Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMG FLINTSHIRE RETAIL PARK LIMITED
Company Information for

HMG FLINTSHIRE RETAIL PARK LIMITED

ST JOHNS HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1TJ,
Company Registration Number
04248831
Private Limited Company
Active

Company Overview

About Hmg Flintshire Retail Park Ltd
HMG FLINTSHIRE RETAIL PARK LIMITED was founded on 2001-07-09 and has its registered office in Altrincham. The organisation's status is listed as "Active". Hmg Flintshire Retail Park 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
HMG FLINTSHIRE RETAIL PARK LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
BARRINGTON ROAD
ALTRINCHAM
CHESHIRE
WA14 1TJ
Other companies in WA14
 
Previous Names
MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED22/07/2004
Filing Information
Company Number 04248831
Company ID Number 04248831
Date formed 2001-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 28/05/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 11:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMG FLINTSHIRE RETAIL PARK 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 HMG FLINTSHIRE RETAIL PARK LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN HALL
Company Secretary 2015-03-05
NICHOLAS PETER CASSON
Director 2006-09-18
WILLIAM JOHN HOWARD MURRAY
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CAMPBELL THOMAS
Company Secretary 2001-07-12 2014-11-30
IAN CAMPBELL THOMAS
Director 2001-07-12 2014-11-30
RUPERT HOLLINS MURRAY
Director 2005-10-17 2012-03-31
ANDREW JOHN MURRAY
Director 2001-07-12 2009-10-31
PAUL RAYMOND MITCHELL
Director 2005-10-17 2009-06-17
STEPHEN BRUCE MURRAY
Director 2005-10-17 2008-09-22
RICHARD GORDON MURRAY
Director 2005-10-17 2008-02-29
THOMAS WARWICK MARSHALL
Director 2001-07-12 2007-06-20
NICHOLAS PETER CASSON
Director 2001-07-12 2005-10-17
CAROL ANN MURRAY
Company Secretary 2001-07-09 2001-07-12
STEPHEN HOWARD BLACK
Director 2001-07-09 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER CASSON THE HOLLINS MURRAY GROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NICHOLAS PETER CASSON ERLESDENE (SERVICES) LIMITED Director 2010-04-30 CURRENT 1995-11-27 Dissolved 2017-03-14
NICHOLAS PETER CASSON HMG (KING STREET) LIMITED Director 2008-06-02 CURRENT 2008-03-26 Active
NICHOLAS PETER CASSON HMG TRADING LIMITED Director 2008-06-02 CURRENT 2008-03-26 Active
NICHOLAS PETER CASSON HMG ABER ROAD LIMITED Director 2007-10-22 CURRENT 2007-08-15 Active
NICHOLAS PETER CASSON JONESTON LIMITED Director 2007-04-02 CURRENT 1988-12-20 Active
NICHOLAS PETER CASSON HMG PRESTWICH LIMITED Director 2006-12-27 CURRENT 2006-06-15 Active
NICHOLAS PETER CASSON HMG INVESTMENT HOLDINGS LIMITED Director 2006-09-18 CURRENT 1990-02-20 Active
NICHOLAS PETER CASSON HMG INVESTMENTS LIMITED Director 2006-09-18 CURRENT 1948-11-02 Active
NICHOLAS PETER CASSON HMG MANAGEMENT LIMITED Director 2006-09-18 CURRENT 1964-02-05 Active
NICHOLAS PETER CASSON HMG DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 1930-07-29 Active
NICHOLAS PETER CASSON HMG PROPERTIES LIMITED Director 2006-09-18 CURRENT 1878-05-11 Active
NICHOLAS PETER CASSON PRIORSPUR LIMITED Director 2006-01-20 CURRENT 1981-05-19 Active
NICHOLAS PETER CASSON BILTONETON LIMITED Director 2005-11-04 CURRENT 2005-09-26 Active
NICHOLAS PETER CASSON MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Director 2002-03-11 CURRENT 2002-02-13 Active
NICHOLAS PETER CASSON MATRIX PROPERTY INVESTMENT LIMITED Director 2001-07-05 CURRENT 2001-05-04 Active
NICHOLAS PETER CASSON GLENCULLEN LIMITED Director 2001-03-26 CURRENT 2001-03-05 Active
WILLIAM JOHN HOWARD MURRAY PARAGRAPH PUBLISHING LIMITED Director 2018-01-09 CURRENT 2004-11-22 Active
WILLIAM JOHN HOWARD MURRAY SOSANDAR PLC Director 2017-11-02 CURRENT 2005-03-02 Active
WILLIAM JOHN HOWARD MURRAY GLENCULLEN LIMITED Director 2014-11-25 CURRENT 2001-03-05 Active
WILLIAM JOHN HOWARD MURRAY BILTONETON LIMITED Director 2014-11-25 CURRENT 2005-09-26 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT LIMITED Director 2014-11-25 CURRENT 2001-05-04 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Director 2014-11-25 CURRENT 2002-02-13 Active
WILLIAM JOHN HOWARD MURRAY HMG INVESTMENTS LIMITED Director 2014-11-25 CURRENT 1948-11-02 Active
