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

MOLYNEUX PLACE LIMITED

73 Woodhill Park, Pembury, Tunbridge Wells, TN2 4NP,
Company Registration Number
04953639
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Molyneux Place Ltd
MOLYNEUX PLACE LIMITED was founded on 2003-11-05 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Molyneux Place 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
MOLYNEUX PLACE LIMITED
 
Legal Registered Office
73 Woodhill Park
Pembury
Tunbridge Wells
TN2 4NP
Other companies in SP2
 
Filing Information
Company Number 04953639
Company ID Number 04953639
Date formed 2003-11-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-08 00:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLYNEUX PLACE 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 MOLYNEUX PLACE LIMITED

Current Directors
Officer Role Date Appointed
BURKINSHAW MANAGEMENT LIMITED
Company Secretary 2014-11-07
MARK ALEXANDER FRANCIS
Director 2015-06-22
WILLIAM THOMAS HUTCHINSON
Director 2014-11-18
HENRY PETER KNIGHT
Director 2010-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
REMUS MANAGEMENT LIMITED
Company Secretary 2008-02-05 2014-11-07
ANN CHRISTINA DUNNETT
Director 2008-12-13 2014-09-14
SUSAN LENG
Director 2010-02-25 2014-06-21
GORDON TUCKER
Director 2007-12-02 2014-05-31
PETER ANTHONY CHICK
Director 2010-02-25 2014-02-26
PETER WILLIAM DAVIDSON
Director 2012-11-29 2013-07-01
ELIZABETH DORCAS WARREN
Director 2007-12-02 2010-04-28
AVERIL GILLIAN BEAN
Director 2007-12-02 2010-04-01
R H L SECRETARIES LIMITED
Company Secretary 2003-11-05 2007-12-02
R H L DIRECTORS LIMITED
Director 2003-11-05 2007-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-05 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURKINSHAW MANAGEMENT LIMITED WISH VALLEY MEWS PROPERTIES COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2014-04-04 Active
BURKINSHAW MANAGEMENT LIMITED 4 HUNGERSHALL PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 1991-08-07 Active
BURKINSHAW MANAGEMENT LIMITED CRANBOURNE GARDENS (CROWBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2014-04-07 Active
BURKINSHAW MANAGEMENT LIMITED 42 BROADWATER DOWN RESIDENTS COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 1994-08-17 Active
BURKINSHAW MANAGEMENT LIMITED THE GREAT SANDERS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-15 CURRENT 1993-12-23 Active
BURKINSHAW MANAGEMENT LIMITED BIRCH PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 1999-10-12 Active
BURKINSHAW MANAGEMENT LIMITED 79 DARTFORD ROAD (RMC) LIMITED Company Secretary 2015-01-01 CURRENT 2002-12-12 Active
BURKINSHAW MANAGEMENT LIMITED CATHCART GATE ESTATE MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2012-03-07 Active
BURKINSHAW MANAGEMENT LIMITED FREEHOLD MOLYNEUX PLACE LTD. Company Secretary 2014-11-07 CURRENT 2007-05-14 Active
BURKINSHAW MANAGEMENT LIMITED 41 UGR FREEHOLD LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active
BURKINSHAW MANAGEMENT LIMITED ELMSTEAD COURT (MANAGEMENT) LIMITED Company Secretary 2012-08-01 CURRENT 1978-05-18 Active
BURKINSHAW MANAGEMENT LIMITED HILLSIDE (CROWBOROUGH) MANAGEMENT LIMITED Company Secretary 2009-04-01 CURRENT 1985-10-08 Active
WILLIAM THOMAS HUTCHINSON FREEHOLD MOLYNEUX PLACE LTD. Director 2015-02-17 CURRENT 2007-05-14 Active
WILLIAM THOMAS HUTCHINSON MOLYNEUX BOOKS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
HENRY PETER KNIGHT FREEHOLD MOLYNEUX PLACE LTD. Director 2010-05-24 CURRENT 2007-05-14 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
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-21CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MR HUGH STEWART
2022-02-14AP01DIRECTOR APPOINTED MR HUGH STEWART
2022-01-14APPOINTMENT TERMINATED, DIRECTOR HENRY PETER KNIGHT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PETER KNIGHT
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-07-02CH01Director's details changed for Mr William Thomas Hutchinson on 2020-07-02
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR MARK JOHN LEE
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER FRANCIS
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LABRUM on 2020-03-01
