Bow Bridge Close
Rotherham
S60 1BY
Director Name | Ms Francesca Rockett |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Richard Casken |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Production Systems Optimiser |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mrs Rachel Heath |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Ms Karen Frances Rick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Secretary Name | Mr Steven Crane |
---|---|
Status | Current |
Appointed | 15 May 2023(30 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mrs Sharon Moya Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2023(30 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Housing Industry Specialist |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Simon Holcombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2023(30 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mrs Margaret Hurley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ferndale Close Coal Aston Sheffield South Yorkshire S18 3BR |
Secretary Name | Norma Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chapeltown Road Ecclesfield Sheffield South Yorkshire S30 3WD |
Director Name | Leon Albert Harris |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1996) |
Role | Retired |
Correspondence Address | 45 Dunkeld Road Sheffield S11 9HN |
Director Name | Pamela Drinkall |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1995) |
Role | Retired |
Correspondence Address | 14 Dorecliffe Lodge Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ |
Director Name | Michael Boaler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 1995) |
Role | Local Government Manager |
Correspondence Address | 114 Huddersfield Road Penistone Sheffield S36 7BX |
Director Name | Cllr Ian Charles Leedham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 1996) |
Role | Unemployed |
Correspondence Address | 55 Vivian Road Firth Park Sheffield South Yorkshire S5 6WJ |
Director Name | Donna Doreen Headford |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2001) |
Role | Retired Bookeeper |
Correspondence Address | 52 Weir Close Hoyland Barnsley South Yorkshire S74 9DB |
Director Name | Mrs Patricia Anne Midgley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1998) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 303 Granville Road Sheffield South Yorkshire S2 2RP |
Secretary Name | Mrs Margaret Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ferndale Close Coal Aston Sheffield South Yorkshire S18 3BR |
Director Name | Mr Timothy Graham Mappin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 White Lane Chapletown Sheffield South Yorkshire S35 2YH |
Director Name | Christine Linacre |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2005) |
Role | Centre Coordinator |
Correspondence Address | 37 Fish Dam Lane Monk Bretton Barnsley South Yorkshire S71 2PX |
Director Name | Mr John Hicks |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grianan Riley Back Lane Eyam Derbyshire S32 5QZ |
Director Name | David Clarke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 October 2009) |
Role | Solicitor |
Correspondence Address | 5 Tapton Park Gardens Sheffield South Yorkshire S10 3FP |
Director Name | Ms Hazel Millington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2015) |
Role | Freelance Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Director Name | Miss Jillian Corbett |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2012) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norman House Upperthorpe Sheffield S6 3NF |
Director Name | Mr Graham Bostock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2014) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Director Name | Ms Mary Dover |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2014) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Secretary Name | Miss Catherine Ann Rodgers |
---|---|
Status | Resigned |
Appointed | 03 December 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Norman House Upperthorpe Sheffield S6 3NF |
Director Name | Mr Barrington Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2014) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Secretary Name | Mr Shaun Needham |
---|---|
Status | Resigned |
Appointed | 18 December 2013(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 May 2023) |
Role | Company Director |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Mark Ian Ellaby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2017) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Director Name | Ms Gillian Patricia Black |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(21 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2014) |
Role | Retired Social Work Manager |
Country of Residence | England |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Director Name | Ms Jacqueline Fiona Dyer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Steven James Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Ian David Brownlee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2018) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Norman House 134 Upperthorpe Sheffield S6 3NF |
Director Name | Mr Farayi Dzichauya |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2022) |
Role | IT Security Officer |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Phillip Moss |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2022) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
Website | targethousing.org.uk |
---|---|
Telephone | 0114 2815888 |
Telephone region | Sheffield |
Registered Address | A5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £4,863,906 |
Net Worth | £1,245,721 |
Cash | £665,894 |
Current Liabilities | £343,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
9 May 2022 | Delivered on: 9 May 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 12 primrose house. 95 cuthbert bank road. Sheffield. S6 2HP. Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 21 mill lane. Treeton. Sheffield. S60 5PL. Outstanding |
