Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED
Company Information for

HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED

2 CHURCH SQUARE, TAUNTON, SOMERSET, TA1 1SA,
Company Registration Number
03499707
Private Limited Company
Active

Company Overview

About Hatcher's Court (management) Company Ltd
HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED was founded on 1998-01-27 and has its registered office in Taunton. The organisation's status is listed as "Active". Hatcher's Court (management) Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
2 CHURCH SQUARE
TAUNTON
SOMERSET
TA1 1SA
Other companies in TA1
 
Filing Information
Company Number 03499707
Company ID Number 03499707
Date formed 1998-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 23:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHER'S COURT (MANAGEMENT) COMPANY 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 HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE BENNETT
Company Secretary 2006-09-05
CHRISTOPHER AYLWARD DUNN
Director 2017-07-11
ELIZABETH SUSAN LISGO
Director 2017-07-04
COLIN PAUL MAPLEDORAM
Director 2013-11-27
ALAN GERALD MURRAY
Director 2017-07-14
ANITA JANE MURRAY
Director 2017-07-14
SIAN CAROLINE HOUGHTON POWER
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET VIVIENNE THOMPSON
Director 1998-10-14 2017-07-10
MARIA MONICA RODBARD-HEDDERWICK
Director 2013-03-15 2017-06-19
BRENDA DAWN WESTON
Director 2007-10-25 2012-08-06
ELIZABETH SUSAN LISGO
Director 2005-10-13 2011-10-24
BYRON LEWIS
Director 2005-10-13 2009-10-27
GORDON FRANK MILES
Director 2000-12-08 2007-11-09
JAMES EDWARD CROSS
Director 2006-05-04 2007-10-26
SARAH ELIZABETH JENKINS
Director 2005-10-13 2007-10-26
MIKE MELLOR
Director 2005-10-13 2006-09-18
MIKE MELLOR
Company Secretary 2005-10-13 2006-09-04
DEBORAH JANE FARNWORTH WOOD
Director 1998-10-14 2006-08-22
SARAH ELIZABETH JENKINS
Company Secretary 2001-06-12 2005-10-13
IAN NATHAN MORRELL
Company Secretary 2004-10-01 2005-10-13
ALLYSON MARY BRINSFORD
Director 2001-10-08 2005-10-13
SARAH BUSH
Director 2000-11-08 2005-10-13
DAMIAN HOWARD FURNISS
Director 1998-10-21 2005-10-13
SARAH ELIZABETH JENKINS
Director 1998-10-21 2004-10-01
CAROL HUGHES
Director 1998-12-11 2003-01-24
KARL BARRY NEWMAN
Director 1998-10-21 2001-07-16
KARL BARRY NEWMAN
Company Secretary 2000-11-09 2001-06-12
EILEEN JOAN VAN CASTEREN
Director 1998-10-14 2001-05-01
EILEEN JOAN VAN CASTEREN
Company Secretary 1998-10-14 2000-11-09
GUY PIERRE WARD MANSFIELD BOTTARD
Director 1998-10-14 1999-11-02
FIONA DAWN WILLCOX
Director 1998-01-27 1998-12-31
FIONA DAWN WILLCOX
Company Secretary 1998-01-27 1998-12-28
PETER WILLCOX
Director 1998-01-27 1998-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE BENNETT MAGDALENE COURT (TAUNTON) LIMITED Company Secretary 2003-12-01 CURRENT 2000-11-17 Active
CHRISTOPHER AYLWARD DUNN LAUREL LEAF SUPPORT LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHRISTOPHER AYLWARD DUNN THE LAURELS SUPPORT SERVICES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2014-06-24
ELIZABETH SUSAN LISGO TONE FM LIMITED Director 2014-07-21 CURRENT 2011-06-27 Active - Proposal to Strike off
ALAN GERALD MURRAY MASTERPLUMB LIMITED Director 2005-07-01 CURRENT 2005-06-10 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
2024-02-09DIRECTOR APPOINTED MR ALEXANDER JOSEPH DOLAN
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-08-21APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL MAPLEDORAM
2023-02-20CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUSAN LISGO
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JANE MURRAY
2021-05-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN STRETTON
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYLWARD DUNN
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GERALD MURRAY
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET VIVIENNE THOMPSON
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-07-14AP01DIRECTOR APPOINTED MRS ANITA JANE MURRAY
2017-07-14AP01DIRECTOR APPOINTED MR ALAN GERALD MURRAY
2017-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER AYLWARD DUNN
2017-07-04AP01DIRECTOR APPOINTED MS ELIZABETH SUSAN LISGO
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MONICA RODBARD-HEDDERWICK
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 16
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 16
2016-02-05AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 16
2014-02-21AR0127/01/14 ANNUAL RETURN FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR COLIN PAUL MAPLEDORAM
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AP01DIRECTOR APPOINTED MRS MARIA MONICA RODBARD-HEDDERWICK
2013-01-28AR0127/01/13 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Ms Sian Caroline Houghton on 2012-10-25
2012-10-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WESTON
2012-03-14AR0127/01/12 FULL LIST
2011-12-29AA31/01/11 TOTAL EXEMPTION SMALL
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LISGO
2011-02-03AR0127/01/11 FULL LIST
2010-10-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-18AR0127/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DAWN WESTON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VIVIENNE THOMPSON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN CAROLINE HOUGHTON / 18/02/2010
2009-11-09AA31/01/09 TOTAL EXEMPTION FULL
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BYRON LEWIS
2009-02-17363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-13AA31/01/08 TOTAL EXEMPTION FULL
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 16 STATION ROAD TAUNTON SOMERSET TA1 1NL
2008-04-08363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-28288bDIRECTOR RESIGNED
2007-02-08363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 2 THE MARKET CANAL ROAD TAUNTON SOMERSET TA1 1PN
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-13288bDIRECTOR RESIGNED
2006-09-14363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 WOOD STREET TAUNTON SOMERSET TA1 1UN
2006-05-15288aNEW DIRECTOR APPOINTED
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 4 WOOD STREET TAUNTON TA1 1UN
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/05
2005-02-17363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-02-13288bDIRECTOR RESIGNED
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/01/02
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 HATCHER'S COURT (MANAGEMENT) COMPANY 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 HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HATCHER'S COURT (MANAGEMENT) COMPANY 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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of HATCHER'S COURT (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHER'S COURT (MANAGEMENT) COMPANY 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 HATCHER'S COURT (MANAGEMENT) COMPANY 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 HATCHER'S COURT (MANAGEMENT) COMPANY 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 HATCHER'S COURT (MANAGEMENT) COMPANY 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 HATCHER'S COURT (MANAGEMENT) COMPANY 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.