Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADY MARGARET HALL PROPERTIES LIMITED
Company Information for

LADY MARGARET HALL PROPERTIES LIMITED

LADY MARGARET HALL, NORHAM, GARDENS, OXFORD, OXON, OX2 6QA,
Company Registration Number
02821973
Private Limited Company
Active

Company Overview

About Lady Margaret Hall Properties Ltd
LADY MARGARET HALL PROPERTIES LIMITED was founded on 1993-05-27 and has its registered office in Oxon. The organisation's status is listed as "Active". Lady Margaret Hall Properties 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
LADY MARGARET HALL PROPERTIES LIMITED
 
Legal Registered Office
LADY MARGARET HALL, NORHAM
GARDENS, OXFORD
OXON
OX2 6QA
Other companies in OX2
 
Filing Information
Company Number 02821973
Company ID Number 02821973
Date formed 1993-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 19:33:22
Primary Source:Companies House
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 LADY MARGARET HALL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENNETH MACDONALD
Company Secretary 2016-04-18
HELEN BARR
Director 2013-05-01
MICHAEL GEORGE BROERS
Director 2005-11-09
ANDREW KENNETH MACDONALD
Director 2016-04-18
ALAN CHARLES RUSBRIDGER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS SOMMERS
Company Secretary 2008-01-02 2016-04-01
RICHARD FRANCIS SOMMERS
Director 2008-01-02 2016-04-01
FRANCES LANNON
Director 2002-10-01 2015-09-30
PENELOPE JEAN PROBERT SMITH
Director 2009-10-01 2013-03-13
NICHOLAS GOWER SHRIMPTON
Director 1993-06-22 2009-10-01
MARK HUNTER ROBSON
Company Secretary 2003-10-07 2008-01-02
MARK HUNTER ROBSON
Director 2003-10-07 2008-01-02
MICHAEL JOHN DENT
Company Secretary 2003-02-06 2003-10-07
ANN SHEILA KENNEDY
Director 1995-05-22 2003-05-27
JOHN DONNISON BAILEY
Company Secretary 1999-12-09 2003-02-06
BRIAN JAMES PROETEL FALL
Director 1997-09-30 2002-09-30
SHERIDAN GOULD
Director 1998-03-06 2000-05-24
SHERIDAN GOULD
Company Secretary 1998-01-26 1999-12-09
JANETTE ELAINE GREENWELL
Director 1997-05-26 1998-03-06
ROBIN BELL
Company Secretary 1995-08-29 1997-10-31
ROBIN BELL
Director 1995-08-29 1997-10-31
GEOFFREY CHARLES BURGESS
Company Secretary 1993-09-15 1995-08-29
MARK CHRISTOPHER DEVEREU
Director 1995-01-01 1995-05-18
ANDREW BURROWS
Director 1993-06-22 1995-01-01
NICHOLAS GOWER SHRIMPTON
Company Secretary 1993-06-22 1993-09-15
BRIAN MARSHALL
Nominated Secretary 1993-05-27 1993-06-22
BRIAN MARSHALL
Nominated Director 1993-05-27 1993-06-22
FRANCES HELEN REED
Director 1993-05-27 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BARR LADY MARGARET HALL TRADING LIMITED Director 2013-05-01 CURRENT 1994-01-26 Active
ANDREW KENNETH MACDONALD NORTH OXFORD SHARED COLLEGE SERVICES LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
ANDREW KENNETH MACDONALD LADY MARGARET HALL TRADING LIMITED Director 2016-04-18 CURRENT 1994-01-26 Active
ANDREW KENNETH MACDONALD LMH HOSPITALITY SERVICES LIMITED Director 2016-04-18 CURRENT 1998-11-16 Active
ANDREW KENNETH MACDONALD EDINBANE ESTATE WIND FARM LIMITED Director 2014-11-24 CURRENT 1996-06-26 Active
ANDREW KENNETH MACDONALD PFR (ACHINDUICH) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (RYEFLAT MOSS) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-07-19
ANDREW KENNETH MACDONALD PFR (HMP BURE) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (COLLISTER PILL) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (ARNS) LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (NETHER BRACCO) LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (DUNHAM ON TRENT) LIMITED Director 2011-05-05 CURRENT 2010-04-13 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (TOFT NEWTON) LIMITED Director 2011-05-05 CURRENT 2010-10-15 Dissolved 2014-07-15
ANDREW KENNETH MACDONALD PFR (SADDLEBOW) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2013-10-15
ANDREW KENNETH MACDONALD PFR (COBBINSHAW) LIMITED Director 2011-05-05 CURRENT 2010-04-27 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (WINTHORPE) LIMITED Director 2011-05-05 CURRENT 2010-04-13 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (RAWCLIFFE INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (EGGBOROUGH INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (DESERT TIPPING) LIMITED Director 2011-05-05 CURRENT 2011-03-21 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (GOWDALL) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (HUSBANDS BOSWORTH) LIMITED Director 2011-05-05 CURRENT 2010-05-14 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (NORTH KILWORTH) LIMITED Director 2011-05-05 CURRENT 2010-04-26 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (SKEFFLING) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (CALVERTON) LIMITED Director 2011-05-05 CURRENT 2010-11-18 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (CARLTON INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (GUNTHORPE) LIMITED Director 2011-05-05 CURRENT 2010-08-16 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (LOUTH CANAL) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (GAINSBOROUGH 2) LIMITED Director 2011-05-05 CURRENT 2010-04-13 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (GAINSBOROUGH) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (HOLME) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (RICCALL INGS) LIMITED Director 2011-05-05 CURRENT 2010-03-26 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (PANNINGTON FARM) LIMITED Director 2011-05-05 CURRENT 2010-12-02 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (HMP CAMP HILL) LIMITED Director 2011-05-05 CURRENT 2010-03-29 Dissolved 2016-07-19
ANDREW KENNETH MACDONALD PFR (SAWLEY MEADOWS) LIMITED Director 2011-05-04 CURRENT 2009-10-14 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (BRANSTON ISLAND) LIMITED Director 2011-05-04 CURRENT 2009-10-15 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (WENT END JUNCTION) LIMITED Director 2011-05-04 CURRENT 2008-07-11 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (GOOLE CANAL) LIMITED Director 2011-05-04 CURRENT 2008-09-10 Dissolved 2013-10-08