29 April 2022 | Delivered on: 29 April 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 43 steventon road. Thrybergh. S65 4EU. Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 20 bramwell court, sheffield, S3 7PR comprised in title number SYK423504. Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 3 park grange croft, sheffield, S2 3QJ comprised in title number YWE71517. Outstanding |
8 March 2022 | Delivered on: 16 March 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: Apartment 1, queens point. 99 queens street. Sheffield. S1 2DU. Outstanding |
16 March 2022 | Delivered on: 16 March 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 15 booth place. Rotherham. S62 7PL. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 2 st catherines avenue. Balby. Doncaster. DN4 8AJ. Outstanding |
18 February 2022 | Delivered on: 22 February 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 97 burton avenue. Balby. Doncaster. DN4 8BA. Outstanding |
31 January 2022 | Delivered on: 4 February 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 11 myrtle road. Sheffield. S2 3HE. Outstanding |
23 September 2009 | Delivered on: 1 October 2009 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £46,800 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a 34 constable close sheffield t/n SYK410759. Outstanding |
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: Apartment 1. city walk. Sheffield. S1 4RN. Outstanding |
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 7 wilcox green. Rotherham. S61 4DP. Outstanding |
21 January 2022 | Delivered on: 1 February 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: Flat 17 clover court. Backmoor road. Sheffield. S8 8LB. Outstanding |
18 January 2022 | Delivered on: 26 January 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 124 pavilion way. Firth park. Sheffield. S5 6EE. Outstanding |
19 January 2022 | Delivered on: 20 January 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 82 pickard drive, sheffield, S13 8EX comprised in title number SYK500980. Outstanding |
19 January 2022 | Delivered on: 20 January 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 2 broughton avenue, doncaster, DN5 9QS comprised in title number SYK138483. Outstanding |
19 January 2022 | Delivered on: 20 January 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 20 senior road, sheffield, S9 4PN comprised in title number SYK494444. Outstanding |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 78 spa lane. Sheffield. S13 7PH. Outstanding |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 32 bankwood road, sheffield, S14 1LT comprised in title number SYK496214. Outstanding |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 115 shiregreen lane, sheffield, S5 6AD comprised in title number SYK229905.. Freehold property known as 115 shiregreen lane, sheffield, S5 6AD comprised in title number SYK633681. Outstanding |
23 September 2009 | Delivered on: 1 October 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a 34 constable close sheffield t/n SYK410759. Outstanding |
15 December 2021 | Delivered on: 16 December 2021 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 4 falstaff road, sheffield, S5 8DF comprised in title number SYK328700. Outstanding |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 226 elm lane. Sheffield. S5 7TZ. Outstanding |
19 November 2021 | Delivered on: 19 November 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: Flat 2, 1 smithy wood crescent. Sheffield. S8 0NT. Outstanding |
3 November 2021 | Delivered on: 4 November 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 46 holland street. Kingston upon hull. HU9 2JB. Outstanding |
25 October 2021 | Delivered on: 1 November 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 11 acorn croft. Rotherham. S61 4NW. Outstanding |
18 October 2021 | Delivered on: 22 October 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 531 arbourthorne road. Sheffield. S2 2AS. Outstanding |
19 July 2021 | Delivered on: 19 July 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 10 deep lane. Shiregreen. Sheffield. S5 0DS. Outstanding |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 275 newman road, sheffield, S9 1LU. Outstanding |
2 June 2021 | Delivered on: 4 June 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 85 colley road, sheffield, S5 9GU. Outstanding |
27 May 2021 | Delivered on: 4 June 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 91 denmark road, sheffield, S2 3NH. Outstanding |
3 August 2009 | Delivered on: 12 August 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a 310 bellhouse road sheffield t/n SYK324425. Outstanding |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 7 woodhouse road, intake, S12 2AY. Outstanding |
7 May 2021 | Delivered on: 7 May 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 375 manor oaks road, sheffield, S2 5EF. Outstanding |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: Apartment 21. queen mary house. 120 queen mary road. Sheffield. S2 1HT. Outstanding |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: Apartment 6 sovereign point. 178 infirmary road. Sheffield. S6 3DH. Outstanding |
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 36 priestley close. Doncaster. DN4 9DQ. Outstanding |
12 April 2021 | Delivered on: 14 April 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 5 deerlands mount. Sheffield. S5 9QB. Outstanding |
6 April 2021 | Delivered on: 8 April 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 96A & 96B balfour road. Bentley. Doncaster. DN5 0NW. Outstanding |
22 March 2021 | Delivered on: 26 March 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 84 queens road. Doncaster. DN1 2NH. Hmlr: SYK200735. Outstanding |
25 March 2021 | Delivered on: 25 March 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 6 rockingham road. Wheatley. Doncaster. DN2 4BN. Hmlr: SYK267243. Outstanding |
19 February 2021 | Delivered on: 4 March 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 3 grange avenue. Balby. Doncaster. DN4 8PJ. Outstanding |
