Company NamePingle Head Flats Company Limited
DirectorsJohn Edward Kenward and Michael Snook
Company StatusActive
Company Number01173852
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 11 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 NameJohn Stephen McDonald
NationalityBritish
StatusCurrent
Appointed26 March 1998(23 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr John Edward Kenward
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Michael Snook
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Lawrence Joel Newman
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 December 2000)
RoleCompany Director
Correspondence AddressPingle Head 171 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameMr Anthony Henry Darwin Williams
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1995)
RoleCompany Director
Correspondence AddressFlat No5 Pingle Head 169 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameMrs Evelyn Ethel Hughes
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Secretary NameRita Mulhearn
NationalityBritish
StatusResigned
Appointed08 October 1991(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressPingle Head 169 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameThomas Michael Kessel
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 November 2006)
RoleRetired
Correspondence Address8 Pingle Head
169 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameRita Mulhearn
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RoleRetired
Correspondence AddressPingle Head 169 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameMr Stuart Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(32 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Derek Evans
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2013)
RoleArchitect Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
171 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameJoy Mary Collins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(33 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Rex Tulley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(41 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Thomas Philip Lovell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2015(41 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ

Contact

Websitefairwaysestateagents.co.uk
Telephone0114 2749999
Telephone regionSheffield

Location

Registered Address356 Meadowhead
Sheffield
South Yorkshire
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

Financials

Year2013
Net Worth£10,717
Cash£10,315
Current Liabilities£923

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Rex Tulley as a director on 3 February 2020 (1 page)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Termination of appointment of Evelyn Ethel Hughes as a director on 1 November 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
29 June 2018Termination of appointment of Joy Mary Collins as a director on 15 June 2018 (1 page)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 May 2016Appointment of Mr Thomas Philip Lovell as a director on 14 September 2015 (2 pages)
24 May 2016Appointment of Mr Rex Tulley as a director on 14 September 2015 (2 pages)
24 May 2016Appointment of Mr Rex Tulley as a director on 14 September 2015 (2 pages)
24 May 2016Appointment of Mr Thomas Philip Lovell as a director on 14 September 2015 (2 pages)
1 March 2016Director's details changed for Mrs Evelyn Ethel Hughes on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mr. Stuart Harris on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mrs Evelyn Ethel Hughes on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Mr. Stuart Harris on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Joy Mary Collins on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Joy Mary Collins on 1 February 2016 (2 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 120
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 120
(6 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 120
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Termination of appointment of Derek Evans as a director on 11 July 2013 (1 page)
3 July 2015Termination of appointment of Derek Evans as a director on 11 July 2013 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(7 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(7 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 120
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(7 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(7 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
(7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Secretary's details changed for John Stephen Mcdonald on 7 October 2011 (1 page)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
19 October 2011Secretary's details changed for John Stephen Mcdonald on 7 October 2011 (1 page)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
19 October 2011Secretary's details changed for John Stephen Mcdonald on 7 October 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Registered office address changed from John Mcdonald 356 Meadowhead Sheffield Yorkshire S8 7UJ on 21 October 2010 (1 page)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
21 October 2010Registered office address changed from John Mcdonald 356 Meadowhead Sheffield Yorkshire S8 7UJ on 21 October 2010 (1 page)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Joy Mary Collins on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Evelyn Ethel Hughes on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Evelyn Ethel Hughes on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Joy Mary Collins on 7 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
29 October 2009Director's details changed for Mrs Evelyn Ethel Hughes on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Joy Mary Collins on 7 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (10 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 08/10/08; full list of members (11 pages)
20 October 2008Return made up to 08/10/08; full list of members (11 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
29 October 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Return made up to 08/10/06; full list of members (12 pages)
25 October 2006Return made up to 08/10/06; full list of members (12 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Return made up to 08/10/05; full list of members (12 pages)
14 November 2005Return made up to 08/10/05; full list of members (12 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Return made up to 08/10/04; full list of members (12 pages)
3 November 2004Return made up to 08/10/04; full list of members (12 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Return made up to 08/10/03; full list of members (12 pages)
21 October 2003Return made up to 08/10/03; full list of members (12 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Return made up to 08/10/02; full list of members (12 pages)
26 November 2002Return made up to 08/10/02; full list of members (12 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Return made up to 08/10/99; full list of members (11 pages)
5 November 1999Return made up to 08/10/99; full list of members (11 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Return made up to 08/10/97; full list of members (6 pages)
10 November 1997Return made up to 08/10/97; full list of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: 144 bradway road sheffield S17 4QX (1 page)
5 June 1997Registered office changed on 05/06/97 from: 144 bradway road sheffield S17 4QX (1 page)
10 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Return made up to 08/10/96; change of members (6 pages)
21 November 1996Return made up to 08/10/96; change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 November 1995Return made up to 08/10/95; no change of members (4 pages)
22 November 1995Return made up to 08/10/95; no change of members (4 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)