ANDREW KENNETH MACDONALD PFR (FORTHBANK) LIMITED Director 2011-05-04 CURRENT 2009-04-17 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (HIGH EGGBOROUGH) LIMITED Director 2011-05-04 CURRENT 2010-01-29 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (KNIGHTON RESERVOIR SHROPSHIRE) LIMITED Director 2011-05-04 CURRENT 2009-10-15 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (MARKHAM MAIN) LIMITED Director 2011-05-04 CURRENT 2009-12-11 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (RUSHY MEAD) LIMITED Director 2011-05-04 CURRENT 2008-07-30 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (BARNBY DUN) LIMITED Director 2011-05-04 CURRENT 2008-07-30 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (MARTON DREDGING TIP) LIMITED Director 2011-05-04 CURRENT 2009-10-15 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (HMP COLTISHALL) LIMITED Director 2011-05-04 CURRENT 2009-09-07 Dissolved 2015-06-23
ANDREW KENNETH MACDONALD PFR (PURITON) LIMITED Director 2011-05-04 CURRENT 2010-02-23 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (KILLINGTON RESERVOIR) LIMITED Director 2011-05-04 CURRENT 2009-03-25 Dissolved 2015-07-07
ANDREW KENNETH MACDONALD PFR (DUNSYSTON) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (AUCHLOCHAN) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2014-09-09
ANDREW KENNETH MACDONALD PFR (DEAN) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2016-07-19
ANDREW KENNETH MACDONALD PFR (CARDENDEN) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (CARNOCK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (MORTIMER) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (DEVILLA) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (LIMERIGG) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD PFR (BLIDWORTH) LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (TEMPLE) LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (TWYFORD) LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-12-22
ANDREW KENNETH MACDONALD PFR (CARRON VALLEY) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2016-03-01
ANDREW KENNETH MACDONALD P H F LIMITED Director 1991-06-30 CURRENT 1989-11-14 Active
ALAN CHARLES RUSBRIDGER LADY MARGARET HALL TRADING LIMITED Director 2015-10-01 CURRENT 1994-01-26 Active
ALAN CHARLES RUSBRIDGER LMH HOSPITALITY SERVICES LIMITED Director 2015-10-01 CURRENT 1998-11-16 Active
ALAN CHARLES RUSBRIDGER THE ROYAL NATIONAL THEATRE Director 2015-06-23 CURRENT 1963-02-08 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
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-02-13DIRECTOR APPOINTED MRS ANNA KATE BATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNT
2023-06-06CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HERTA GERRARD
2022-10-13DIRECTOR APPOINTED PROFESSOR STEPHEN JAMES BLYTH
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-05-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AP01DIRECTOR APPOINTED PROFESSOR CHRISTINE HERTA GERRARD
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES RUSBRIDGER
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENNETH MACDONALD
2021-02-08PSC07CESSATION OF THE PRINCIPAL AND FELLOWS OF THE COLLEGE OF THE LADY MARGARET IN THE UNIVERSITY OF OXFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30AP01DIRECTOR APPOINTED MR. RICHARD HUNT
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARR
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-22AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AP03Appointment of Mr Andrew Kenneth Macdonald as company secretary on 2016-04-18
2016-04-20AP01DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS SOMMERS
2016-04-20TM02Termination of appointment of Richard Francis Sommers on 2016-04-01
2015-10-16AP01DIRECTOR APPOINTED MR. ALAN CHARLES RUSBRIDGER
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LANNON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0127/05/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-27
2013-08-09ANNOTATIONClarification
2013-08-01AR0127/05/13 ANNUAL RETURN FULL LIST
2013-07-31AP01DIRECTOR APPOINTED DR. HELEN BARR
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE PROBERT SMITH
2013-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-06-19AR0127/05/12 ANNUAL RETURN FULL LIST
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-06-16AR0127/05/11 ANNUAL RETURN FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-21AR0127/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS SOMMERS / 27/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES LANNON / 27/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS SOMMERS / 27/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE BROERS / 27/05/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-20AP01DIRECTOR APPOINTED DR. PENELOPE JEAN PROBERT SMITH
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHRIMPTON
2009-07-30363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-21363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bSECRETARY RESIGNED
2007-05-29363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08AUDAUDITOR'S RESIGNATION
2006-05-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-18288aNEW DIRECTOR APPOINTED
2005-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/05
2005-05-27363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-03363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-08288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-07-14363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-02-25288aNEW SECRETARY APPOINTED
2003-02-25288bSECRETARY RESIGNED
2002-07-22363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-04363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-05363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-06-02288bDIRECTOR RESIGNED
2000-02-09288bSECRETARY RESIGNED
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-20363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of LADY MARGARET HALL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADY MARGARET HALL PROPERTIES LIMITED
Trademarks
We have not found any records of LADY MARGARET HALL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADY MARGARET HALL PROPERTIES 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 (68320 - Management of real estate on a fee or contract basis) as LADY MARGARET HALL PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LADY MARGARET HALL PROPERTIES 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 LADY MARGARET HALL PROPERTIES 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 LADY MARGARET HALL PROPERTIES 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.