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

ST. MARYS BURGHILL MANCO LIMITED

RADISSON, DILWYN, HEREFORD, HR4 8JW,
Company Registration Number
03636264
Private Limited Company
Active

Company Overview

About St. Marys Burghill Manco Ltd
ST. MARYS BURGHILL MANCO LIMITED was founded on 1998-09-22 and has its registered office in Hereford. The organisation's status is listed as "Active". St. Marys Burghill Manco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. MARYS BURGHILL MANCO LIMITED
 
Legal Registered Office
RADISSON
DILWYN
HEREFORD
HR4 8JW
Other companies in HR4
 
Filing Information
Company Number 03636264
Company ID Number 03636264
Date formed 1998-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MARYS BURGHILL MANCO 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 ST. MARYS BURGHILL MANCO LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN KIRBY COOPER
Company Secretary 2004-07-01
RUTH LOIS JONES
Director 2017-05-06
PETER JOHN KNIGHT
Director 2015-03-30
MICHAEL ROBERT JOHN LAND
Director 2009-05-02
MICHAEL SUTTON LANGFORD
Director 2005-04-09
PATRICIA ANNE PENNY
Director 2006-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE LEIGH PETERS
Director 2004-11-06 2017-05-06
GRAHAM JOHN NEAL
Director 2009-05-02 2015-04-25
SEAN CAREY
Company Secretary 2000-10-16 2009-04-20
RAVEN BURGHILL LIMITED
Director 2001-02-16 2009-04-20
ADRIAN MARCUS HUGH PUDSEY
Director 2007-04-24 2009-01-05
WILLIAM NEIL KELLETT
Director 2004-11-06 2007-04-24
PETER GEORGE SHAW
Director 2004-11-06 2005-09-06
JAMES CHRISTOPHER GEORGE
Director 2004-11-06 2005-04-09
MARTIN EDWARD TOWNSEND
Company Secretary 2003-01-23 2004-06-30
ANDREW GEORGE MOBBERLEY
Company Secretary 2000-06-05 2003-04-25
RAVEN HEREFORD LIMITED
Director 1998-11-02 2001-02-16
BIMALJIT SINGH SANDHU
Company Secretary 1998-11-02 2000-06-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-09-22 1998-11-02
COMBINED NOMINEES LIMITED
Nominated Director 1998-09-22 1998-11-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-09-22 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN KIRBY COOPER ARDEN COURT ESTATE MANAGEMENT CO. (HEREFORD) LIMITED Company Secretary 2008-10-01 CURRENT 1977-02-14 Active
MARK JOHN KIRBY COOPER VICTORY HOUSE RESIDENTS LIMITED Company Secretary 2007-08-03 CURRENT 2007-07-27 Active
MARK JOHN KIRBY COOPER BOBBLESTOCK RESIDENTS COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 1973-09-20 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
2023-10-04CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-16DIRECTOR APPOINTED MR RONALD CHARLES MORRIS
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE PENNY
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JOHN KIRBY COOPER on 2021-04-19
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-04AP01DIRECTOR APPOINTED MRS JACQUELINE ANN PUGH
2020-03-13AP01DIRECTOR APPOINTED MR SIMON JOHN FANTHORPE
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTTON LANGFORD
2019-11-20AP01DIRECTOR APPOINTED MRS NICOLA ELLEN PRITCHARD
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LOIS JONES
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JOHN LAND
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KNIGHT
2019-03-22AP01DIRECTOR APPOINTED DR DAVID GOODFELLOW
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-06-18AP01DIRECTOR APPOINTED RUTH LOIS JONES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LEIGH PETERS
2017-05-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 96
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 96
2015-10-19AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN NEAL
2015-06-24AP01DIRECTOR APPOINTED PETER JOHN KNIGHT
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 96
2014-10-17AR0122/09/14 ANNUAL RETURN FULL LIST
2014-05-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/13 FROM 2 Townsend Close Green Lane Leominster Herefordshire HR6 8QH
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 96
2013-10-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-25MEM/ARTSARTICLES OF ASSOCIATION
2013-03-25RES13Resolutions passed:
  • Limit on no of dirs is 5, to retire by rotation 06/11/2004
2012-10-18AR0122/09/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/09/11 TOTAL EXEMPTION FULL
2011-10-20AR0122/09/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LEIGH PETERS / 29/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA ANNE PENNY / 29/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN NEAL / 29/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTTON LANGFORD / 29/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JOHN LAND / 29/09/2011
2011-04-27AA30/09/10 TOTAL EXEMPTION FULL
2010-10-21AR0122/09/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN KIRBY COOPER / 01/10/2009
2009-11-13AR0122/09/09 FULL LIST
2009-09-28288aDIRECTOR APPOINTED GRAHAM JOHN NEAL
2009-09-10353LOCATION OF REGISTER OF MEMBERS
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY SEAN CAREY
2009-07-10AA30/09/08 TOTAL EXEMPTION FULL
2009-06-17288aDIRECTOR APPOINTED MICHAEL ROBERT JOHN LAND
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RAVEN BURGHILL LIMITED
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN PUDSEY
2008-10-10363sRETURN MADE UP TO 22/09/08; CHANGE OF MEMBERS
2008-06-11AA30/09/07 TOTAL EXEMPTION FULL
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 2 TOWNSEND CLOSE GREEN LANE LEOMINSTER HR6 8QH
2007-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-22363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2006-10-27363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: C/O MARTIN & CO PHOENIX HOUSE 83 WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9EU
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2005-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-26363sRETURN MADE UP TO 22/09/05; CHANGE OF MEMBERS
2005-09-21288bDIRECTOR RESIGNED
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-01-05363sRETURN MADE UP TO 22/09/04; NO CHANGE OF MEMBERS
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-04363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-16288bSECRETARY RESIGNED
2003-02-14288aNEW SECRETARY APPOINTED
2003-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2003-01-06363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-22288cSECRETARY'S PARTICULARS CHANGED
2001-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-27363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
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 ST. MARYS BURGHILL MANCO 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 ST. MARYS BURGHILL MANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. MARYS BURGHILL MANCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

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
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ST. MARYS BURGHILL MANCO LIMITED

Intangible Assets
Patents
We have not found any records of ST. MARYS BURGHILL MANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARYS BURGHILL MANCO LIMITED
Trademarks
We have not found any records of ST. MARYS BURGHILL MANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARYS BURGHILL MANCO 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 ST. MARYS BURGHILL MANCO LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ST. MARYS BURGHILL MANCO 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 ST. MARYS BURGHILL MANCO 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 ST. MARYS BURGHILL MANCO 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.