Company NamePoynton Wood Flats Management Limited
Company StatusActive
Company Number01453469
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 7 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
Appointed01 January 2000(20 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleSurveyor
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameAndrea Jean Marquis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(25 years after company formation)
Appointment Duration19 years, 6 months
RoleCoffee Bar Supervisor
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameKeith Ferris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(28 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Roger Wolstenholme
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(30 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameAllan Edward Senior
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address1 Ladybower Court
Everard Avenue
Sheffield
S17 4LY
Director NameHarold Rowbotham
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address10 Ladybower Court
Everard Avenue
Sheffield
S17 4LY
Director NameErnest William Marcroft
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 October 1991)
RoleCompany Director
Correspondence Address4 Derwent Court
Everard Avenue
Sheffield
South Yorkshire
S17 4LY
Secretary NameHarold Rowbotham
NationalityBritish
StatusResigned
Appointed20 July 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address10 Ladybower Court
Everard Avenue
Sheffield
S17 4LY
Director NameWalter John William Farr
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 Derwent Court
83 Everard Avenue
Sheffield
South Yorkshire
S17 4ND
Director NameJohn Thomas Crookes
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleRetire
Correspondence Address9 Derwent Court
Everard Avenue Bradway
Sheffield
South Yorkshire
SI7 4LY
Director NameIvy Henstock
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2001)
RoleRetired
Correspondence Address9 Ladybower Court
Everard Avenue Bradway
Sheffield
South Yorkshire
S17 4LY
Director NameKathleen Hilda Marcroft
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1996)
RoleRetired
Correspondence Address4 Derwent Court
Everard Avenue Bradway
Sheffield
South Yorkshire
S17 4LY
Director NameHilary Jean Levesley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2003)
RoleSecretary
Correspondence AddressFlat 4 Derwent Court
83 Everard Avenue
Sheffield
South Yorkshire
S17 4ND
Director NameMargaret Audrey Frow
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2009)
RoleCompany Director
Correspondence AddressFlat 11 Derwent Court
83 Everard Avenue
Sheffield
South Yorkshire
S17 4ND
Director NameWalter John William Farr
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Derwent Court
83 Everard Avenue
Sheffield
South Yorkshire
S17 4ND
Director NameHarold Hibbert
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 July 2009)
RoleRetired
Correspondence AddressFlat 4 Ladybower Court
83 Everard Avenue
Sheffield
South Yorkshire
S17 4NF
Director NameJoan Dowsett
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(24 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2009)
RoleRetired
Correspondence AddressFlat 3 Ladybower Court
Everard Avenue
Sheffield
South Yorkshire
S17 4NF
Director NameJohn Thomas Cook
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(25 years after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Derwent Court
Everard Avenue Bradway
Sheffield
South Yorkshire
S17 4ND

Contact

Telephone0114 2746020
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-£716
Cash£716
Current Liabilities£1,865

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 Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with updates (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (7 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (7 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)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 March 2016Director's details changed for Andrea Jean Marquis on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Andrea Jean Marquis on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Keith Ferris on 1 February 2016 (2 pages)
1 March 2016Director's details changed for Keith Ferris on 1 February 2016 (2 pages)
27 November 2015Termination of appointment of John Thomas Cook as a director on 26 November 2015 (1 page)
27 November 2015Termination of appointment of John Thomas Cook as a director on 26 November 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24
(8 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24
(8 pages)
10 December 2014Appointment of Mr Roger Wolstenholme as a director on 7 September 2010 (2 pages)
10 December 2014Appointment of Mr Roger Wolstenholme as a director on 7 September 2010 (2 pages)
10 December 2014Appointment of Mr Roger Wolstenholme as a director on 7 September 2010 (2 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 24
(7 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 24
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2013Termination of appointment of Walter Farr as a director (1 page)
4 September 2013Termination of appointment of Walter Farr as a director (1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 24
(9 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 24
(9 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Secretary's details changed for John Stephen Mcdonald on 19 July 2012 (1 page)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
1 August 2012Secretary's details changed for John Stephen Mcdonald on 19 July 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Director's details changed for Andrea Jean Marquis on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Andrea Jean Marquis on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Keith Ferris on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for John Thomas Cook on 19 July 2010 (2 pages)
28 July 2010Director's details changed for John Thomas Cook on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Keith Ferris on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Walter John William Farr on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Walter John William Farr on 19 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Appointment terminated director margaret frow (1 page)
27 July 2009Appointment terminated director harold hibbert (1 page)
27 July 2009Appointment terminated director joan dowsett (1 page)
27 July 2009Return made up to 20/07/09; full list of members (13 pages)
27 July 2009Appointment terminated director margaret frow (1 page)
27 July 2009Appointment terminated director harold hibbert (1 page)
27 July 2009Return made up to 20/07/09; full list of members (13 pages)
27 July 2009Appointment terminated director joan dowsett (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Director appointed keith ferris (2 pages)
26 August 2008Director appointed keith ferris (2 pages)
24 July 2008Return made up to 20/07/08; full list of members (17 pages)
24 July 2008Return made up to 20/07/08; full list of members (17 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Return made up to 20/07/07; full list of members (10 pages)
9 August 2007Return made up to 20/07/07; full list of members (10 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 20/07/06; change of members (9 pages)
17 August 2006Return made up to 20/07/06; change of members (9 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 August 2005Return made up to 20/07/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2005Return made up to 20/07/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 20/07/04; full list of members (16 pages)
17 August 2004Return made up to 20/07/04; full list of members (16 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
9 September 2003Return made up to 20/07/03; change of members (9 pages)
9 September 2003Return made up to 20/07/03; change of members (9 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 July 2002Return made up to 20/07/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2002Return made up to 20/07/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 20/07/01; full list of members (14 pages)
4 September 2001Return made up to 20/07/01; full list of members (14 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Return made up to 20/07/00; change of members (7 pages)
12 September 2000Return made up to 20/07/00; change of members (7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
21 June 2000Auditor's resignation (1 page)
21 June 2000Auditor's resignation (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 10 ladybower court everard avenue sheffield S17 4LY (1 page)
22 February 2000Registered office changed on 22/02/00 from: 10 ladybower court everard avenue sheffield S17 4LY (1 page)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Return made up to 20/07/99; change of members (6 pages)
18 August 1999Return made up to 20/07/99; change of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (10 pages)
24 August 1998Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (10 pages)
26 August 1997Full accounts made up to 31 March 1997 (10 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Full accounts made up to 31 March 1996 (9 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
3 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
26 July 1995Return made up to 20/07/95; full list of members (6 pages)
26 July 1995Return made up to 20/07/95; full list of members (6 pages)