Company NameBackmoor Court Flats Co. Limited
DirectorDavid George Thorpe
Company StatusActive
Company Number01093760
CategoryPrivate Limited Company
Incorporation Date1 February 1973(51 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John McDonald
StatusCurrent
Appointed01 June 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address356 Meadowhead
Sheffield
S8 7UJ
Director NameMr David George Thorpe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
S8 7UJ
Director NameBarry Giles
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 31 July 2010)
RoleCompany Director
Correspondence AddressFlat 4
Clover Court Backmoor Road
Sheffield
South Yorkshire
S8 8LB
Director NameEdna Mary Wheeler
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 March 1995)
RoleSecretary
Correspondence AddressFlat 19
Clover Court Backmoor Road
Sheffield
South Yorkshire
S8 8BL
Secretary NameEdna Mary Wheeler
NationalityBritish
StatusResigned
Appointed07 March 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressFlat 19
Clover Court Backmoor Road
Sheffield
South Yorkshire
S8 8BL
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed16 March 1995(22 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 16 August 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameDereck Wharton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2008)
RoleRetired
Correspondence Address17 Clover Court
Backmoor Road
Sheffield
South Yorkshire
S8 8LB
Director NameJoanna Glaves
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2008)
RoleCustomer Options Consultant
Correspondence Address8 Clover Court
Backmoor Road, Norton
Sheffield
South Yorkshrie
S8 8LB
Director NameChristine Buxton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(35 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2013)
RoleRetired
Correspondence Address7 Clover Court
Backmoor Road
Sheffield
South Yorkshrie
S8 8LB
Director NameKay Stacey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(36 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 Norton Park Drive
Sheffield
South Yorkshire
S8 8GP
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed16 August 2005(32 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address356 Meadowhead
Sheffield
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Stewart Sharp
5.00%
Ordinary
1 at £1C.a. Marsden
5.00%
Ordinary
1 at £1Holly Leigh Brown
5.00%
Ordinary
1 at £1Jayne M. Furniss
5.00%
Ordinary
1 at £1Jill Fox
5.00%
Ordinary
1 at £1Matthew James Lockett
5.00%
Ordinary
1 at £1Miss Samantha Jane Cook
5.00%
Ordinary
1 at £1Mr Adrian George Elliott
5.00%
Ordinary
1 at £1Mr Albert Miles
5.00%
Ordinary
1 at £1Mr Barry Giles
5.00%
Ordinary
1 at £1Mr David George Thorpe & Mrs Margaret Thorpe
5.00%
Ordinary
1 at £1Mr Dean Gavin Marsden & Mrs Christine Anne Marsden
5.00%
Ordinary
1 at £1Mr Dereck Wharton
5.00%
Ordinary
1 at £1Mr John Robert Sowerby
5.00%
Ordinary
1 at £1Mr M. Gordon
5.00%
Ordinary
1 at £1Mrs I. Crossland
5.00%
Ordinary
1 at £1Mrs Susan Melia
5.00%
Ordinary
1 at £1Ms Wendy Elizabeth Grant
5.00%
Ordinary
1 at £1Philip Carrington
5.00%
Ordinary
1 at £1S. Stacey & Mrs Kay Stacey
5.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2020Confirmation statement made on 6 March 2020 with updates (6 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 November 2019Termination of appointment of Kay Stacey as a director on 31 October 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 August 2016Appointment of Mr David George Thorpe as a director on 10 August 2016 (2 pages)
18 August 2016Appointment of Mr David George Thorpe as a director on 10 August 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Registered office address changed from C/O Fairways 356 Meadowhead Sheffield S8 7UJ England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Fairways 356 Meadowhead Sheffield S8 7UJ England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Fairways 356 Meadowhead Sheffield S8 7UJ on 6 June 2016 (1 page)
6 June 2016Appointment of Mr John Mcdonald as a secretary on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr John Mcdonald as a secretary on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20
(6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20
(6 pages)
8 March 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 March 2016 (1 page)
1 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
9 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20
(6 pages)
9 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20
(6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20
(6 pages)
9 March 2015Director's details changed for Kay Stacey on 31 January 2015 (2 pages)
9 March 2015Director's details changed for Kay Stacey on 31 January 2015 (2 pages)
9 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
29 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 (2 pages)
9 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(6 pages)
9 December 2013Termination of appointment of Christine Buxton as a director (1 page)
9 December 2013Termination of appointment of Christine Buxton as a director (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (16 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (16 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (16 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (16 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (16 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (16 pages)
19 October 2010Termination of appointment of Barry Giles as a director (2 pages)
19 October 2010Termination of appointment of Barry Giles as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (17 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (17 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (17 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 March 2009Director appointed kay stacey (1 page)
25 March 2009Director appointed kay stacey (1 page)
18 March 2009Return made up to 07/03/09; full list of members (9 pages)
18 March 2009Return made up to 07/03/09; full list of members (9 pages)
11 February 2009Director appointed christine buxton (1 page)
11 February 2009Director appointed christine buxton (1 page)
6 November 2008Appointment terminated director joanna glaves (1 page)
6 November 2008Appointment terminated director dereck wharton (1 page)
6 November 2008Appointment terminated director dereck wharton (1 page)
6 November 2008Appointment terminated director joanna glaves (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 June 2008Return made up to 07/03/08; full list of members (10 pages)
17 June 2008Return made up to 07/03/08; full list of members (10 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2007Return made up to 07/03/07; full list of members (7 pages)
14 March 2007Return made up to 07/03/07; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 April 2006Return made up to 07/03/06; full list of members (7 pages)
5 April 2006Return made up to 07/03/06; full list of members (7 pages)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 April 2005Return made up to 07/03/05; change of members (6 pages)
15 April 2005Return made up to 07/03/05; change of members (6 pages)
12 March 2004Return made up to 07/03/04; change of members (7 pages)
12 March 2004Return made up to 07/03/04; change of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 March 2003Return made up to 07/03/03; full list of members (8 pages)
26 March 2003Return made up to 07/03/03; full list of members (8 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 March 2002Return made up to 07/03/02; no change of members (7 pages)
18 March 2002Return made up to 07/03/02; no change of members (7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
21 March 2001Return made up to 07/03/01; full list of members (7 pages)
21 March 2001Return made up to 07/03/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 March 2000Return made up to 07/03/00; no change of members (6 pages)
23 March 2000Return made up to 07/03/00; no change of members (6 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
14 March 1999Return made up to 07/03/99; full list of members (7 pages)
14 March 1999Return made up to 07/03/99; full list of members (7 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
11 June 1998Full accounts made up to 30 September 1997 (8 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: 320-322 langssett road hillsborough sheffield S61 2UF (1 page)
12 January 1998Registered office changed on 12/01/98 from: 320-322 langssett road hillsborough sheffield S61 2UF (1 page)
14 August 1997Full accounts made up to 30 September 1996 (8 pages)
14 August 1997Full accounts made up to 30 September 1996 (8 pages)
10 March 1997Return made up to 07/03/97; no change of members (5 pages)
10 March 1997Return made up to 07/03/97; no change of members (5 pages)
25 June 1996Full accounts made up to 30 September 1995 (8 pages)
25 June 1996Full accounts made up to 30 September 1995 (8 pages)
29 February 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 February 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995Return made up to 07/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)