WILLIAM JOHN HOWARD MURRAY HMG MANAGEMENT LIMITED Director 2014-11-25 CURRENT 1964-02-05 Active
WILLIAM JOHN HOWARD MURRAY HMG PRESTWICH LIMITED Director 2014-11-25 CURRENT 2006-06-15 Active
WILLIAM JOHN HOWARD MURRAY HMG ABER ROAD LIMITED Director 2014-11-25 CURRENT 2007-08-15 Active
WILLIAM JOHN HOWARD MURRAY HMG (KING STREET) LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY HMG TRADING LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY JONESTON LIMITED Director 2014-11-25 CURRENT 1988-12-20 Active
WILLIAM JOHN HOWARD MURRAY PRIORSPUR LIMITED Director 2014-11-25 CURRENT 1981-05-19 Active
WILLIAM JOHN HOWARD MURRAY HMG DEVELOPMENTS LIMITED Director 2014-11-25 CURRENT 1930-07-29 Active
WILLIAM JOHN HOWARD MURRAY HMG PROPERTIES LIMITED Director 2014-11-25 CURRENT 1878-05-11 Active
WILLIAM JOHN HOWARD MURRAY 10ACT LTD Director 2013-01-01 CURRENT 2005-11-09 Active
WILLIAM JOHN HOWARD MURRAY JAYESS ASSETS LIMITED Director 2004-06-29 CURRENT 2004-06-29 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
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HOWARD MURRAY
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0108/07/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-05AP03Appointment of Mrs Carol Ann Hall as company secretary on 2015-03-05
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL THOMAS
2014-12-01TM02Termination of appointment of Ian Campbell Thomas on 2014-11-30
2014-11-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN HOWARD MURRAY
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0108/07/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-08AR0108/07/13 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-13AR0108/07/12 ANNUAL RETURN FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MURRAY
2011-07-08AR0108/07/11 ANNUAL RETURN FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL THOMAS / 06/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HOLLINS MURRAY / 06/10/2010
2010-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN CAMPBELL THOMAS on 2010-10-06
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CASSON / 01/10/2010
2010-07-08AR0108/07/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2009-07-08363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL MITCHELL
2009-04-16225CURREXT FROM 28/02/2009 TO 28/08/2009
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MURRAY
2008-08-04AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MURRAY
2007-08-31AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-18363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-25288aNEW DIRECTOR APPOINTED
2006-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-22CERTNMCOMPANY NAME CHANGED MATRIX PROPERTY INVESTMENT (MANC HESTER1) LIMITED CERTIFICATE ISSUED ON 22/07/04
2004-07-16363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-10363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: ST JOHNS HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1TJ
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-08-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10ELRESS386 DISP APP AUDS 27/07/01
2001-08-10ELRESS366A DISP HOLDING AGM 27/07/01
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: STATION HOUSE SECOND FLOOR STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HMG FLINTSHIRE RETAIL PARK 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 HMG FLINTSHIRE RETAIL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HMG FLINTSHIRE RETAIL PARK LIMITED

Intangible Assets
Patents
We have not found any records of HMG FLINTSHIRE RETAIL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMG FLINTSHIRE RETAIL PARK LIMITED
Trademarks
We have not found any records of HMG FLINTSHIRE RETAIL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMG FLINTSHIRE RETAIL PARK 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 (68100 - Buying and selling of own real estate) as HMG FLINTSHIRE RETAIL PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HMG FLINTSHIRE RETAIL PARK 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 HMG FLINTSHIRE RETAIL PARK 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 HMG FLINTSHIRE RETAIL PARK 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.