Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Gordon Howard Pollard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Antony Barron |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Patrick Russell Herbert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge House King Edward 7th Hospital Rivelin Valley Sheffield South Yorkshire S6 5SH |
Director Name | Sarah Quinn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Snape Hill Lane Dronfield Derbyshire S18 2GP |
Director Name | Mr Roderick Geoffrey Wadsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnes Green House Elliot Lane Grenoside Sheffield South Yorkshire S35 8NR |
Director Name | Timothy James Wadsworth |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnes Green House Grenoside Sheffield South Yorkshire S30 8NR |
Secretary Name | Sarah Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Snape Hill Lane Dronfield Derbyshire S18 2GP |
Secretary Name | Roderick Geoffrey Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | The Gfriffin 8 Town End Road Sheffield South Yorkshire S35 9YY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pp-mm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 770088 |
Telephone region | Barnsley |
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 |
100 at £1 | Premier Property Management & Maintenance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
12 January 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Gordon Howard Pollard on 15 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
8 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 November 2014 | Registered office address changed from The Old Co-Op 69 High Street Barnsley South Yorkshire S75 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 Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Gordon Howard Pollard on 14 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Antony Barron on 14 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Antony Barron on 14 February 2012 (1 page) |
22 February 2012 | Director's details changed for Mr Gordon Howard Pollard on 14 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Antony Barron on 14 February 2012 (1 page) |
22 February 2012 | Director's details changed for Mr Antony Barron on 14 February 2012 (2 pages) |
7 December 2011 | Registered office address changed from the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from the Griffin, 8 Townend Road Sheffield South Yorkshire S35 9YY on 7 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Gordon Howard Pollard as a director (3 pages) |
6 December 2011 | Appointment of Mr Antony Barron as a director (3 pages) |
6 December 2011 | Appointment of Mr Antony Barron as a director (3 pages) |
6 December 2011 | Appointment of Antony Barron as a secretary (3 pages) |
6 December 2011 | Appointment of Mr Gordon Howard Pollard as a director (3 pages) |
6 December 2011 | Appointment of Antony Barron as a secretary (3 pages) |
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Company name changed jaguar real estate management LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed jaguar real estate management LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Change of name notice (2 pages) |
21 November 2011 | Termination of appointment of Roderick Wadsworth as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Timothy Wadsworth as a director (2 pages) |
21 November 2011 | Termination of appointment of Patrick Herbert as a director (2 pages) |
21 November 2011 | Termination of appointment of Patrick Herbert as a director (2 pages) |
21 November 2011 | Termination of appointment of Roderick Wadsworth as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Timothy Wadsworth as a director (2 pages) |
21 November 2011 | Termination of appointment of Roderick Wadsworth as a director (2 pages) |
21 November 2011 | Termination of appointment of Roderick Wadsworth as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Appointment of Roderick Geoffrey Wadsworth as a secretary (3 pages) |
24 June 2010 | Appointment of Roderick Geoffrey Wadsworth as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Sarah Quinn as a director (2 pages) |
26 May 2010 | Termination of appointment of Sarah Quinn as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Sarah Quinn as a director (2 pages) |
26 May 2010 | Termination of appointment of Sarah Quinn as a secretary (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Sarah Quinn on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Quinn on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 July 2009 | Director and secretary's change of particulars / sarah liversidge / 10/09/2008 (1 page) |
2 July 2009 | Director and secretary's change of particulars / sarah liversidge / 10/09/2008 (1 page) |
17 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
10 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
15 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (19 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (19 pages) |
14 February 2005 | Director resigned (1 page) |