Barnsley
South Yorkshire
S70 2SB
Director Name | Miss Sandra Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Steven James Diffin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2006) |
Role | Arch Tech |
Correspondence Address | 85 Kings Stand Berry Hill Mansfield Nottinghamshire NG18 4AY |
Director Name | Joanne Irene Hansor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2004) |
Role | Administrator |
Correspondence Address | 81 Kings Stand Berry Hill Park Mansfield Nottinghamshire NG18 4AY |
Director Name | Leslie Ian Moss |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 2005) |
Role | Retired |
Correspondence Address | 31 Kings Stand Mansfield Nottinghamshire NG18 4AY |
Director Name | John Edward Wood |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 September 2004) |
Role | Retired |
Correspondence Address | 33 Kings Stand Berry Park Mansfield Nottinghamshire NG18 4AY |
Secretary Name | Mr Antony Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 34 Ibberson Avenue Mapplewell Barnsley South Yorkshire S75 6BJ |
Director Name | Mr Steven John Etherington |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £10 | Jan Smith 8.33% Ordinary |
---|---|
1 at £10 | K. Wilshire 8.33% Ordinary |
1 at £10 | L.j. Oxborough 8.33% Ordinary |
1 at £10 | Mr Hopkinson & Mrs Hopkinson 8.33% Ordinary |
1 at £10 | Mr Horgan & Mrs G. Horgan 8.33% Ordinary |
1 at £10 | Mr J. Phillips 8.33% Ordinary |
1 at £10 | Mr S. Troop 8.33% Ordinary |
1 at £10 | Mrs H.j. Quelch 8.33% Ordinary |
1 at £10 | Mrs K. King 8.33% Ordinary |
1 at £10 | Mrs K. King & Mr S.d. King 8.33% Ordinary |
1 at £10 | S. Jones 8.33% Ordinary |
1 at £10 | S. Lowbridge 8.33% Ordinary |
Latest Accounts | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
5 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
---|---|
15 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
28 July 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
1 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
13 January 2016 | Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 December 2014 | Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2014 (1 page) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Miss Sandra Jones as a director (2 pages) |
25 June 2014 | Appointment of Miss Sandra Jones as a director (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
13 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Mr Steven John Etherington as a director (2 pages) |
2 November 2011 | Appointment of Mr Steven John Etherington as a director (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2010 | Director's details changed for Mr Antony Barron on 10 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Antony Barron on 10 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 10 December 2009 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 June 2009 | Appointment terminated director steven etherington (1 page) |
3 June 2009 | Appointment terminated director steven etherington (1 page) |
5 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2008 | Return made up to 10/12/08; full list of members (8 pages) |
18 December 2008 | Return made up to 10/12/08; full list of members (8 pages) |
4 December 2008 | Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
9 January 2008 | Return made up to 10/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 10/12/07; full list of members (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
6 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
26 September 2006 | New director appointed (4 pages) |
26 September 2006 | New director appointed (4 pages) |
22 September 2006 | New secretary appointed;new director appointed (4 pages) |
22 September 2006 | New secretary appointed;new director appointed (4 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
21 March 2006 | Full accounts made up to 31 December 2004 (11 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (11 pages) |
8 February 2006 | Return made up to 10/12/05; full list of members (11 pages) |
8 February 2006 | Return made up to 10/12/05; full list of members (11 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 10/12/04; full list of members
|
26 January 2005 | Return made up to 10/12/04; full list of members
|
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 10/12/03; full list of members
|
26 January 2004 | Return made up to 10/12/03; full list of members
|
19 October 2003 | Secretary resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Secretary resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
2 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
10 December 2001 | Incorporation (28 pages) |
10 December 2001 | Incorporation (28 pages) |