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 73 Woodhill Park Woodhill Park Pembury Tunbridge Wells TN2 4NP England
2020-03-09CH01Director's details changed for Mr Mark Alexander Francis on 2020-03-01
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX
2020-03-03AP03Appointment of Mr John Labrum as company secretary on 2020-03-01
2020-03-03TM02Termination of appointment of Burkinshaw Management Limited on 2020-03-01
2020-01-29DISS40Compulsory strike-off action has been discontinued
2020-01-29DISS40Compulsory strike-off action has been discontinued
2020-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-04-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AP01DIRECTOR APPOINTED MR MARK ALEXANDER FRANCIS
2015-02-02AR0105/11/14 ANNUAL RETURN FULL LIST
2015-02-02AP04Appointment of Burkinshaw Management Limited as company secretary on 2014-11-07
2015-02-02TM02Termination of appointment of Remus Management Limited on 2014-11-07
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINA DUNNETT
2014-11-18TM02Termination of appointment of Remus Management Limited on 2014-11-07
2014-11-18AP01DIRECTOR APPOINTED MR WILLIAM THOMAS HUTCHINSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LENG
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TUCKER
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHICK
2014-01-09AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-07CH04SECRETARY'S DETAILS CHNAGED FOR REMUS MANAGEMENT LIMITED on 2013-10-07
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 36 St Ann Street Salisbury Wiltshire SP1 2DP
2013-08-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON
2012-12-07AP01DIRECTOR APPOINTED PETER WILLIAM DAVIDSON
2012-11-30AR0105/11/12 NO MEMBER LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-23AR0105/11/11 NO MEMBER LIST
2011-06-21AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-16AR0105/11/10 NO MEMBER LIST
2010-07-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARREN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL BEAN
2010-04-12AP01DIRECTOR APPOINTED HENRY PETER KNIGHT
2010-03-29RES13REDUCING DIRECTORS TO 6 25/02/2010
2010-03-17AP01DIRECTOR APPOINTED SUSAN LENG
2010-03-17AP01DIRECTOR APPOINTED MR PETER ANTHONY CHICK
2009-11-12AR0105/11/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DORCAS WARREN / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON TUCKER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINA DUNNETT / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AVERIL GILLIAN BEAN / 01/10/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009
2009-05-18AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANN DUNNETY / 18/02/2009
2009-02-17288aDIRECTOR APPOINTED ANN CHRISTINA DUNNETY
2008-12-05363aANNUAL RETURN MADE UP TO 05/11/08
2008-09-08AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR APPOINTED ELIZABETH DORCAS WARREN
2008-03-11288aDIRECTOR APPOINTED GORDON TUCKER
2008-03-11288aDIRECTOR APPOINTED AVERIL GILLIAN BEAN
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY R H L SECRETARIES LIMITED
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR R H L DIRECTORS LIMITED
2008-03-11288aSECRETARY APPOINTED REMUS MANAGEMENT LIMITED LOGGED FORM
2008-02-28288aSECRETARY APPOINTED REMUS MANAGEMENT LIMITED
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM REMUS MANAGEMENT LIMITED 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP
2007-12-12363aANNUAL RETURN MADE UP TO 05/11/07
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-18363aANNUAL RETURN MADE UP TO 05/11/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363aANNUAL RETURN MADE UP TO 05/11/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-15363sANNUAL RETURN MADE UP TO 05/11/04
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: RUDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW
2003-11-14288bSECRETARY RESIGNED
2003-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MOLYNEUX PLACE 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 MOLYNEUX PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOLYNEUX PLACE 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
2014-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MOLYNEUX PLACE LIMITED

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