3 August 2009 | Delivered on: 12 August 2009 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 310 bellhouse road sheffield t/n SYK324425. Outstanding |
3 March 2021 | Delivered on: 4 March 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 56 belmont avenue. Balby. Doncaster. DN4 8AF. Outstanding |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 18 chequer road. Doncaster. DN1 2AL. Outstanding |
26 February 2021 | Delivered on: 26 February 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 112 pavilion way. Sheffield. S5 6EE. Outstanding |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 53 st catherines avenue. Balby. Doncaster. DN4 8AN. Outstanding |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 25 scarth avenue. Balby. Doncaster. DN4 8AW. Outstanding |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 85 earlesmere avenue. Balby. Doncaster. DN4 0QD. Outstanding |
29 January 2021 | Delivered on: 4 February 2021 Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP Classification: A registered charge Particulars: 10 deed lane. Shiregreen. Sheffield. S5 0DS. Outstanding |
22 January 2021 | Delivered on: 29 January 2021 Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP Classification: A registered charge Particulars: 149 blackstock road. Sheffield. S14 1FT. Outstanding |
21 December 2020 | Delivered on: 25 December 2020 Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Socail and Sustainable Capital LLP Classification: A registered charge Particulars: 7 addison road, sheffield, S5 6WE. Outstanding |
18 December 2020 | Delivered on: 24 December 2020 Persons entitled: Social and Sustainable Housing LP Acring Through Its Manager, Social and Sustainable Capital LLP Classification: A registered charge Particulars: 53 primrose avenue, shiregreen, S5 5FS. Outstanding |
11 June 2009 | Delivered on: 12 June 2009 Persons entitled: Charity Bank Limited Classification: Assignment of deposit Secured details: £551,200 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of account number 01/D16/60 1568/00 held at charity bank limited see image for full details. Outstanding |
8 December 2020 | Delivered on: 9 December 2020 Persons entitled: Socail and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP Classification: A registered charge Particulars: 56 jubilee road, wheatley, doncaster, DN1 2UD. Outstanding |
6 November 2020 | Delivered on: 16 November 2020 Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager, Social and Sustainable Capital LLP Classification: A registered charge Particulars: 368 lupton road. Lowedges. Sheffield. S8 7NN. Outstanding |
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Social and Sustainable Housing LP Acting Through Its Manager Social and Sustainable Capital LLP Classification: A registered charge Particulars: 11 scarll road. Hexthorpe. Doncaster. DN4 0HF. Outstanding |
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Social and Sustainable Housing LP Actin Through Its Manager Social and Sustainable Capital LLP Classification: A registered charge Particulars: 165 lancing road. Sheffield. S2 4EW. Outstanding |
12 February 2020 | Delivered on: 21 February 2020 Persons entitled: Social and Sustainable Housing LP (Acting Through Its General Partner, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: N.a. Outstanding |
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 314 bellhouse road, sheffield, S5 0RE (title number SYK17520). Outstanding |
4 July 2018 | Delivered on: 6 July 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 314 south street, kimberworth, rotherham, S61 2NL registered at the land registry under title number SYK426385. Outstanding |
25 April 2018 | Delivered on: 26 April 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 23 goosebutt street, parkgate, rotherham, S62 6AN (title number SYK50460). Outstanding |
2 March 2018 | Delivered on: 6 March 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 42 arthur street, rawmarsh, rotherham, S62 5ND (title number SYK195239). Outstanding |
15 June 2009 | Delivered on: 19 June 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 dunninc road shiregreen sheffield. T/no. SYK213324. Outstanding |
2 March 2018 | Delivered on: 6 March 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 59 st stephens road, rotherham, S65 1PJ (title number SYK102063). Outstanding |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 158 victoria avenue registered under title number HS11021. Outstanding |
21 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 vesey street, parkgate, rotherham, S62 6DH (title number SYK313333). Outstanding |
12 September 2016 | Delivered on: 14 September 2016 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 66 wheldrake road, firth park S5 6UE registered at the land registry under title number SYK129957. Outstanding |
7 September 2016 | Delivered on: 9 September 2016 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 14 tollgate court, pitsmoor road, sheffield, S3 9BD comprised in a lease dated 7/9/2016 and made between (1) ventor court flats (sheffield) limited, (2) toll gate court flats association limited and (3) target housing limited.. Leasehold property known as 16 tollgate court, pitsmoor road, sheffield, S3 9BD comprised in a lease dated 7/9/2016 and made between (1) ventor court flats (sheffield) limited, (2) toll gate court flats association limited and (3) target housing limited. Outstanding |
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 60 queen street, rotherham, S65 2SZ (title number SYK29983). Outstanding |
29 July 2014 | Delivered on: 15 August 2014 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: F/H property k/a 109 browning road foxhill sheffield t/no SYK448854. Outstanding |
7 March 2014 | Delivered on: 13 March 2014 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 11 albert road sheffield title number SYK524320. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 30 September 2013 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: F/H 54 boundary road, sheffield t/no SYK483672. Notification of addition to or amendment of charge. Outstanding |
