About

Registered Number: 03080584
Date of Incorporation: 17/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 9 Hinton Manor Court, Woodford Halse, Daventry, Northamptonshire, NN11 3NU

 

Established in 1995, Hinton Manor Court Management Company Ltd have registered office in Daventry, Northamptonshire, it has a status of "Active". The companies directors are listed as Gribben, Donna Elaine, Jaycock, Andrew Peter, Brown, Denise Mary, Hopkinson, Fiona Mary, Tarry, Philip James at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYCOCK, Andrew Peter 22 May 2011 - 1
HOPKINSON, Fiona Mary 01 October 1997 28 May 1999 1
TARRY, Philip James 27 April 1999 22 May 2011 1
Secretary Name Appointed Resigned Total Appointments
GRIBBEN, Donna Elaine 27 April 1999 - 1
BROWN, Denise Mary 01 October 1997 30 May 1999 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
AA - Annual Accounts 23 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 24 July 1996
287 - Change in situation or address of Registered Office 27 June 1996
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
NEWINC - New incorporation documents 17 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.