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

DINMORE MANOR ESTATE LIMITED

THE MEWS OFFICE, 117 KING STREET, KNUTSFORD, CHESHIRE, WA16 6EH,
Company Registration Number
00223642
Private Limited Company
Active

Company Overview

About Dinmore Manor Estate Ltd
DINMORE MANOR ESTATE LIMITED was founded on 1927-08-06 and has its registered office in Knutsford. The organisation's status is listed as "Active". Dinmore Manor Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DINMORE MANOR ESTATE LIMITED
 
Legal Registered Office
THE MEWS OFFICE
117 KING STREET
KNUTSFORD
CHESHIRE
WA16 6EH
Other companies in WA16
 
Filing Information
Company Number 00223642
Company ID Number 00223642
Date formed 1927-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB727011369  
Last Datalog update: 2023-08-06 12:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINMORE MANOR ESTATE 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 DINMORE MANOR ESTATE LIMITED

Current Directors
Officer Role Date Appointed
WENDY PATRICIA MURRAY
Company Secretary 2004-11-05
EDWARD GORDON MURRAY
Director 2006-01-23
JAMES RICHARD MURRAY
Director 2011-10-01
RICHARD GORDON MURRAY
Director 1991-12-03
VICTORIA JAYNE MURRAY
Director 2011-10-01
WENDY PATRICIA MURRAY
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MURRAY
Director 1995-11-20 2007-10-19
RICHARD GORDON MURRAY
Company Secretary 2005-01-28 2005-12-05
JOHN STUART MURRAY
Company Secretary 1991-12-03 2004-11-05
JOHN STUART MURRAY
Director 1991-12-03 2004-11-05
PAULINE ELIZABETH MURRAY
Director 1999-09-01 2004-11-05
STEPHEN BRUCE MURRAY
Director 1991-12-03 1999-04-12
COLIN CRAIG MURRAY
Director 1991-12-03 1997-12-01
ATHOL HOLLINS MURRAY
Director 1991-12-03 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY PATRICIA MURRAY DINMORE HOLDINGS LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active
EDWARD GORDON MURRAY GARY ROSE PROPERTIES LIMITED Director 2018-02-28 CURRENT 2017-07-05 Active
EDWARD GORDON MURRAY HARTFORD INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
EDWARD GORDON MURRAY KING STREET COMMERCIAL LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
EDWARD GORDON MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
EDWARD GORDON MURRAY PROPYIELD LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
EDWARD GORDON MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2012-09-01 CURRENT 1990-02-20 Active
EDWARD GORDON MURRAY K.Y.T. PROPERTIES LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active
RICHARD GORDON MURRAY DINMORE HOLDINGS LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
RICHARD GORDON MURRAY NORTHERN REALTY COMPANY LIMITED Director 1991-10-22 CURRENT 1984-10-17 Dissolved 2016-02-16
WENDY PATRICIA MURRAY DINMORE HOLDINGS LIMITED Director 2004-07-09 CURRENT 2004-07-09 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
2023-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-08Unaudited abridged accounts made up to 2023-03-31
2023-06-01Notification of Dinmore Holdings Ltd as a person with significant control on 2016-04-06
2023-06-01Change of details for Mr Richard Gordon Murray as a person with significant control on 2016-04-06
2023-06-01PSC04Change of details for Mr Richard Gordon Murray as a person with significant control on 2016-04-06
2023-06-01PSC02Notification of Dinmore Holdings Ltd as a person with significant control on 2016-04-06
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002236420003
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002236420006
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5540
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 5540
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002236420003
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002236420002
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 5540
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 5540
2013-12-06AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0106/12/12 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-12CH01Director's details changed for Mr Edward Murray on 2011-10-26
2011-10-07AP01DIRECTOR APPOINTED MR JAMES RICHARD MURRAY
2011-10-07AP01DIRECTOR APPOINTED MISS VICTORIA JAYNE MURRAY
2011-08-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA MURRAY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MURRAY / 04/12/2009
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-06-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-08288bDIRECTOR RESIGNED
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17288aNEW DIRECTOR APPOINTED
2006-01-03363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15288bSECRETARY RESIGNED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03288aNEW SECRETARY APPOINTED
2004-12-15363sRETURN MADE UP TO 03/12/04; NO CHANGE OF MEMBERS
2004-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-08169£ IC 11387/11300 27/02/02 £ SR 8700@.01=87
2002-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-08-23287REGISTERED OFFICE CHANGED ON 23/08/99 FROM: DINMORE MANOR DINMORE WELLINGTON HEREFORD HR4 8EE
1999-07-07ORES09PURCHASE SHARES 21/06/99
1999-04-29288bDIRECTOR RESIGNED
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-12-09288bDIRECTOR RESIGNED
1997-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-29SRES01ALTER MEM AND ARTS 16/12/96
1997-05-29169£ IC 20000/11300 16/12/96 £ SR 8700@1=8700
1997-05-29SRES09POS 16/12/96
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 DINMORE MANOR ESTATE 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 DINMORE MANOR ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding NATIONWIDE BUILDING SOCIETY
2015-05-22 Outstanding NATIONWIDE BUILDING SOCIETY
MEMORANDUM OF DEPOSIT 1990-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 63,285
Creditors Due Within One Year 2012-03-31 £ 68,282

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DINMORE MANOR ESTATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 11,300
Called Up Share Capital 2012-03-31 £ 11,300
Cash Bank In Hand 2013-03-31 £ 62,226
Cash Bank In Hand 2012-03-31 £ 64,887
Current Assets 2013-03-31 £ 66,568
Current Assets 2012-03-31 £ 68,918
Debtors 2013-03-31 £ 4,342
Debtors 2012-03-31 £ 4,031
Fixed Assets 2013-03-31 £ 2,209,513
Fixed Assets 2012-03-31 £ 2,210,334
Shareholder Funds 2013-03-31 £ 2,212,796
Shareholder Funds 2012-03-31 £ 2,210,970
Tangible Fixed Assets 2013-03-31 £ 4,656
Tangible Fixed Assets 2012-03-31 £ 5,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DINMORE MANOR ESTATE LIMITED registering or being granted any patents
Domain Names

DINMORE MANOR ESTATE LIMITED owns 1 domain names.

dinmore.co.uk  

Trademarks
We have not found any records of DINMORE MANOR ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINMORE MANOR ESTATE 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 DINMORE MANOR ESTATE 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 DINMORE MANOR ESTATE 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 DINMORE MANOR ESTATE 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 DINMORE MANOR ESTATE 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.