4 December 2012 | Delivered on: 7 December 2012 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £39,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a norman house 134 upperthorpe sheffield. Outstanding |
15 June 2009 | Delivered on: 19 June 2009 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £31,850 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 21 dunninc road sheffield. T/no. SYK213324. Outstanding |
17 February 2012 | Delivered on: 21 February 2012 Persons entitled: Charity Bank Limited Classification: Legal charge Secured details: £39,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 highlow view brinsworth rotherham. Outstanding |
6 January 2012 | Delivered on: 18 January 2012 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £47,125 together with any monies due or to become due from the company to the chargee. Particulars: First legal charge over the l/h property k/a 312 bellhouse road sheffield. Outstanding |
9 December 2011 | Delivered on: 17 December 2011 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £35,750 and all other monies due or to become due from the company to the chargee whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 87 briery walk rotherham t/n SYK157607. Outstanding |
19 September 2011 | Delivered on: 24 September 2011 Persons entitled: Charity Bank Limited Classification: Legal charge Secured details: £26,325 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 60A claypit lane rawmarsh rotherham south yorkshire. Outstanding |
28 April 2011 | Delivered on: 5 May 2011 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £27,855 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5 tranquil walk new rossington doncaster t/no. SYK495215. Outstanding |
28 April 2011 | Delivered on: 30 April 2011 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 tranquil walk new rossington t/no SYK495215 together with all rights relating to the property and all benefits in respect of insurances a see image for full details. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 62 carr view avenue balby. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 24 somerset road doncaster. Outstanding |
25 October 2010 | Delivered on: 26 October 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 24 somerset road doncaster, t/no: SYK91252, together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
25 October 2010 | Delivered on: 26 October 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 62 carr view balby, t/no: SYK21943, together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
18 May 2009 | Delivered on: 29 May 2009 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £52,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 9 normanton gardens sheffield t/n SYK420793. Outstanding |
12 October 2010 | Delivered on: 16 October 2010 Persons entitled: Charity Bank Limited Classification: Legal charge Secured details: £44,850 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 3 riviera mount bentley. Outstanding |
12 October 2010 | Delivered on: 13 October 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 3 riviera mound, doncaster, t/no: SYK199218, together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
4 October 2010 | Delivered on: 7 October 2010 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £48,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 12 ronald road balby doncaster. Outstanding |
4 October 2010 | Delivered on: 5 October 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 12 ronald road, balby t/no SYK330690 together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
22 September 2010 | Delivered on: 1 October 2010 Persons entitled: Charity Bank Limited Classification: Legal charge Secured details: £44,850 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 21 riviera parade bentley. Outstanding |
22 September 2010 | Delivered on: 24 September 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 21 riviera parade bentley t/no SYK288204 together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
9 April 2010 | Delivered on: 20 April 2010 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 72 standon road sheffield. Outstanding |
4 August 2023 | Delivered on: 4 August 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 49 grove avenue. Doncaster. DN5 9BA. Outstanding |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 10 royston avenue. Doncaster. DN5 9RD. Outstanding |
8 June 2023 | Delivered on: 12 June 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 65 carr view avenue, balby, DN4 8AX. Outstanding |
9 June 2023 | Delivered on: 12 June 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 3 walker street, rawmarsh, S62 5EA. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 8 orchard street, balby, DN4 0LJ comprised in title number SYK79337. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 25 dixon crescent, doncaster, DN4 0SW comprised in title number SYK44672. Outstanding |
9 April 2010 | Delivered on: 20 April 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing by estimation 293 square yards or thereabouts and the dwelling house situated on it known at 72 standon road together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 5 south street, rawmarsh, rotherham, S62 5RF comprised in title number SYK431812. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 48 somerset road, hyde park, DN1 2BL comprised in title number SYK185416. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 11 west end avenue, doncaster, DN5 9RQ comprised in title number SYK209165. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as the north side of burgoyne road, sheffield comprised in title number SYK298786. Outstanding |
12 May 2023 | Delivered on: 12 May 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 27 shaw lane. Barnsley. S70 6EH. Outstanding |
6 April 2023 | Delivered on: 18 April 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 8 rockcliffe road, rawmarsh, S62 6NA. Outstanding |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 95 sheffield road, barnsley, S70 5XF. Outstanding |
