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

HINCHLEY MANOR LIMITED

KINGS HOUSE, GREYSTOKE BUSINESS, CENTRE HIGH STREET PORTISHEAD, BRISTOL, BS20 6PY,
Company Registration Number
05050192
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hinchley Manor Ltd
HINCHLEY MANOR LIMITED was founded on 2004-02-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Hinchley Manor Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HINCHLEY MANOR LIMITED
 
Legal Registered Office
KINGS HOUSE, GREYSTOKE BUSINESS
CENTRE HIGH STREET PORTISHEAD
BRISTOL
BS20 6PY
Other companies in BS20
 
Filing Information
Company Number 05050192
Company ID Number 05050192
Date formed 2004-02-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:26:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINCHLEY MANOR 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 HINCHLEY MANOR LIMITED

Current Directors
Officer Role Date Appointed
KINGSDALE UK LIMITED
Company Secretary 2004-02-19
KENNETH CHARLES FORDEN
Director 2009-09-15
ROBERT JOHN GODFREY
Director 2016-09-13
ERIC LESLIE PALMER
Director 2015-09-15
HEATHER CAROLE QUINTON
Director 2014-11-18
JENNIFER ANNE WOODRUFFE-PEACOCK
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PAUL
Director 2010-09-14 2016-09-13
MICHAEL SISK
Director 2015-09-15 2016-09-13
BRIAN DISNEY BARLOW
Director 2009-09-15 2015-09-15
ROBERT JOHN GODFREY
Director 2013-09-17 2015-09-15
JOAN BELCHER
Director 2008-10-07 2014-09-16
HEATHER HARRISON
Director 2007-10-09 2013-01-28
LESLIE STEVEN TROTT
Director 2009-08-20 2012-07-27
DAVID THOMAS
Director 2009-01-01 2011-04-15
FELICITY JEAFFRESON RUSSELL
Director 2005-10-12 2010-09-14
PETER GREAVES
Director 2005-10-12 2009-09-15
PAMELA LOWEIM
Director 2005-10-12 2009-09-15
GEOFFREY ARTHUR ROBERT COLEMAN
Director 2006-10-12 2009-01-01
BERYL CLARA LOUISE WILDEN
Director 2005-10-12 2008-10-07
MURIEL YVONNE OWEN
Director 2005-10-12 2007-10-09
MARK STEPHEN GRANT
Director 2005-04-04 2006-10-12
ANDREW ROBERT APPS
Director 2004-02-19 2006-08-25
PHILIP GEORGE MILES
Director 2004-02-19 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSDALE UK LIMITED BROWNING COURT (BOURNE) LIMITED Company Secretary 2008-11-19 CURRENT 2008-01-03 Active
KINGSDALE UK LIMITED BRACKENBURY MANOR (HISTON) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-07 CURRENT 2007-11-30 Active
KINGSDALE UK LIMITED ROWLEYS MILL MANAGEMENT COMPANY (DERBY) LIMITED Company Secretary 2006-06-23 CURRENT 2005-05-11 Active
KINGSDALE UK LIMITED DARWIN MANOR (CAMBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-07 Active
KINGSDALE UK LIMITED GRESSLAND COURT (KESGRAVE) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
KINGSDALE UK LIMITED HOLMESDALE MANOR (REDHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
KINGSDALE UK LIMITED PRIORY MANOR (SWINDON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Active
KINGSDALE UK LIMITED DEERCOTE COURT LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
KINGSDALE UK LIMITED CAVENDISH COURT (CAMBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-14 CURRENT 2003-11-14 Active
KINGSDALE UK LIMITED BROOK COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-12 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
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-23DIRECTOR APPOINTED MS JOAN MARIAN PINFOLD
2023-06-01SECRETARY'S DETAILS CHNAGED FOR KINGSDALE UK LIMITED on 2023-06-01
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CORLETT
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-30AP01DIRECTOR APPOINTED MR DEREK STANLEY BEANEY
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CAROLE QUINTON
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR MICHAEL SISK
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GODFREY
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES FORDEN
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP01DIRECTOR APPOINTED MR ALAN GEORGE CORLETT
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LESLIE PALMER
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22AP01DIRECTOR APPOINTED DR ROBERT JOHN GODFREY
2016-10-18AP01DIRECTOR APPOINTED MRS JENNIFER ANNE WOODRUFFE-PEACOCK
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SISK
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARLOW
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODFREY
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20AP01DIRECTOR APPOINTED MR MICHAEL SISK
2015-10-20AP01DIRECTOR APPOINTED MR ERIC LESLIE PALMER
2015-03-09AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MRS HEATHER CAROLE QUINTON
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BELCHER
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16AP01DIRECTOR APPOINTED DR ROBERT JOHN GODFREY
2014-02-21AR0119/02/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TROTT
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER HARRISON
2013-02-21AR0119/02/13 NO MEMBER LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0119/02/12 NO MEMBER LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2011-04-07AR0119/02/11 NO MEMBER LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AP01DIRECTOR APPOINTED MR GEOFFREY PAUL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY RUSSELL
2010-03-01AR0119/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JEAFFRESON RUSSELL / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER HARRISON / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES FORDEN / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BELCHER / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DISNEY BARLOW / 19/02/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSDALE UK LIMITED / 19/02/2010
2009-12-17AP01DIRECTOR APPOINTED MR BRIAN DISNEY BARLOW
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02288aDIRECTOR APPOINTED MR LESLIE STEVEN TROTT
2009-10-02288aDIRECTOR APPOINTED MR KENNETH CHARLES FORDEN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR PAMELA LOWEIM
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR PETER GREAVES
2009-04-05363aANNUAL RETURN MADE UP TO 19/02/09
2009-01-05288aDIRECTOR APPOINTED DAVID THOMAS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY COLEMAN
2008-11-06288aDIRECTOR APPOINTED JOAN BELCHER
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR BERYL WILDEN
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19363aANNUAL RETURN MADE UP TO 19/02/08
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288bDIRECTOR RESIGNED
2007-03-02363aANNUAL RETURN MADE UP TO 19/02/07
2007-03-02288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363aANNUAL RETURN MADE UP TO 19/02/06
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: KINGS HOUSE GREYSTONE BUSINESS CENTRE HIGH STREET PORTISHEAD BRISTOL BS20 6PY
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-12363sANNUAL RETURN MADE UP TO 19/02/05
2004-12-29225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HINCHLEY MANOR 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 HINCHLEY MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HINCHLEY MANOR 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 HINCHLEY MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINCHLEY MANOR LIMITED
Trademarks
We have not found any records of HINCHLEY MANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HINCHLEY MANOR 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 HINCHLEY MANOR 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 HINCHLEY MANOR 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 HINCHLEY MANOR 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 HINCHLEY MANOR 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.