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

HANBURY (PM) LIMITED

17 NORTHGATE, CHICHESTER, PO19 1BJ,
Company Registration Number
08060673
Private Limited Company
Active

Company Overview

About Hanbury (pm) Ltd
HANBURY (PM) LIMITED was founded on 2012-05-08 and has its registered office in Chichester. The organisation's status is listed as "Active". Hanbury (pm) Limited is a Private Limited Company registered in ENGLAND 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
HANBURY (PM) LIMITED
 
Legal Registered Office
17 NORTHGATE
CHICHESTER
PO19 1BJ
Other companies in PO19
 
Previous Names
HANBURY HOMES (SUSSEX) LIMITED27/02/2016
HANBURY REGENERATION LIMITED20/02/2014
Filing Information
Company Number 08060673
Company ID Number 08060673
Date formed 2012-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 16:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANBURY (PM) 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 HANBURY (PM) LIMITED

Current Directors
Officer Role Date Appointed
HANNAH FLEUR HOBDEN
Company Secretary 2016-09-02
JOANNE SARAH PETTER
Company Secretary 2016-09-02
JOSEPH JOHN NETHERTON GODFREY
Director 2012-05-08
MARK CHARLES DAVID HOBDEN
Director 2012-05-08
BARRY HUGH DUNBAR SAMPSON
Director 2012-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JOHN NETHERTON GODFREY MUNSTER CAPITAL LTD Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY NINE SIX ONE CAPITAL LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY PALCAP LTD Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY HANBURY (BEW) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
JOSEPH JOHN NETHERTON GODFREY HANBURY AM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JOSEPH JOHN NETHERTON GODFREY ALIAURA MANAGEMENT COMPANY LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JOSEPH JOHN NETHERTON GODFREY WALDEMAR CAPITAL LTD Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JOSEPH JOHN NETHERTON GODFREY HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOSEPH JOHN NETHERTON GODFREY JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
JOSEPH JOHN NETHERTON GODFREY MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
JOSEPH JOHN NETHERTON GODFREY NORTHGATE PROPERTIES LTD Director 2011-01-17 CURRENT 2011-01-17 Active
JOSEPH JOHN NETHERTON GODFREY HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JOSEPH JOHN NETHERTON GODFREY HANBURY PROPERTIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
MARK CHARLES DAVID HOBDEN HANBURY (BEW) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MARK CHARLES DAVID HOBDEN HANBURY AM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARK CHARLES DAVID HOBDEN CROWHURST ROAD LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
MARK CHARLES DAVID HOBDEN JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN BOGNOR ROAD DEVELOPMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MARK CHARLES DAVID HOBDEN SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
MARK CHARLES DAVID HOBDEN CHARTERGROVE DEVELOPMENTS LTD Director 1998-06-23 CURRENT 1998-05-20 Dissolved 2017-07-08
MARK CHARLES DAVID HOBDEN RUSSEX LIMITED Director 1991-12-31 CURRENT 1968-09-26 Active
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

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
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 17 Northgate Chichester West Sussex PO19 1BE
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MS JOANNE SARAH PETTER on 2022-03-16
2022-03-17CH01Director's details changed for Mr Joseph John Netherton Godfrey on 2022-03-16
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-14AA01Previous accounting period shortened from 31/05/21 TO 31/03/21
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-04-28PSC05Change of details for Chartergrove Limited as a person with significant control on 2020-04-25
2020-04-28CH01Director's details changed for Mr Mark Charles David Hobden on 2020-04-25
2020-02-27PSC05Change of details for Hollow Farm Limited as a person with significant control on 2020-02-01
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-10PSC02Notification of Chartergrove Limited as a person with significant control on 2018-10-18
2019-09-10PSC07CESSATION OF JOSEPH JOHN NETHERTON GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18SH08Change of share class name or designation
2019-07-18SH10Particulars of variation of rights attached to shares
2019-04-29RES01ADOPT ARTICLES 29/04/19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2016-12-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-02AP03SECRETARY APPOINTED MS JOANNE SARAH PETTER
2016-09-02AP03SECRETARY APPOINTED MS HANNAH FLEUR HOBDEN
2016-02-27RES15CHANGE OF NAME 26/02/2016
2016-02-27CERTNMCompany name changed hanbury homes (sussex) LIMITED\certificate issued on 27/02/16
2016-01-08CH01Director's details changed for Mr Mark Charles David Hobden on 2016-01-08
2015-12-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 12/06/2014
2014-02-20RES15CHANGE OF NAME 20/02/2014
2014-02-20CERTNMCOMPANY NAME CHANGED HANBURY REGENERATION LIMITED CERTIFICATE ISSUED ON 20/02/14
2013-12-12AR0130/10/13 FULL LIST
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2012-10-31AR0130/10/12 FULL LIST
2012-05-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
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 HANBURY (PM) LIMITED

Intangible Assets
Patents
We have not found any records of HANBURY (PM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBURY (PM) LIMITED
Trademarks
We have not found any records of HANBURY (PM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANBURY (PM) 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 (41100 - Development of building projects) as HANBURY (PM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HANBURY (PM) 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 HANBURY (PM) 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 HANBURY (PM) 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.