23 March 2023 | Delivered on: 23 March 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 50 king edward road, balby, DN4 0NA comprised in title number SYK13167. Outstanding |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as apartment 7, huntsman lodge, 975 barnsley road, sheffield, S5 0QP comprised in title number SYK637529. Outstanding |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 4 mona road, doncaster, DN4 8AP comprised in title number SYK209346. Outstanding |
16 October 2009 | Delivered on: 28 October 2009 Persons entitled: The Charity Bank Limited Classification: Legal mortgage Secured details: £65,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold property known as 6 orgreave lane sheffield t/n SYK522183. Outstanding |
23 January 2023 | Delivered on: 24 January 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 32 raley street. Barnsley. S70 6LB. Outstanding |
20 January 2023 | Delivered on: 20 January 2023 Persons entitled: Sash Sidecar LP (Acting Through Its General Partner, Social and Sustainable Capital Investments Limited) Classification: A registered charge Particulars: 20 churchfield terrace. Cudsworth. Barnsley. S72 8JT. Outstanding |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 60 furnival road. Balby. Doncaster. DN4 0PH. Outstanding |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: Sash Sidecar LP (Acting Through Its Geneal Partner, Social and Sustainable Capital Investments Limited) (LP021397) Classification: A registered charge Outstanding |
28 July 2022 | Delivered on: 28 July 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as apartment 12, anchor point, 323 bramall lane, sheffield, S2 4RQ comprised in title number SYK537056. Outstanding |
26 May 2022 | Delivered on: 27 May 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 18 woodseats mews, sheffield and parking space, S8 0SU comprised in title number SYK528804. Outstanding |
26 May 2022 | Delivered on: 27 May 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 4, 147 harvey clough road, sheffield, S8 8PF comprised in title number SYK373170. Outstanding |
26 May 2022 | Delivered on: 27 May 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Leasehold property known as 60 little norton avenue, sheffield, S8 8HG comprised in title number SYK430496. Outstanding |
12 May 2022 | Delivered on: 26 May 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 21 essex avenue, doncaster, DN2 6DU registered at hm land registry under title number SYK281144. Outstanding |
12 May 2022 | Delivered on: 26 May 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: 102 skelton lane, woodhouse, sheffield, S13 7JY registered at hm land registry under title number SYK449849. Outstanding |
16 October 2009 | Delivered on: 22 October 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 orgreave lane handsworth sheffield t/no SYK522183. Outstanding |
18 May 2009 | Delivered on: 29 May 2009 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 9 normanton gardesn sheffield t/n SYK420793. Outstanding |
8 July 2019 | Delivered on: 8 July 2019 Satisfied on: 10 July 2019 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture. Fully Satisfied |
4 February 2021 | Registration of charge 027876890053, created on 29 January 2021 (28 pages) |
---|---|
29 January 2021 | Registration of charge 027876890052, created on 22 January 2021 (28 pages) |
25 December 2020 | Registration of charge 027876890051, created on 21 December 2020 (30 pages) |
24 December 2020 | Registration of charge 027876890050, created on 18 December 2020 (30 pages) |
9 December 2020 | Registration of charge 027876890049, created on 8 December 2020 (28 pages) |
16 November 2020 | Registration of charge 027876890048, created on 6 November 2020 (28 pages) |
13 November 2020 | Registration of charge 027876890047, created on 6 November 2020 (28 pages) |
13 November 2020 | Registration of charge 027876890046, created on 6 November 2020 (28 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (30 pages) |
7 September 2020 | Director's details changed for Mr Farayi Dzichauya on 4 August 2020 (2 pages) |
7 September 2020 | Termination of appointment of Aimee Proctor as a director on 19 February 2020 (1 page) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge 027876890045, created on 12 February 2020 (26 pages) |
11 October 2019 | Appointment of Mr Phillip Moss as a director on 1 October 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (30 pages) |
24 July 2019 | Appointment of Miss Aimee Proctor as a director on 10 July 2019 (2 pages) |
10 July 2019 | Satisfaction of charge 027876890044 in full (1 page) |
8 July 2019 | Registration of charge 027876890044, created on 8 July 2019 (31 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 March 2018 (27 pages) |
10 September 2018 | Registration of charge 027876890043, created on 7 September 2018 (20 pages) |
19 July 2018 | Registered office address changed from Norman House 134 Upperthorpe Sheffield S6 3NF to PO Box S60 1BY a5 Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY on 19 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Mike Day as a director on 16 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Miss Hannah Weinfold on 10 July 2018 (2 pages) |
6 July 2018 | Registration of charge 027876890042, created on 4 July 2018 (20 pages) |
3 July 2018 | Appointment of Miss Hannah Weinfold as a director on 26 June 2018 (2 pages) |
3 July 2018 | Appointment of Mr Farayi Dzichauya as a director on 26 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Ian David Brownlee as a director on 26 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Ellie Staniforth as a director on 26 June 2018 (1 page) |
26 April 2018 | Registration of charge 027876890041, created on 25 April 2018 (20 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 027876890039, created on 2 March 2018 (20 pages) |
6 March 2018 | Registration of charge 027876890040, created on 2 March 2018 (20 pages) |
23 February 2018 | Termination of appointment of Mark Ian Ellaby as a director on 22 February 2017 (1 page) |
