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

ST MANOR LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
04774941
Private Limited Company
Active

Company Overview

About St Manor Ltd
ST MANOR LIMITED was founded on 2003-05-22 and has its registered office in Dorset. The organisation's status is listed as "Active". St Manor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST MANOR LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Filing Information
Company Number 04774941
Company ID Number 04774941
Date formed 2003-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MANOR 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 MANOR LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 2003-09-18
IAN MATTHEW BROWN
Director 2014-06-03
DAVID ERRINGTON
Director 2003-09-18
NIGEL PRICE
Director 2003-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATRICK CUNNINGHAM
Director 2004-02-26 2007-02-22
JANE ELIZABETH TAYLOR
Company Secretary 2003-09-18 2006-06-30
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-22 2003-09-18
STEELE NOMINEES LTD
Director 2003-05-22 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Company Secretary 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Company Secretary 2001-09-27 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Company Secretary 2001-09-27 CURRENT 1984-12-12 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Company Secretary 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
IAN MATTHEW BROWN ST PAULS SURVEYING LIMITED Director 2014-06-03 CURRENT 1994-05-05 Active
IAN MATTHEW BROWN GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 2014-06-03 CURRENT 1984-12-12 Active
IAN MATTHEW BROWN GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2014-06-01 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Director 1994-07-28 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1991-10-11 CURRENT 1984-12-12 Active
NIGEL PRICE ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
NIGEL PRICE LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
NIGEL PRICE LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
NIGEL PRICE LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
NIGEL PRICE LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
NIGEL PRICE LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
NIGEL PRICE ST GRESHAM LIMITED Director 2004-02-16 CURRENT 2002-07-16 Active
NIGEL PRICE GOADSBY & HARDING (HOLDINGS) LIMITED Director 2003-04-29 CURRENT 1989-11-24 Active
NIGEL PRICE GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1995-10-02 CURRENT 1984-12-12 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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-25PSC02Notification of Goadsby & Harding (Holdings) Limited as a person with significant control on 2016-04-06
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-27AR0122/05/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-04AP01DIRECTOR APPOINTED MR IAN MATTHEW BROWN
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-24AR0122/05/13 ANNUAL RETURN FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-01AR0122/05/12 ANNUAL RETURN FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-23AR0122/05/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRICE / 22/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 22/05/2010
2010-06-11CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ERRINGTON on 2010-05-22
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-05363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-09363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-20363sRETURN MADE UP TO 22/05/07; CHANGE OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-05288bDIRECTOR RESIGNED
2006-07-04288bSECRETARY RESIGNED
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-03-16RES04NC INC ALREADY ADJUSTED 26/02/04
2004-03-16123£ NC 100/100000 26/02/04
2004-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-1688(2)RAD 26/02/04--------- £ SI 9998@1=9998 £ IC 2/10000
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-07-18CERTNMCOMPANY NAME CHANGED STEELRAY NO. 199 LIMITED CERTIFICATE ISSUED ON 18/07/03
2003-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ST MANOR 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 MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ST MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST MANOR LIMITED
Trademarks
We have not found any records of ST MANOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST MANOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastleigh Borough Council 2013-04-04 GBP £250 Mtce of Buildings-Programmed
Eastleigh Borough Council 2013-04-04 GBP £250 Mtce of Buildings-Programmed
Eastleigh Borough Council 2012-11-27 GBP £300 Energy Performance Certifcate

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST MANOR 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 MANOR 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 MANOR 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.