Company NameBerry Hill Park (Mansfield) Phase Ii Property Management Company Limited
DirectorAntony Barron
Company StatusActive
Company Number04725357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2003(20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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
Appointed07 April 2003(same day as company formation)
RoleCo 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(4 years, 10 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Antony Barron
NationalityBritish
StatusResigned
Appointed02 September 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2008)
RoleCompany 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(8 years, 6 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 NameMr Andrew John Jane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 August 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Poplars Way
Mansfield
Nottinghamshire
NG18 4UX
Director NameMr Roger Graham Tinsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Christine Anne Hall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressThe Old Co Op
69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

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

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

5 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
8 April 2019Termination of appointment of Christine Anne Hall as a director on 7 September 2018 (1 page)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
15 June 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
10 April 2018Confirmation statement made on 7 April 2018 with updates (3 pages)
8 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
8 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 April 2016Annual return made up to 7 April 2016 no member list (3 pages)
15 April 2016Termination of appointment of Roger Graham Tinsley as a director on 18 March 2016 (1 page)
15 April 2016Termination of appointment of Roger Graham Tinsley as a director on 18 March 2016 (1 page)
15 April 2016Annual return made up to 7 April 2016 no member list (3 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)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 April 2015Annual return made up to 7 April 2015 no member list (4 pages)
22 April 2015Secretary's details changed for Premier Property Management and Maintenance Limited on 7 April 2015 (1 page)
22 April 2015Annual return made up to 7 April 2015 no member list (4 pages)
22 April 2015Secretary's details changed for Premier Property Management and Maintenance Limited on 7 April 2015 (1 page)
22 April 2015Annual return made up to 7 April 2015 no member list (4 pages)
21 November 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsleys75 3Rq to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsleys75 3Rq to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
12 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
9 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
9 April 2014Annual return made up to 7 April 2014 no member list (4 pages)
9 April 2014Annual return made up to 7 April 2014 no member list (4 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)
15 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
15 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
15 April 2013Annual return made up to 7 April 2013 no member list (4 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 August 2012Termination of appointment of Andrew Jane as a director (1 page)
15 August 2012Termination of appointment of Andrew Jane as a director (1 page)
31 July 2012Appointment of Mr Roger Graham Tinsley as a director (2 pages)
31 July 2012Appointment of Mrs Christine Anne Hall as a director (2 pages)
31 July 2012Appointment of Mr Roger Graham Tinsley as a director (2 pages)
31 July 2012Appointment of Mrs Christine Anne Hall as a director (2 pages)
9 May 2012Appointment of Mr Andrew John Jane as a director (2 pages)
9 May 2012Appointment of Mr Andrew John Jane as a director (2 pages)
19 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
19 April 2012Annual return made up to 7 April 2012 no member list (3 pages)
19 April 2012Annual return made up to 7 April 2012 no member list (3 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)
1 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
1 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 7 April 2011 no member list (3 pages)
4 May 2011Annual return made up to 7 April 2011 no member list (3 pages)
4 May 2011Annual return made up to 7 April 2011 no member list (3 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 April 2010Director's details changed for Mr Antony Barron on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 no member list (2 pages)
15 April 2010Director's details changed for Mr Antony Barron on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Antony Barron on 1 April 2010 (2 pages)
15 April 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 1 April 2010 (1 page)
15 April 2010Annual return made up to 7 April 2010 no member list (2 pages)
15 April 2010Annual return made up to 7 April 2010 no member list (2 pages)
15 April 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 1 April 2010 (1 page)
15 April 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 1 April 2010 (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)
24 April 2009Annual return made up to 07/04/09 (2 pages)
24 April 2009Annual return made up to 07/04/09 (2 pages)
4 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
4 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (2 pages)
3 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (2 pages)
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)
16 April 2008Annual return made up to 07/04/08 (2 pages)
16 April 2008Annual return made up to 07/04/08 (2 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)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 April 2007Annual return made up to 07/04/07 (2 pages)
24 April 2007Annual return made up to 07/04/07 (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Annual return made up to 07/04/06 (2 pages)
20 April 2006Annual return made up to 07/04/06 (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
8 April 2005Annual return made up to 07/04/05 (2 pages)
8 April 2005Annual return made up to 07/04/05 (2 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 May 2004Annual return made up to 07/04/04 (4 pages)
28 May 2004Annual return made up to 07/04/04 (4 pages)
13 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
13 May 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 April 2003Incorporation (19 pages)
7 April 2003Incorporation (19 pages)