Ranmoor Park Road
Sheffield
South Yorkshire
S10 3GX
Director Name | Mr Roger Edwards |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 September 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley S75 1JL |
Director Name | Mr William Vaughan Rodgers |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Director Name | John Michael Whitaker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Secretary Name | John Michael Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Director Name | Mrs Patricia Anne Turedi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 2006) |
Role | Accountant |
Correspondence Address | 70 Highcliffe Drive Sheffield South Yorkshire S11 7LU |
Director Name | Avril Fenn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2007) |
Role | Maths Teaching Assistant |
Correspondence Address | 24 Kestrel Avenue Thorpe Hesley Rotherham South Yorkshire S61 2TT |
Director Name | Nigel Steven Burgin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 August 2017) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 14 47 Leppings Lane Sheffield South Yorkshire S6 1SY |
Secretary Name | Nigel Steven Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 2007) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 14 47 Leppings Lane Sheffield South Yorkshire S6 1SY |
Director Name | Midcity Estates Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(2 years after company formation) |
Appointment Duration | 10 months (resigned 27 April 2007) |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Secretary Name | Midcity Estates Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(2 years after company formation) |
Appointment Duration | 10 months (resigned 27 April 2007) |
Correspondence Address | The Arches 220 West Street Sheffield South Yorkshire S1 4EU |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley 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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
5 December 2023 | Accounts for a dormant company made up to 30 November 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
23 September 2021 | Appointment of Mr Roger Edwards as a director on 8 September 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
29 September 2017 | Termination of appointment of Nigel Steven Burgin as a director on 23 August 2017 (1 page) |
29 September 2017 | Termination of appointment of Nigel Steven Burgin as a director on 23 August 2017 (1 page) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
12 April 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 12 April 2017 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
24 June 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
5 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
5 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
29 June 2015 | Director's details changed for Jenny Gabrielle Saxton on 31 January 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
29 June 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
29 June 2015 | Director's details changed for Nigel Steven Burgin on 31 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Jenny Gabrielle Saxton on 31 January 2015 (2 pages) |
29 June 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
29 June 2015 | Director's details changed for Nigel Steven Burgin on 31 January 2015 (2 pages) |
29 June 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 23 June 2015 no member list (4 pages) |
30 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 January 2015 (2 pages) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
25 June 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
25 June 2014 | Annual return made up to 23 June 2014 no member list (4 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
25 June 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
18 September 2012 | Annual return made up to 23 June 2012 (14 pages) |
18 September 2012 | Annual return made up to 23 June 2012 (14 pages) |
9 May 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
9 May 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
28 June 2011 | Annual return made up to 23 June 2011 (14 pages) |
28 June 2011 | Annual return made up to 23 June 2011 (14 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
14 July 2010 | Annual return made up to 23 June 2010 (14 pages) |
14 July 2010 | Annual return made up to 23 June 2010 (14 pages) |
16 July 2009 | Annual return made up to 23/06/09 (2 pages) |
16 July 2009 | Annual return made up to 23/06/09 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
25 June 2008 | Annual return made up to 23/06/08 (2 pages) |
25 June 2008 | Annual return made up to 23/06/08 (2 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
9 July 2007 | Annual return made up to 23/06/07 (2 pages) |
9 July 2007 | Annual return made up to 23/06/07 (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: the arches 220 west street sheffield south yorkshire S1 4EU (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: the arches 220 west street sheffield south yorkshire S1 4EU (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Annual return made up to 23/06/06 (2 pages) |
27 June 2006 | Annual return made up to 23/06/06 (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
19 July 2005 | Annual return made up to 23/06/05 (4 pages) |
19 July 2005 | Annual return made up to 23/06/05 (4 pages) |
8 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
8 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
23 June 2004 | Incorporation (18 pages) |
23 June 2004 | Incorporation (18 pages) |