Company NameBerry Hill Park (Mansfield) Phase 1 Property Management Company Limited
DirectorsAntony Barron and Sandra Jones
Company StatusActive
Company Number04336791
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Antony Barron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMiss Sandra Jones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed01 February 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameSteven James Diffin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2006)
RoleArch Tech
Correspondence Address85 Kings Stand
Berry Hill
Mansfield
Nottinghamshire
NG18 4AY
Director NameJoanne Irene Hansor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2004)
RoleAdministrator
Correspondence Address81 Kings Stand
Berry Hill Park
Mansfield
Nottinghamshire
NG18 4AY
Director NameLeslie Ian Moss
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 2005)
RoleRetired
Correspondence Address31 Kings Stand
Mansfield
Nottinghamshire
NG18 4AY
Director NameJohn Edward Wood
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 September 2004)
RoleRetired
Correspondence Address33 Kings Stand
Berry Park
Mansfield
Nottinghamshire
NG18 4AY
Secretary NameMr Antony Barron
NationalityBritish
StatusResigned
Appointed23 May 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Ibberson Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6BJ
Director NameMr Steven John Etherington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £10Jan Smith
8.33%
Ordinary
1 at £10K. Wilshire
8.33%
Ordinary
1 at £10L.j. Oxborough
8.33%
Ordinary
1 at £10Mr Hopkinson & Mrs Hopkinson
8.33%
Ordinary
1 at £10Mr Horgan & Mrs G. Horgan
8.33%
Ordinary
1 at £10Mr J. Phillips
8.33%
Ordinary
1 at £10Mr S. Troop
8.33%
Ordinary
1 at £10Mrs H.j. Quelch
8.33%
Ordinary
1 at £10Mrs K. King
8.33%
Ordinary
1 at £10Mrs K. King & Mr S.d. King
8.33%
Ordinary
1 at £10S. Jones
8.33%
Ordinary
1 at £10S. Lowbridge
8.33%
Ordinary

Accounts

Latest Accounts28 February 2024 (4 weeks, 1 day ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

5 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
28 July 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
1 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
13 January 2016Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 120
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 120
(5 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 December 2014Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2014 (1 page)
12 December 2014Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2014 (1 page)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120
(5 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 120
(5 pages)
29 October 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 29 October 2014 (1 page)
25 June 2014Appointment of Miss Sandra Jones as a director (2 pages)
25 June 2014Appointment of Miss Sandra Jones as a director (2 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
28 February 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
2 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2010Director's details changed for Mr Antony Barron on 10 December 2009 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Antony Barron on 10 December 2009 (2 pages)
7 January 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2009 (1 page)
7 January 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2009 (1 page)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 June 2009Appointment terminated director steven etherington (1 page)
3 June 2009Appointment terminated director steven etherington (1 page)
5 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
5 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Return made up to 10/12/08; full list of members (8 pages)
18 December 2008Return made up to 10/12/08; full list of members (8 pages)
4 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page)
4 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
9 January 2008Return made up to 10/12/07; full list of members (6 pages)
9 January 2008Return made up to 10/12/07; full list of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
6 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Return made up to 10/12/06; full list of members (7 pages)
4 January 2007Return made up to 10/12/06; full list of members (7 pages)
26 September 2006New director appointed (4 pages)
26 September 2006New director appointed (4 pages)
22 September 2006New secretary appointed;new director appointed (4 pages)
22 September 2006New secretary appointed;new director appointed (4 pages)
10 August 2006Registered office changed on 10/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 August 2006Registered office changed on 10/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
21 March 2006Full accounts made up to 31 December 2004 (11 pages)
21 March 2006Full accounts made up to 31 December 2004 (11 pages)
8 February 2006Return made up to 10/12/05; full list of members (11 pages)
8 February 2006Return made up to 10/12/05; full list of members (11 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
26 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
26 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2003Secretary resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Secretary resigned (1 page)
19 October 2003Director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (11 pages)
2 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
10 December 2001Incorporation (28 pages)
10 December 2001Incorporation (28 pages)