Company NameRGM Properties (Barnsley) Limited
DirectorRobert Andrews
Company StatusActive
Company Number04767304
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Andrews
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Secretary NameMs Lesley Andrews
StatusCurrent
Appointed16 May 2010(7 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Secretary NameVictoria Ellis
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address141 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LF
Secretary NameSusan Andrews
NationalityBritish
StatusResigned
Appointed08 October 2007(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Willow Park
Newton Hill
Wakefield
West Yorkshire
WF1 2JP
Secretary NameVictoria Ellis
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2010)
RoleCompany Director
Correspondence Address6 Langdale Court Langdale Road
Barnsley
South Yorkshire
S71 1AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Robert Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£121,955
Cash£13,769
Current Liabilities£178,784

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

15 November 2005Delivered on: 6 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36 riber avenue, athersley south, barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 September 2005Delivered on: 24 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 farm close monk bretton barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 August 2003Delivered on: 9 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 122 sheffield road barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
13 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
18 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 125 Main Street Garforth Leeds LS25 1AF on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 125 Main Street Garforth Leeds LS25 1AF on 10 October 2016 (1 page)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
7 June 2016Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page)
1 August 2014Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page)
1 August 2014Director's details changed for Robert Andrews on 31 July 2014 (2 pages)
1 August 2014Director's details changed for Robert Andrews on 31 July 2014 (2 pages)
1 August 2014Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page)
1 August 2014Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page)
28 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Secretary's details changed for Ms Lesley Taylor on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Ms Lesley Taylor on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Ms Lesley Taylor on 4 July 2012 (1 page)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Director's details changed for Robert Andrews on 16 May 2010 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 May 2010Appointment of Ms Lesley Taylor as a secretary (1 page)
27 May 2010Termination of appointment of Victoria Ellis as a secretary (1 page)
27 May 2010Termination of appointment of Victoria Ellis as a secretary (1 page)
27 May 2010Appointment of Ms Lesley Taylor as a secretary (1 page)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Robert Andrews on 16 May 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page)
26 June 2009Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page)
18 June 2009Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page)
29 August 2008Amended accounts made up to 31 May 2008 (4 pages)
29 August 2008Amended accounts made up to 31 May 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 16/05/08; full list of members (3 pages)
29 May 2008Return made up to 16/05/08; full list of members (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 October 2007New secretary appointed (2 pages)
31 May 2007Return made up to 16/05/07; full list of members (3 pages)
31 May 2007Return made up to 16/05/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 16/05/05; full list of members (3 pages)
29 June 2005Return made up to 16/05/05; full list of members (3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
16 May 2003Incorporation (16 pages)
16 May 2003Incorporation (16 pages)