30 November 2017 | Registration of charge 027876890038, created on 28 November 2017 (20 pages) |
30 November 2017 | Registration of charge 027876890038, created on 28 November 2017 (20 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
24 July 2017 | Registration of charge 027876890037, created on 21 July 2017 (20 pages) |
24 July 2017 | Registration of charge 027876890037, created on 21 July 2017 (20 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
18 November 2016 | Appointment of Ms Ellie Staniforth as a director on 13 September 2016 (2 pages) |
18 November 2016 | Appointment of Ms Ellie Staniforth as a director on 13 September 2016 (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
26 October 2016 | Appointment of Mr Ian David Brownlee as a director on 9 August 2016 (2 pages) |
26 October 2016 | Appointment of Mr Ian David Brownlee as a director on 9 August 2016 (2 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
22 September 2016 | Termination of appointment of Richard Watkinson as a director on 13 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Richard Watkinson as a director on 13 September 2016 (1 page) |
14 September 2016 | Registration of charge 027876890036, created on 12 September 2016 (20 pages) |
14 September 2016 | Registration of charge 027876890036, created on 12 September 2016 (20 pages) |
9 September 2016 | Registration of charge 027876890035, created on 7 September 2016 (21 pages) |
9 September 2016 | Registration of charge 027876890035, created on 7 September 2016 (21 pages) |
1 July 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
18 May 2016 | Termination of appointment of Kevin Wong as a director on 11 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Kevin Wong as a director on 11 May 2016 (1 page) |
21 April 2016 | Appointment of Mr Steven James Crane as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Steven James Crane as a director on 12 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Mary Dover as a director on 11 April 2014 (1 page) |
11 April 2016 | Termination of appointment of Mary Dover as a director on 11 April 2014 (1 page) |
14 December 2015 | Registration of charge 027876890034, created on 10 December 2015 (20 pages) |
14 December 2015 | Registration of charge 027876890034, created on 10 December 2015 (20 pages) |
23 November 2015 | Termination of appointment of Hazel Millington as a director on 17 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Hazel Millington as a director on 17 November 2015 (1 page) |
14 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 September 2015 | Termination of appointment of John Hicks as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Margaret Rose Oates as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Margaret Rose Oates as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of John Hicks as a director on 14 September 2015 (1 page) |
6 July 2015 | Appointment of Mr Richard Watkinson as a director on 7 October 2014 (2 pages) |
6 July 2015 | Appointment of Mr Richard Watkinson as a director on 7 October 2014 (2 pages) |
6 July 2015 | Appointment of Mr Richard Watkinson as a director on 7 October 2014 (2 pages) |
18 May 2015 | Termination of appointment of Roderick Howard Maxwell Plews as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Roderick Howard Maxwell Plews as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Rick Plews as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Rick Plews as a director on 18 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Roderick Howard Maxwell Plews as a director on 26 September 2012 (2 pages) |
14 May 2015 | Appointment of Mr Roderick Howard Maxwell Plews as a director on 26 September 2012 (2 pages) |
14 May 2015 | Appointment of Mr Kevin Wong as a director on 27 August 2014 (2 pages) |
14 May 2015 | Appointment of Mr Kevin Wong as a director on 27 August 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Jacqueline Dyer as a director on 7 October 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Jacqueline Dyer as a director on 7 October 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Jacqueline Dyer as a director on 7 October 2014 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
4 February 2015 | Termination of appointment of Gillian Patricia Black as a director on 30 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Gillian Patricia Black as a director on 30 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Mark Ellaby as a director on 27 August 2014 (2 pages) |
6 November 2014 | Appointment of Mr Mark Ellaby as a director on 27 August 2014 (2 pages) |
5 November 2014 | Appointment of Ms Gillian Patricia Black as a director on 27 August 2014 (2 pages) |
5 November 2014 | Appointment of Ms Gillian Patricia Black as a director on 27 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Barrington Brown as a director on 27 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Barrington Brown as a director on 27 August 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
15 August 2014 | Registration of charge 027876890033, created on 29 July 2014 (23 pages) |
15 August 2014 | Registration of charge 027876890033, created on 29 July 2014 (23 pages) |
12 August 2014 | Appointment of Mr Rick Plews as a director on 26 September 2012 (2 pages) |
12 August 2014 | Appointment of Mr Rick Plews as a director on 26 September 2012 (2 pages) |
11 August 2014 | Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Graham Bostock as a director on 11 August 2014 (1 page) |
13 March 2014 | Registration of charge 027876890032 (24 pages) |
13 March 2014 | Registration of charge 027876890032 (24 pages) |
6 March 2014 | Annual return made up to 11 February 2014 no member list (7 pages) |
6 March 2014 | Registered office address changed from Norman House Upperthorpe Sheffield S6 3NF England on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Richard Pattimore as a director (1 page) |
6 March 2014 | Termination of appointment of Richard Pattimore as a director (1 page) |
