Barnsley
South Yorkshire
S70 2SB
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Mr Antony Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2008) |
Role | Company 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(8 years, 6 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 | Mr Andrew John Jane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 07 August 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Poplars Way Mansfield Nottinghamshire NG18 4UX |
Director Name | Mr Roger Graham Tinsley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mrs Christine Anne Hall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | The Old Co Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 28 February 2024 (1 month ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
5 March 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Christine Anne Hall as a director on 7 September 2018 (1 page) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
15 June 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 April 2016 | Annual return made up to 7 April 2016 no member list (3 pages) |
15 April 2016 | Termination of appointment of Roger Graham Tinsley as a director on 18 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Roger Graham Tinsley as a director on 18 March 2016 (1 page) |
15 April 2016 | Annual return made up to 7 April 2016 no member list (3 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) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 April 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
22 April 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 7 April 2015 (1 page) |
22 April 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
22 April 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 7 April 2015 (1 page) |
22 April 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
21 November 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
12 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
9 April 2014 | Annual return made up to 7 April 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 7 April 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 7 April 2014 no member list (4 pages) |
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) |
15 April 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 August 2012 | Termination of appointment of Andrew Jane as a director (1 page) |
15 August 2012 | Termination of appointment of Andrew Jane as a director (1 page) |
31 July 2012 | Appointment of Mr Roger Graham Tinsley as a director (2 pages) |
31 July 2012 | Appointment of Mrs Christine Anne Hall as a director (2 pages) |
31 July 2012 | Appointment of Mr Roger Graham Tinsley as a director (2 pages) |
31 July 2012 | Appointment of Mrs Christine Anne Hall as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew John Jane as a director (2 pages) |
9 May 2012 | Appointment of Mr Andrew John Jane as a director (2 pages) |
19 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
19 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
19 April 2012 | Annual return made up to 7 April 2012 no member list (3 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) |
1 November 2011 | Appointment of Mr Steven John Etherington as a director (2 pages) |
1 November 2011 | Appointment of Mr Steven John Etherington as a director (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 May 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 April 2010 | Director's details changed for Mr Antony Barron on 1 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 no member list (2 pages) |
15 April 2010 | Director's details changed for Mr Antony Barron on 1 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Antony Barron on 1 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 1 April 2010 (1 page) |
15 April 2010 | Annual return made up to 7 April 2010 no member list (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 no member list (2 pages) |
15 April 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 1 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Premier Property Management and Maintenance Limited on 1 April 2010 (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) |
24 April 2009 | Annual return made up to 07/04/09 (2 pages) |
24 April 2009 | Annual return made up to 07/04/09 (2 pages) |
4 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 December 2008 | Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (2 pages) |
3 December 2008 | Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (2 pages) |
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) |
16 April 2008 | Annual return made up to 07/04/08 (2 pages) |
16 April 2008 | Annual return made up to 07/04/08 (2 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) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 April 2007 | Annual return made up to 07/04/07 (2 pages) |
24 April 2007 | Annual return made up to 07/04/07 (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 April 2006 | Annual return made up to 07/04/06 (2 pages) |
20 April 2006 | Annual return made up to 07/04/06 (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
8 April 2005 | Annual return made up to 07/04/05 (2 pages) |
8 April 2005 | Annual return made up to 07/04/05 (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 May 2004 | Annual return made up to 07/04/04 (4 pages) |
28 May 2004 | Annual return made up to 07/04/04 (4 pages) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | Secretary resigned;director resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (19 pages) |
7 April 2003 | Incorporation (19 pages) |