Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED
Company Information for

HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED

108 REGENT HOUSE, 13-15 GEORGE STREET, AYLESBURY, BUCKINGHAMSHIRE, HP20 2HU,
Company Registration Number
07142529
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hanchett End (phase 2) Residents Management Company (no.2) Ltd
HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED was founded on 2010-02-02 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Hanchett End (phase 2) Residents Management Company (no.2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED
 
Legal Registered Office
108 REGENT HOUSE
13-15 GEORGE STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2HU
Other companies in CB9
 
Filing Information
Company Number 07142529
Company ID Number 07142529
Date formed 2010-02-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
CXG LETTINGS LIMITED
Company Secretary 2016-02-29
DANIEL MARK PILLEY
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE LOUISE RULTEN
Company Secretary 2013-02-28 2016-02-29
SUZANNE LOUISE RULTEN
Director 2013-02-28 2016-02-29
SUSAN CAROLYN DEATH
Company Secretary 2010-02-02 2012-12-31
MARTIN RUSSELL FEW
Director 2010-02-02 2012-12-31
WATERLOW SECRETARIES LIMITED
Company Secretary 2010-02-02 2010-02-02
DUNSTANA ADESHOLA DAVIES
Director 2010-02-02 2010-02-02
WATERLOW NOMINEES LIMITED
Director 2010-02-02 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARK PILLEY NJ BISTROS LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
DANIEL MARK PILLEY CXG INVEST LIMITED Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2017-07-25
DANIEL MARK PILLEY YPM8 LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
DANIEL MARK PILLEY CANNON IRONS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
DANIEL MARK PILLEY REBI CONSTRUCTION LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active - Proposal to Strike off
DANIEL MARK PILLEY BEST ESTATE AGENT LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2015-04-14
DANIEL MARK PILLEY ARMCHAIR INVESTMENTS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-12-15
DANIEL MARK PILLEY CXG LETTINGS LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
DANIEL MARK PILLEY CXG GROUP LIMITED Director 2002-06-05 CURRENT 2002-06-05 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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-14Termination of appointment of Abbey Sales & Lettings Ltd on 2024-01-25
2024-02-14Director's details changed for Mrs Natalie Leah Carr on 2024-01-25
2024-02-14Director's details changed for Ms Lorna Gardiner on 2024-01-25
2024-02-14Director's details changed for Mrs Louise Jane Salter on 2024-01-25
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MS LORNA GARDINER
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-13PSC08Notification of a person with significant control statement
2021-08-31PSC07CESSATION OF DANIEL MARK PILLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK PILLEY
2021-07-26AP04Appointment of Abbey Sales & Lettings Ltd as company secretary on 2021-07-15
2021-07-15TM02Termination of appointment of Cxg Lettings Limited on 2021-07-15
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Cxg House 70 High Street Haverhill Suffolk CB9 8AR
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-10AP04Appointment of Cxg Lettings Limited as company secretary on 2016-02-29
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM 12 Pipers Close Haverhill Suffolk CB9 0LW
2016-03-09AP01DIRECTOR APPOINTED DANIEL MARK PILLEY
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE RULTEN
2016-02-29TM02Termination of appointment of Suzanne Louise Rulten on 2016-02-29
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-17AR0102/02/15 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-04AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-20CH01Director's details changed for Suzanne Louise Rulton on 2013-03-20
2013-03-20CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE LOUISE RULTON on 2013-03-20
2013-03-05AP01DIRECTOR APPOINTED SUZANNE LOUISE RULTON
2013-03-05AP03Appointment of Suzanne Louise Rulton as company secretary
2013-02-27AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FEW
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN DEATH
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE MALTINGS MILLFIELD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8RE
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-30AR0102/02/12
2012-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-09AR0102/02/11
2010-04-22AP03SECRETARY APPOINTED SUSAN CAROLYN DEATH
2010-04-22AP01DIRECTOR APPOINTED MARTIN RUSSELL FEW
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM THE MALTINGS MILLFIELD COTTENHAM CAMBS CB4 4RE UNITED KINGDOM
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED
2010-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED
Trademarks
We have not found any records of HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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 HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) 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.