6 March 2014 | Registered office address changed from Norman House Upperthorpe Sheffield S6 3NF England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Norman House Upperthorpe Sheffield S6 3NF England on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 11 February 2014 no member list (7 pages) |
18 December 2013 | Appointment of Mr Shaun Needham as a secretary (2 pages) |
18 December 2013 | Appointment of Mr Shaun Needham as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Catherine Rodgers as a secretary (1 page) |
18 December 2013 | Termination of appointment of Catherine Rodgers as a secretary (1 page) |
1 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
30 September 2013 | Registration of charge 027876890031 (23 pages) |
30 September 2013 | Registration of charge 027876890031 (23 pages) |
9 September 2013 | Appointment of Mr Graham Bostock as a director (2 pages) |
9 September 2013 | Appointment of Mr Graham Bostock as a director (2 pages) |
9 September 2013 | Appointment of Mr Barrington Brown as a director (2 pages) |
9 September 2013 | Appointment of Mr Barrington Brown as a director (2 pages) |
12 February 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
12 February 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
11 February 2013 | Appointment of Ms Margaret Rose Oates as a director (2 pages) |
11 February 2013 | Appointment of Ms Margaret Rose Oates as a director (2 pages) |
11 February 2013 | Termination of appointment of Beryl Seaman as a director (1 page) |
11 February 2013 | Appointment of Ms Mary Dover as a director (2 pages) |
11 February 2013 | Appointment of Ms Mary Dover as a director (2 pages) |
11 February 2013 | Termination of appointment of Beryl Seaman as a director (1 page) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 December 2012 | Appointment of Miss Catherine Ann Rodgers as a secretary (1 page) |
3 December 2012 | Appointment of Miss Catherine Ann Rodgers as a secretary (1 page) |
3 December 2012 | Termination of appointment of Jillian Corbett as a director (1 page) |
3 December 2012 | Termination of appointment of Jillian Corbett as a director (1 page) |
31 October 2012 | Registered office address changed from Globe Business Centre Penistone Road Sheffield South Yorkshire S6 3AE on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Globe Business Centre Penistone Road Sheffield South Yorkshire S6 3AE on 31 October 2012 (1 page) |
19 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
8 October 2012 | Termination of appointment of Sylvia Unwin as a director (1 page) |
8 October 2012 | Termination of appointment of Sylvia Unwin as a director (1 page) |
8 June 2012 | Appointment of Mr Roderick Howard Maxwell Plews as a director (2 pages) |
8 June 2012 | Appointment of Mr Roderick Howard Maxwell Plews as a director (2 pages) |
2 March 2012 | Termination of appointment of Timothy Mappin as a director (1 page) |
2 March 2012 | Termination of appointment of Jonathan Smith as a director (1 page) |
2 March 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
2 March 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
2 March 2012 | Termination of appointment of Jonathan Smith as a director (1 page) |
2 March 2012 | Termination of appointment of Timothy Mappin as a director (1 page) |
2 March 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 December 2011 | Registration of a company as a social landlord (1 page) |
2 December 2011 | Registration of a company as a social landlord (1 page) |
7 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 May 2011 | Memorandum and Articles of Association (14 pages) |
6 May 2011 | Statement of company's objects (2 pages) |
6 May 2011 | Memorandum and Articles of Association (14 pages) |
6 May 2011 | Statement of company's objects (2 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Termination of appointment of Margaret Oates as a director (1 page) |
8 March 2011 | Termination of appointment of Margaret Oates as a director (1 page) |
8 March 2011 | Appointment of Mrs Beryl Seaman as a director (2 pages) |
8 March 2011 | Appointment of Mr Jonathan Collingwood Smith as a director (2 pages) |
8 March 2011 | Annual return made up to 8 February 2011 no member list (8 pages) |
8 March 2011 | Annual return made up to 8 February 2011 no member list (8 pages) |
8 March 2011 | Appointment of Mr Jonathan Collingwood Smith as a director (2 pages) |
8 March 2011 | Annual return made up to 8 February 2011 no member list (8 pages) |
8 March 2011 | Appointment of Mrs Beryl Seaman as a director (2 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 March 2010 | Annual return made up to 8 February 2010 no member list (5 pages) |
15 March 2010 | Annual return made up to 8 February 2010 no member list (5 pages) |
15 March 2010 | Annual return made up to 8 February 2010 no member list (5 pages) |
9 March 2010 | Director's details changed for Margaret Rose Oates on 9 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Eric Sainsbury as a director (1 page) |
9 March 2010 | Director's details changed for Mr Richard Pattimore on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Sylvia Unwin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Timothy Graham Mappin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Hurley on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Graham Mappin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sylvia Unwin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Hicks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Pattimore on 1 October 2009 (2 pages) |
9 March 2010 | Appointment of Miss Jillian Corbett as a director (2 pages) |
9 March 2010 | Director's details changed for Mrs Sylvia Unwin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Sylvia Unwin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Timothy Graham Mappin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Hicks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Margaret Hurley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Hicks on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Margaret Hurley on 9 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of David Clarke as a director (1 page) |
