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2003-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-08363sANNUAL RETURN MADE UP TO 02/07/03
2003-05-19288aNEW DIRECTOR APPOINTED
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sANNUAL RETURN MADE UP TO 02/07/02
2001-10-16288bDIRECTOR RESIGNED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sANNUAL RETURN MADE UP TO 02/07/01
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 29 WARWICK SQUARE LONDON SW1V 2AD
2000-09-15288aNEW SECRETARY APPOINTED
2000-09-15288bSECRETARY RESIGNED
2000-07-07363sANNUAL RETURN MADE UP TO 02/07/00
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02288aNEW DIRECTOR APPOINTED
1999-07-01363sANNUAL RETURN MADE UP TO 02/07/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-09363sANNUAL RETURN MADE UP TO 02/07/98
1998-04-15AAFULL ACCOUNTS MADE UP TO 31/12/97
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 MENHINNICK PROPERTY COMPANY 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 MENHINNICK PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENHINNICK PROPERTY COMPANY 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

Filed Financial Reports
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 MENHINNICK PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MENHINNICK PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENHINNICK PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of MENHINNICK PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENHINNICK PROPERTY COMPANY 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 MENHINNICK PROPERTY COMPANY 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 MENHINNICK PROPERTY COMPANY 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 MENHINNICK PROPERTY COMPANY 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 MENHINNICK PROPERTY COMPANY 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.