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

ST. PETER'S HALL MANAGEMENT LIMITED

THE COURTYARD, 33 DUKE STREET, TROWBRIDGE, WILTSHIRE, BA14 8EA,
Company Registration Number
06752366
Private Limited Company
Active

Company Overview

About St. Peter's Hall Management Ltd
ST. PETER'S HALL MANAGEMENT LIMITED was founded on 2008-11-18 and has its registered office in Trowbridge. The organisation's status is listed as "Active". St. Peter's Hall Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. PETER'S HALL MANAGEMENT LIMITED
 
Legal Registered Office
THE COURTYARD
33 DUKE STREET
TROWBRIDGE
WILTSHIRE
BA14 8EA
Other companies in BA14
 
Filing Information
Company Number 06752366
Company ID Number 06752366
Date formed 2008-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PETER'S HALL MANAGEMENT LIMITED
The accountancy firm based at this address is CHARLTON BAKER (TROWBRIDGE) 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. PETER'S HALL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANSTEE
Director 2015-11-16
JOHN ASHBERY
Director 2014-02-19
LAURA MARIE GRANT
Director 2013-07-09
ANTONY RONALD GRIMES
Director 2013-07-09
MARTIN JAMES OWEN
Director 2013-07-09
SUZANNE ELIZABETH SHAW
Director 2016-11-01
JEAN SNOW
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW GODFREY
Director 2013-07-09 2017-10-30
HARRIET AMY HERNANDO
Director 2013-07-09 2017-10-15
JAMES ADAM GIBBS
Director 2013-07-09 2016-11-25
PETER HENRY SHAW
Director 2013-07-09 2016-11-01
JACQUELINE EARL
Director 2013-07-09 2015-11-16
LIAM NUTTING
Director 2013-07-09 2015-04-02
SCOTT COTTERELL
Director 2013-07-09 2014-02-19
MICHAEL STUART BURBIDGE
Director 2010-02-24 2013-07-09
PATRICK JOSEPH MCCLOY
Director 2008-11-19 2010-02-24
GRAHAM ROBERT MCCLOY
Company Secretary 2008-11-19 2010-02-21
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2008-11-18 2008-11-19
VIKKI STEWARD
Director 2008-11-18 2008-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA MARIE GRANT BESPOKE BY LAURA LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off

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
2024-03-0730/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR LAURA MARIE GRANT
2023-04-2730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANTONY RONALD GRIMES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SNOW
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ANSTEE
2021-10-15AAMDAmended account full exemption
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANSTEE
2018-12-11AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN ANSTEE
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW GODFREY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET AMY HERNANDO
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBBS
2017-08-16AP01DIRECTOR APPOINTED MS JEAN SNOW
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2017-08-16AP01DIRECTOR APPOINTED SUZANNE ELIZABETH SHAW
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EARL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-01-07AR0118/11/15 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MRS MARGARET ANSTEE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NUTTING
2015-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-18AR0118/11/14 ANNUAL RETURN FULL LIST
2014-06-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT COTTERELL
2014-05-29AP01DIRECTOR APPOINTED MR JOHN ASHBERY
2013-11-26AR0118/11/13 FULL LIST
2013-08-12AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-09AP01DIRECTOR APPOINTED LIAM NUTTING
2013-07-09AP01DIRECTOR APPOINTED MARTIN JAMES OWEN
2013-07-09AP01DIRECTOR APPOINTED PETER HENRY SHAW
2013-07-09AP01DIRECTOR APPOINTED HARRIET AMY HERNANDO
2013-07-09AP01DIRECTOR APPOINTED ANTONY RONALD GRIMES
2013-07-09AP01DIRECTOR APPOINTED LAURA GRANT
2013-07-09AP01DIRECTOR APPOINTED STUART ANDREW GODFREY
2013-07-09AP01DIRECTOR APPOINTED JAMES ADAM GIBBS
2013-07-09AP01DIRECTOR APPOINTED JACQUELINE EARL
2013-07-09AP01DIRECTOR APPOINTED SCOTT COTTERELL
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURBIDGE
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 4 THE SHAMBLES BRADFORD ON AVON WILTSHIRE BA15 1JS
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-09SH0109/07/13 STATEMENT OF CAPITAL GBP 10
2012-11-20AR0118/11/12 FULL LIST
2012-08-02AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-25AR0118/11/11 FULL LIST
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-10AR0118/11/10 FULL LIST
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-25AP01DIRECTOR APPOINTED MR MICHAEL STUART BURBIDGE
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLOY
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MCCLOY
2010-01-08AR0118/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCCLOY / 17/11/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT MCCLOY / 17/11/2009
2008-11-20288aSECRETARY APPOINTED GRAHAM ROBERT MCCLOY
2008-11-20288aDIRECTOR APPOINTED PATRICK JOSEPH MCCLOY
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST. PETER'S HALL MANAGEMENT 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. PETER'S HALL MANAGEMENT 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. PETER'S HALL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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. PETER'S HALL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,228

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. PETER'S HALL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PETER'S HALL MANAGEMENT LIMITED
Trademarks
We have not found any records of ST. PETER'S HALL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PETER'S HALL MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as ST. PETER'S HALL MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST. PETER'S HALL MANAGEMENT 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. PETER'S HALL MANAGEMENT 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. PETER'S HALL MANAGEMENT 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.