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

WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED

THE SHRINE OFFICE,, LITTLE WALSINGHAM,, NORFOLK, NR22 6EE,
Company Registration Number
00440129
Private Limited Company
Active

Company Overview

About Walsingham College (yorkshire Properties) Ltd
WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED was founded on 1947-08-01 and has its registered office in Norfolk. The organisation's status is listed as "Active". Walsingham College (yorkshire Properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED
 
Legal Registered Office
THE SHRINE OFFICE,
LITTLE WALSINGHAM,
NORFOLK
NR22 6EE
Other companies in NR22
 
Filing Information
Company Number 00440129
Company ID Number 00440129
Date formed 1947-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB831781719  
Last Datalog update: 2024-06-07 14:38:10
Primary Source:Companies House
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 WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN BELL
Company Secretary 2014-09-15
BRIAN BELL
Director 2013-04-29
RICHARD JOHN MANTLE
Director 2001-10-02
JEREMY PATRICK SHEEHY
Director 2011-01-01
KEVIN SMITH
Director 2002-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GREENWELL
Director 2011-01-01 2017-09-25
BETTY JARRETT
Director 2006-05-02 2017-01-20
DAVID MICHAEL HOPE
Director 1991-06-26 2015-04-28
TERENCE SUTHERS
Director 2006-05-02 2015-03-27
IAN HARRISON GARDEN
Company Secretary 2007-04-30 2014-04-28
IAN HARRISON GARDEN
Director 2001-10-02 2014-04-28
BERNARD LEE HOLDRIDGE
Director 1998-06-15 2011-01-01
MICHAEL HUTTON WHITEHEAD
Director 1991-06-26 2011-01-01
PETER WILLIAM LANE
Company Secretary 1998-05-05 2007-04-30
WILLIAM HURWORTH
Director 2003-07-30 2006-03-22
PATRICK WHITTENHAM KING
Director 1994-06-14 2006-02-20
MARTIN CLIVE WARNER
Director 1995-06-13 2003-03-20
JOHN SAYER DOWNING
Director 1993-06-15 2002-05-07
ROY FELLOWS
Director 1991-06-26 2001-06-11
STEPHEN UVEDALE LAMBERT
Director 1993-06-15 2001-06-11
STANLEY PATRICK SMITH
Company Secretary 1991-06-26 1998-05-05
JOHN AMBROSE BRAITHWAITE
Director 1994-06-14 1995-03-18
ROGER WILLIAM DAVISON
Director 1991-06-26 1994-06-14
JOHN ARDEN ADDERLEY
Director 1991-06-26 1993-09-24
ALAN VINCENT CAREFULL
Director 1991-06-26 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN MANTLE OPERA NORTH TRADING LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD JOHN MANTLE OPERA NORTH LIMITED Director 2012-04-18 CURRENT 1981-03-13 Active
RICHARD JOHN MANTLE SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
RICHARD JOHN MANTLE NATIONAL OPERA STUDIO Director 1994-11-04 CURRENT 1977-10-07 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
2024-05-30CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2024-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-23Director's details changed for Reverand Brian Bell on 2023-05-22
2023-05-23Director's details changed for Father Paul Cartwright on 2023-05-22
2023-05-23Director's details changed for Canon Patricia Ann Turner on 2023-05-22
2023-05-23CH01Director's details changed for Reverand Brian Bell on 2023-05-22
2023-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CH01Director's details changed for Mr Kit Christopher, Martin Read on 2021-04-19
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR KIT CHRISTOPHER, MARTIN READ
2021-01-21AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR JOHN EDWARD MCQUATER
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-20AP01DIRECTOR APPOINTED FATHER PAUL CARTWRIGHT
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 5
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-05-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWELL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-02CH01Director's details changed for Reverand Brian Bell on 2017-06-01
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MANTLE / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN SMITH / 01/06/2017
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BETTY JARRETT
2017-03-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-14AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-14AUDAUDITOR'S RESIGNATION
2015-11-25AUDAUDITOR'S RESIGNATION
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-19AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SUTHERS
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-05AP03Appointment of Reverend Brian Bell as company secretary on 2014-09-15
2014-12-15AA01Previous accounting period shortened from 30/09/14 TO 31/08/14
2014-06-24AUDAUDITOR'S RESIGNATION
2014-06-17AP01DIRECTOR APPOINTED REVERAND BRIAN BELL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-16AR0126/05/14 FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARDEN
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY IAN GARDEN
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-31AR0126/05/13 FULL LIST
2013-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-16RES01ADOPT ARTICLES 29/04/2013
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-03RP04SECOND FILING WITH MUD 26/05/11 FOR FORM AR01
2012-05-30AR0126/05/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOCTOR JEREMY PATICK SHEEHY / 01/01/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOCTOR JEREMY PARTICK SHEEHY / 01/01/2011
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-15AR0126/05/11 FULL LIST
2011-06-15AP01DIRECTOR APPOINTED REV'D CANNON PAUL GREENWELL
2011-06-15AP01DIRECTOR APPOINTED REVEREND DOCTOR JEREMY PARTICK SHEEHY
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITEHEAD
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HOLDRIDGE
2010-06-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-03AR0126/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE BERNARD LEE HOLDRIDGE / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVERAND KEVIN SMITH / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON MICHAEL HUTTON WHITEHEAD / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANTLE / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY JARRETT / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRISON GARDEN / 01/10/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-19363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-20363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-07-30363sRETURN MADE UP TO 26/05/07; CHANGE OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-30363sRETURN MADE UP TO 26/05/04; NO CHANGE OF MEMBERS
2003-10-03288aNEW DIRECTOR APPOINTED
2003-08-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-30288bDIRECTOR RESIGNED
2003-06-30363(288)DIRECTOR RESIGNED
2003-06-30363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-06-24363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-13288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-09-10288bDIRECTOR RESIGNED
2001-06-29288bDIRECTOR RESIGNED
1947-08-01New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



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

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED
Trademarks
We have not found any records of WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) 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 (85520 - Cultural education) as WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) 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 WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) 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 WALSINGHAM COLLEGE (YORKSHIRE PROPERTIES) 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.