Company NameSFM Utility Services Limited
DirectorsHelena Claire Burns and Rachel Louise Withers
Company StatusActive
Company Number04827450
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Previous Names5

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 NameMrs Helena Claire Burns
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
Director NameMrs Rachel Louise Withers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
Director NameMr Rupert James Wyard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 White Holme Drive
Leeds
West Yorkshire
LS21 1TX
Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusResigned
Appointed18 December 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameChristopher James Goddard Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 30 August 2005)
RoleProperty Development
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitestudentappartment.co.uk

Location

Registered Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

50 at £1Egt Development Services LTD
50.00%
Ordinary
50 at £1Ratefield LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£18,574
Current Liabilities£43,523

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

22 March 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
22 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Termination of appointment of Stephen Bernard Murphy as a director on 6 February 2016 (1 page)
6 March 2016Termination of appointment of Martin Andrew Joyce as a secretary on 6 February 2016 (1 page)
6 March 2016Appointment of Mrs Rachel Louise Withers as a director on 6 February 2016 (2 pages)
6 March 2016Appointment of Mrs Helena Claire Burns as a director on 6 February 2016 (2 pages)
6 March 2016Termination of appointment of Martin Andrew Joyce as a director on 6 February 2016 (1 page)
6 March 2016Appointment of Mrs Rachel Louise Withers as a director on 6 February 2016 (2 pages)
6 March 2016Termination of appointment of Martin Andrew Joyce as a director on 6 February 2016 (1 page)
6 March 2016Appointment of Mrs Helena Claire Burns as a director on 6 February 2016 (2 pages)
6 March 2016Termination of appointment of Martin Andrew Joyce as a secretary on 6 February 2016 (1 page)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Termination of appointment of Stephen Bernard Murphy as a director on 6 February 2016 (1 page)
29 January 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
1 December 2015Company name changed acres hill management LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-11-19
(4 pages)
1 December 2015Change of name notice (2 pages)
1 December 2015Change of name notice (2 pages)
1 December 2015Company name changed acres hill management LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-11-19
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
23 January 2013Change of name notice (2 pages)
23 January 2013Company name changed aqh micklegate (management) LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
(3 pages)
23 January 2013Company name changed aqh micklegate (management) LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
(3 pages)
23 January 2013Change of name notice (2 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
19 January 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2007Return made up to 09/07/07; full list of members (3 pages)
17 July 2007Return made up to 09/07/07; full list of members (3 pages)
19 January 2007Memorandum and Articles of Association (11 pages)
19 January 2007Memorandum and Articles of Association (11 pages)
4 January 2007Company name changed aqh micklegate dundee developmen ts LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed aqh micklegate dundee developmen ts LIMITED\certificate issued on 04/01/07 (2 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 September 2005Company name changed aqh (dundee developments) limite d\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed aqh (dundee developments) limite d\certificate issued on 21/09/05 (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
6 July 2005Company name changed aqh (arundel street) LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed aqh (arundel street) LIMITED\certificate issued on 06/07/05 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
26 January 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Company name changed hamsard 2675 LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Company name changed hamsard 2675 LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)