9 March 2010 | Director's details changed for John Hicks on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Rose Oates on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Hicks on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Margaret Hurley as a director (1 page) |
9 March 2010 | Termination of appointment of David Clarke as a director (1 page) |
9 March 2010 | Termination of appointment of David Clarke as a director (1 page) |
9 March 2010 | Appointment of Hazel Millington as a director (2 pages) |
9 March 2010 | Director's details changed for Margaret Hurley on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Graham Mappin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Rose Oates on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of David Clarke as a director (1 page) |
9 March 2010 | Director's details changed for Margaret Rose Oates on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sylvia Unwin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Graham Mappin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Rose Oates on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Miss Jillian Corbett as a director (2 pages) |
9 March 2010 | Director's details changed for Richard Pattimore on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sylvia Unwin on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Rose Oates on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Margaret Hurley on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Pattimore on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Hazel Millington as a director (2 pages) |
9 March 2010 | Termination of appointment of Margaret Hurley as a director (1 page) |
9 March 2010 | Termination of appointment of Eric Sainsbury as a director (1 page) |
9 March 2010 | Director's details changed for Richard Pattimore on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Timothy Graham Mappin on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Hicks on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Margaret Hurley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Richard Pattimore on 9 March 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
11 January 2010 | Memorandum and Articles of Association (17 pages) |
11 January 2010 | Memorandum and Articles of Association (17 pages) |
22 December 2009 | Statement of company's objects (2 pages) |
22 December 2009 | Statement of company's objects (2 pages) |
15 December 2009 | Memorandum and Articles of Association (19 pages) |
15 December 2009 | Memorandum and Articles of Association (19 pages) |
20 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
20 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2009 | Annual return made up to 08/02/09 (4 pages) |
11 February 2009 | Annual return made up to 08/02/09 (4 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
10 November 2008 | Appointment terminated director abigail rolling (1 page) |
10 November 2008 | Appointment terminated secretary margaret hurley (1 page) |
10 November 2008 | Appointment terminated director marcia spence (1 page) |
10 November 2008 | Appointment terminated director abigail rolling (1 page) |
10 November 2008 | Appointment terminated director marcia spence (1 page) |
10 November 2008 | Appointment terminated secretary margaret hurley (1 page) |
4 March 2008 | Annual return made up to 08/02/08 (5 pages) |
4 March 2008 | Annual return made up to 08/02/08 (5 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (25 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Memorandum and Articles of Association (22 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Memorandum and Articles of Association (22 pages) |
9 March 2007 | Annual return made up to 08/02/07
|
9 March 2007 | Annual return made up to 08/02/07
|
23 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
16 February 2006 | Annual return made up to 08/02/06
|
16 February 2006 | Annual return made up to 08/02/06
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
9 March 2005 | Annual return made up to 08/02/05 (6 pages) |
9 March 2005 | Annual return made up to 08/02/05 (6 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
3 March 2004 | Annual return made up to 08/02/04 (6 pages) |
3 March 2004 | Annual return made up to 08/02/04 (6 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Annual return made up to 08/02/03 (5 pages) |
10 March 2003 | Annual return made up to 08/02/03 (5 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
7 March 2002 | Annual return made up to 08/02/02 (4 pages) |
7 March 2002 | Annual return made up to 08/02/02 (4 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Annual return made up to 08/02/01
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Annual return made up to 08/02/01
|
4 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 45 division street sheffield south yorkshire S1 4GE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 45 division street sheffield south yorkshire S1 4GE (1 page) |
8 March 2000 | Annual return made up to 08/02/00
|
8 March 2000 | Annual return made up to 08/02/00
|
29 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Annual return made up to 08/02/99
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Annual return made up to 08/02/99
|
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Annual return made up to 08/02/98
|
6 March 1998 | Annual return made up to 08/02/98
|
24 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Annual return made up to 08/02/97 (6 pages) |
7 May 1997 | Annual return made up to 08/02/97 (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 3 west bar sheffield south yorkshire S3 8PJ (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 3 west bar sheffield south yorkshire S3 8PJ (1 page) |
11 February 1996 | Annual return made up to 08/02/96
|
11 February 1996 | Annual return made up to 08/02/96
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
8 February 1993 | Incorporation (26 pages) |
8 February 1993 | Incorporation (26 pages) |