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

HINDLEY HALL APARTMENTS LIMITED

Apartment 4 Hindley Hall, HINDLEY HALL, Stocksfield, NORTHUMBERLAND, NE43 7RY,
Company Registration Number
03284647
Private Limited Company
Active

Company Overview

About Hindley Hall Apartments Ltd
HINDLEY HALL APARTMENTS LIMITED was founded on 1996-11-27 and has its registered office in Stocksfield. The organisation's status is listed as "Active". Hindley Hall Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HINDLEY HALL APARTMENTS LIMITED
 
Legal Registered Office
Apartment 4 Hindley Hall
HINDLEY HALL
Stocksfield
NORTHUMBERLAND
NE43 7RY
Other companies in NE43
 
Filing Information
Company Number 03284647
Company ID Number 03284647
Date formed 1996-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2025-01-05
Latest return 2023-10-14
Return next due 2024-10-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 09:04:15
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 HINDLEY HALL APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
COLIN KIRKBY
Company Secretary 2009-04-20
STEVEN GEORGE DARKE
Director 2014-10-01
COLIN KIRKBY
Director 2001-10-11
DENIS JAMES MCCALDIN
Director 2010-05-13
EDWARD AIDAN PAUL NUGENT
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI ALEXANDRA LAWSON-BROWN
Director 2013-06-07 2014-10-01
PETER GEORGE ELPHICK
Director 2012-11-08 2013-06-03
PETER GEORGE ELPHICK
Director 2001-08-23 2012-05-01
PETER GEORGE ELPHICK
Company Secretary 2001-08-23 2009-04-20
MARY WILSON KINDLEYSIDE
Company Secretary 2001-08-23 2001-10-11
GEOFFREY TOPHAM
Director 1998-09-01 2001-10-11
ANNE ELIZABETH WALLACE
Company Secretary 2001-03-23 2001-08-23
SIDNEY SANDELL
Company Secretary 1996-11-27 2001-03-23
ANTHONY VICTOR KIBLER
Director 1996-11-27 1998-08-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-11-27 1996-11-27
L & A REGISTRARS LIMITED
Nominated Director 1996-11-27 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEORGE DARKE BRANDNEW FUTURE LIMITED Director 2013-05-15 CURRENT 2013-05-15 Liquidation
STEVEN GEORGE DARKE DARKESCOTT LIMITED Director 2013-05-15 CURRENT 2013-05-15 Liquidation
STEVEN GEORGE DARKE BRANDNEW IDEAS LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2017-02-11

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR EDWARD AIDAN PAUL NUGENT
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM Apartment 3 Hindley Hall Stocksfield Northumberland NE43 7RY
2024-05-08DIRECTOR APPOINTED MR EDWARD AIDAN PAUL NUGENT
2024-05-06Appointment of Mr Nicholas Andre Corbishley as company secretary on 2024-05-01
2024-05-06Termination of appointment of Edward Nugent on 2024-05-01
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-10-20CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-03-24AP01DIRECTOR APPOINTED MR NICHOLAS ANDRE CORBISHLEY
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KIRKBY
2022-02-04DIRECTOR APPOINTED MR GRAHAM MICHAEL FOOT
2022-02-04AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL FOOT
2022-01-26APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE DARKE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE DARKE
2021-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR FERN COUCHMAN
2020-02-14AP01DIRECTOR APPOINTED MS FERN COUCHMAN
2020-02-10AP01DIRECTOR APPOINTED MS FERN COUCHMAN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JAMES MCCALDIN
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Hindley Hall Apartments Ltd Hindley Stocksfield Northumberland NE43 7RY
2018-10-23AP03Appointment of Mr Edward Nugent as company secretary on 2018-07-01
2018-10-22TM02Termination of appointment of Colin Kirkby on 2018-08-01
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-06-13AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-02AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-26AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MR STEVE GEORGE DARKE
2014-11-24AP01DIRECTOR APPOINTED MR EDWARD AIDAN PAUL NUGENT
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VICKI ALEXANDRA LAWSON-BROWN
2014-10-21AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-22AR0116/10/13 ANNUAL RETURN FULL LIST
2013-06-09AP01DIRECTOR APPOINTED MRS VICKI ALEXANDRA LAWSON-BROWN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELPHICK
2012-11-08AP01DIRECTOR APPOINTED MR PETER GEORGE ELPHICK
2012-11-08AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0116/10/12 ANNUAL RETURN FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELPHICK
2011-12-02AR0116/10/11 ANNUAL RETURN FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ELPHICK / 30/11/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN KIRKBY / 30/11/2011
2011-10-26AA05/04/11 TOTAL EXEMPTION SMALL
2010-10-29AR0116/10/10 FULL LIST
2010-10-20AA05/04/10 TOTAL EXEMPTION SMALL
2010-06-16AP01DIRECTOR APPOINTED PROFESSOR DENIS JAMES MCCALDIN
2010-01-16AR0111/11/09 FULL LIST
2010-01-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-05-02288aSECRETARY APPOINTED COLIN KIRKBY
2009-05-02288bAPPOINTMENT TERMINATED SECRETARY PETER ELPHICK
2008-11-24363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-17AA05/04/08 TOTAL EXEMPTION SMALL
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-19363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-12-04363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-29363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-11-18363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-11-29363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-06363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS; AMEND
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-11-16363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-14363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW SECRETARY APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-17288bSECRETARY RESIGNED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288bSECRETARY RESIGNED
2001-08-31288aNEW SECRETARY APPOINTED
2001-04-10288bSECRETARY RESIGNED
2001-03-29288aNEW SECRETARY APPOINTED
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-13363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-12-13363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1998-12-30363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-1088(2)RAD 04/03/97--------- £ SI 2@1
1998-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1997-12-30363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-03-13225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 05/04/98
1996-12-30288aNEW SECRETARY APPOINTED
1996-12-30288bSECRETARY RESIGNED
1996-12-30288aNEW DIRECTOR APPOINTED
1996-12-30288bDIRECTOR RESIGNED
1996-12-30287REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
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 HINDLEY HALL APARTMENTS 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 HINDLEY HALL APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HINDLEY HALL APARTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

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
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05

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 HINDLEY HALL APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HINDLEY HALL APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINDLEY HALL APARTMENTS LIMITED
Trademarks
We have not found any records of HINDLEY HALL APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HINDLEY HALL APARTMENTS 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 HINDLEY HALL APARTMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HINDLEY HALL APARTMENTS 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 HINDLEY HALL APARTMENTS 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 HINDLEY HALL APARTMENTS 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.
    Other companies at postcode NE43 7RY