Company NameThe Point At Bradmarsh Management Company Limited
DirectorNeil Anthony Keally
Company StatusActive
Company Number04477635
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 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 Neil Anthony Keally
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAeon House Green Lane
Wickersley
Rotherham
S66 2BS
Director NameMr Paul Michael Kilmister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Director NameJohn Robin Whysall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Church Street
Shelford
Nottinghamshire
NG12 1EN
Secretary NameMr Brandon Sandiford Smith-Hilliard
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawn Back Lane
Normanton On The Wolds
Keyworth
Nottinghamshire
NG12 5NP
Secretary NameMrs Christine Anne Kilmister
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Director NameMr Philip John Rothwell Barker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHuntingdon House 278-290 Huntingdon Street
Nottingham
Nottinghamshire
NG1 3LY

Location

Registered AddressAeon House Green Lane
Wickersley
Rotherham
S66 2BS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£15,556
Net Worth£501
Cash£22,284
Current Liabilities£23,348

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

11 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 July 2020Director's details changed for Mr Neil Anthony Keally on 4 July 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Registered office address changed from 3 the Point Bradmarsh Business Park Rotherham S60 1BP England to Aeon House Green Lane Wickersley Rotherham S66 2BS on 11 December 2019 (1 page)
11 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 May 2018Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to 3 the Point Bradmarsh Business Park Rotherham S60 1BP on 18 May 2018 (1 page)
18 May 2018Director's details changed for Mr Neil Anthony Keally on 18 May 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 September 2017Appointment of Mr Neil Anthony Keally as a director on 29 August 2017 (2 pages)
1 September 2017Appointment of Mr Neil Anthony Keally as a director on 29 August 2017 (2 pages)
1 September 2017Termination of appointment of Philip John Rothwell Barker as a director on 29 August 2017 (1 page)
1 September 2017Termination of appointment of Philip John Rothwell Barker as a director on 29 August 2017 (1 page)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Cessation of Philip John Rothwell Barker as a person with significant control on 6 July 2016 (1 page)
11 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
11 July 2017Cessation of Philip John Rothwell Barker as a person with significant control on 6 July 2016 (1 page)
11 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
11 July 2017Cessation of Philip John Rothwell Barker as a person with significant control on 11 July 2017 (1 page)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 501
(5 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 501
(5 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 501
(5 pages)
5 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 March 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 501
(5 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 501
(5 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 501
(5 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 August 2013Termination of appointment of Christine Kilmister as a secretary (1 page)
13 August 2013Termination of appointment of Christine Kilmister as a secretary (1 page)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 October 2012Termination of appointment of Paul Kilmister as a director (2 pages)
12 October 2012Appointment of Mr Philip John Rothwell Barker as a director (3 pages)
12 October 2012Termination of appointment of Paul Kilmister as a director (2 pages)
12 October 2012Appointment of Mr Philip John Rothwell Barker as a director (3 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 September 2009Secretary appointed christine anne kilmister (2 pages)
8 September 2009Secretary appointed christine anne kilmister (2 pages)
21 July 2009Return made up to 04/07/09; full list of members (9 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from ossington chambers 6 castle gate newark nottinghamshire NG24 1AX (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 04/07/09; full list of members (9 pages)
21 July 2009Registered office changed on 21/07/2009 from ossington chambers 6 castle gate newark nottinghamshire NG24 1AX (1 page)
18 June 2009Appointment terminated secretary brandon smith-hilliard (1 page)
18 June 2009Appointment terminated secretary brandon smith-hilliard (1 page)
12 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 July 2008Return made up to 04/07/08; full list of members (10 pages)
14 July 2008Return made up to 04/07/08; full list of members (10 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 August 2007Return made up to 04/07/07; change of members (6 pages)
24 August 2007Return made up to 04/07/07; change of members (6 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
20 December 2006Return made up to 04/07/06; full list of members (8 pages)
20 December 2006Return made up to 04/07/06; full list of members (8 pages)
13 February 2006Return made up to 04/07/05; full list of members (10 pages)
13 February 2006Return made up to 04/07/05; full list of members (10 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 August 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 August 2003Return made up to 04/07/03; full list of members (8 pages)
7 August 2003Return made up to 04/07/03; full list of members (8 pages)
15 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
4 July 2002Incorporation (20 pages)
4 July 2002Incorporation (20 pages)