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

HANLEY HOMES LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
04187245
Private Limited Company
Liquidation

Company Overview

About Hanley Homes Ltd
HANLEY HOMES LIMITED was founded on 2001-03-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Hanley Homes 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
HANLEY HOMES LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in PR1
 
Filing Information
Company Number 04187245
Company ID Number 04187245
Date formed 2001-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 27/12/2023
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764712419  
Last Datalog update: 2023-06-05 14:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANLEY HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 HANLEY HOMES LIMITED
The following companies were found which have the same name as HANLEY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANLEY HOMES INC FL Inactive Company formed on the 1962-07-20
HANLEY HOMES INC Georgia Unknown
HANLEY HOMES INCORPORATED New Jersey Unknown
HANLEY HOMES LLC 16926 E 44TH AVE GREENACRES WA 990168755 Active Company formed on the 2017-10-05
HANLEY HOMES INC Georgia Unknown
HANLEY HOMES LLC Tennessee Unknown
HANLEY HOMES LLC Idaho Unknown
HANLEY HOMES PTY LTD Active Company formed on the 2021-02-12
HANLEY HOMES LLC 124 W HAWK AVE MCALLEN TX 78504 Active Company formed on the 2022-02-25

Company Officers of HANLEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN FISHER
Company Secretary 2003-12-31
PETER JOHN CRABTREE
Director 2001-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DONOGHUE
Company Secretary 2001-03-26 2003-12-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-03-26 2001-03-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-03-26 2001-03-26

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
2023-04-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-15Appointment of a voluntary liquidator
2023-04-15Voluntary liquidation declaration of solvency
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2023-04-13Register inspection address changed to Richard House Winckley Square Preston Lancashire PR1 3HP
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-27CH01Director's details changed for Peter John Crabtree on 2020-04-27
2020-04-27CH01Director's details changed for Peter John Crabtree on 2020-04-27
2020-04-27CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN FISHER on 2020-04-27
2020-04-27CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN FISHER on 2020-04-27
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-20AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0126/03/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0126/03/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-21288bSECRETARY RESIGNED
2004-04-14288aNEW SECRETARY APPOINTED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-27363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-05-17RES13INCREASE SHARE WITH 882 26/03/01
2001-05-1788(2)RAD 26/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-03288bDIRECTOR RESIGNED
2001-04-03288aNEW SECRETARY APPOINTED
2001-04-03288bSECRETARY RESIGNED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1146626 Active Licenced property: PLOX BROW RIVERVIEW NURSERIES TARLETON PRESTON TARLETON GB PR4 6HB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-03
Appointmen2023-04-03
Resolution2023-04-03
Fines / Sanctions
No fines or sanctions have been issued against HANLEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-26 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-01-26 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-01-26 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 223,251
Creditors Due Within One Year 2012-04-01 £ 14,526
Provisions For Liabilities Charges 2012-04-01 £ 1,075

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 HANLEY HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 6,554
Current Assets 2012-04-01 £ 173,979
Debtors 2012-04-01 £ 460
Fixed Assets 2012-04-01 £ 199,598
Secured Debts 2012-04-01 £ 148,800
Shareholder Funds 2012-04-01 £ 134,725
Stocks Inventory 2012-04-01 £ 166,965
Tangible Fixed Assets 2012-04-01 £ 199,598

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANLEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANLEY HOMES LIMITED
Trademarks
We have not found any records of HANLEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANLEY HOMES 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 (41201 - Construction of commercial buildings) as HANLEY HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HANLEY HOMES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHANLEY HOMES LIMITEDEvent Date2023-04-03
 
Initiating party Event TypeAppointmen
Defending partyHANLEY HOMES LIMITEDEvent Date2023-04-03
Name of Company: HANLEY HOMES LIMITED Company Number: 04187245 Nature of Business: Construction of commercial buildings Registered office: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP…
 
Initiating party Event TypeResolution
Defending partyHANLEY HOMES LIMITEDEvent Date2023-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANLEY HOMES 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 HANLEY HOMES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1