SHENDISH MANOR LIMITED

Address:
Kpmg LLP, 100 Temple Street, Bristol, BS3 6AG

SHENDISH MANOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02851232. The registration start date is September 7, 1993. The current status is Liquidation.

Company Overview

Company Number 02851232
Company Name SHENDISH MANOR LIMITED
Registered Address Kpmg LLP
100 Temple Street
Bristol
BS3 6AG
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1993-09-07
Account Category SMALL
Account Ref Day 30
Account Ref Month 10
Accounts Due Date 2009-08-30
Accounts Last Update 2007-10-31
Returns Due Date 2010-03-25
Returns Last Update 2009-02-25
Confirmation Statement Due Date 2017-03-11
Mortgage Charges 8
Mortgage Outstanding 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5510 Hotels & motels with or without restaurant

Office Location

Address KPMG LLP
100 TEMPLE STREET
Post Town BRISTOL
Post Code BS3 6AG

Companies with the same location

Entity Name Office Address
DC RMS HOLDINGS LIMITED Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG
DC RMS LTD Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG

Companies with the same post town

Entity Name Office Address
ARYL LTD. 10 Cossham Walk, Bristol, BS5 7RH, England
BATE TEN LTD 23 Arlington Road, Bristol, BS4 4AF, England
BMGAMES LIMITED 192 Ashley Down Road, Bristol, BS7 9JZ, England
F2 FUNCTIONAL FITNESS LTD 18 The Martins, Portishead, Bristol, BS20 7LY, England
HANSHARIYE LTD 277 Passage Road, Bristol, Somerset, BS10 7HY, United Kingdom
KW CARPENTRY LIMITED 33 Alexandra Road, Coalpit Heath, Bristol, BS36 2PZ, England
LJT WELDING LTD 32 Queens Walk, Thornbury, Bristol, BS35 1SS, England
METCALFE DESIGN LTD 46 Skylark Drive, Keynsham, Bristol, BS31 2FS, United Kingdom
NUTRITIONAL PATHWAYS LIMITED 27 Tetbury Gardens, Nailsea, Bristol, BS48 2TL, England
PINE TREE HUTS LIMITED Flat 1 Sydenham Road, Cotham, Bristol, Somerset, BS6 5SH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARKER, Dennis Edward Secretary (Active) 14 Grange Road, Elstree, Hertfordshire, WD6 3LY /
10 October 2000
/
PARKER, Dennis Edward Director (Active) 14 Grange Road, Elstree, Hertfordshire, WD6 3LY January 1933 /
10 October 2000
British /
Chartered Surveyor
THORNBERRY, Ralph Steven Director (Active) The Farmhouse Cottage, Tilehouse Farm, Theobald Street, Borehamwood, Hertfordshire, WD6 4SH January 1959 /
1 October 2005
British /
Builder
THORNBERRY, Ralph Charles Director (Active) Gaddesden Hall Farm, Water End, Hemel Hempstead, Hertfordshire, HP1 3BB December 1935 /
29 August 1999
Irish /
Builder
PARKER, Dennis Edward Secretary (Resigned) 52 Theobald Street, Borehamwood, Hertfordshire, WD6 4SH /
5 October 1993
/
THORNBERRY, Mark Joseph Secretary (Resigned) 47 Ottways Lane, Ashtead, Surrey, KT21 2PS /
10 March 1995
/
THORNBERRY, Ralph Steven Secretary (Resigned) The Farmhouse Cottage, Tilehouse Farm, Theobald Street, Borehamwood, Hertfordshire, WD6 4SH /
6 February 1997
/
MCWILLIAMS, Anne Norah Director (Resigned) 6 The Grove Mill, Grove Mill Lane, Watford, Hertfordshire, WD1 3TU January 1937 /
5 October 1993
British /
Historian
PARKER, Dennis Edward Director (Resigned) 52 Theobald Street, Borehamwood, Hertfordshire, WD6 4SH January 1933 /
5 October 1993
British /
Surveyor
THORNBERRY, Mark Joseph Director (Resigned) 1 Lavender Cottage, Reigate Road, Leatherhead, Surrey, KT22 8NA May 1960 /
10 June 2005
British /
England
General Manager
THORNBERRY, Mark Joseph Director (Resigned) 47 Ottways Lane, Ashtead, Surrey, KT21 2PS May 1960 /
1 October 1994
British /
Management Consultant
THORNBERRY, Ralph Charles Director (Resigned) Sopwell Gate Lodge, Cottonmill Lane, St Albans, Hertfordshire, AL1 2HH December 1935 /
5 October 1993
Irish /
Builder
THORNBERRY, Ralph Steven Director (Resigned) The Farmhouse Cottage, Tilehouse Farm, Theobald Street, Borehamwood, Hertfordshire, WD6 4SH January 1959 /
British /
Builder
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
7 September 1993
/

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS3 6AG
SIC Code 5510 - Hotels & motels with or without restaurant

Improve Information

Please provide details on SHENDISH MANOR LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches