Company Name2 Nunmill Street Management Company Limited
DirectorsAntony Barron and Rachel Louise Jones
Company StatusActive
Company Number05414673
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameMr Antony Barron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(10 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Rachel Louise Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(12 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management & Maintenance Limited (Corporation)
StatusCurrent
Appointed20 October 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressUnits 13 & 14 Phase 2 Bbic
Innovation Way
Barnsley
S75 1JL
Director NameCarl Sandiford Burrows
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBirch Hill
Cabin Lane
Dacre Harrogate
HG3 4HH
Secretary NameHarriet Claire Burrows
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleProperty Development
Correspondence AddressBirch Hill
Cabin Lane
Dacre Harrogate
HG3 4HH
Director NameMr Sukhdeep Raj Gossain
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 52- 54 Coombe Road
New Malden
Surrey
KT3 4QF
Secretary NameMr Jeyakara Nadarajah
NationalityBritish
StatusResigned
Appointed28 January 2008(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2015)
RoleAccountant
Correspondence AddressOriel House 52-54 Coombe Road
New Malden
Surrey
KT3 4QF
Director NameMr Russell Groom
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameGBAC Limited (Corporation)
StatusResigned
Appointed01 May 2015(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2016)
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1G & O Investments LTD
16.67%
Ordinary A
1 at £1M.r. Hendry
16.67%
Ordinary B
1 at £1Mrs M. Smales & Mr J. Smales
16.67%
Ordinary B
1 at £1Ms Anthea Gomez & Mr Peter Wilson
16.67%
Ordinary B
1 at £1Philipper F. Aspin
16.67%
Ordinary B
1 at £1Russell A. Groom
16.67%
Ordinary B

Financials

Year2014
Net Worth-£1,035
Cash£1,490
Current Liabilities£20,861

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
21 April 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
9 May 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
29 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
18 May 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
8 April 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
10 June 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
8 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
30 October 2019Termination of appointment of Russell Groom as a director on 14 October 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
3 April 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
10 May 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
12 April 2017Appointment of Mrs Rachel Louise Jones as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mrs Rachel Louise Jones as a director on 10 April 2017 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
31 October 2016Termination of appointment of Gbac Limited as a secretary on 20 October 2016 (1 page)
31 October 2016Appointment of Premier Property Management & Maintenance Limited as a secretary on 20 October 2016 (2 pages)
31 October 2016Termination of appointment of Gbac Limited as a secretary on 20 October 2016 (1 page)
31 October 2016Appointment of Premier Property Management & Maintenance Limited as a secretary on 20 October 2016 (2 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
(6 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
(6 pages)
25 January 2016Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF United Kingdom to Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page)
25 January 2016Register(s) moved to registered inspection location Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page)
25 January 2016Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF United Kingdom to Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page)
25 January 2016Register(s) moved to registered inspection location Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page)
21 January 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
6 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
6 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
6 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6
(5 pages)
17 July 2015Appointment of Mr Russell Groom as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Mr Russell Groom as a director on 1 May 2015 (2 pages)
17 July 2015Appointment of Mr Russell Groom as a director on 1 May 2015 (2 pages)
15 July 2015Termination of appointment of Sukhdeep Raj Gossain as a director on 1 May 2015 (1 page)
15 July 2015Appointment of Mr Antony Barron as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Gbac Limited as a secretary on 1 May 2015 (2 pages)
15 July 2015Appointment of Gbac Limited as a secretary on 1 May 2015 (2 pages)
15 July 2015Appointment of Mr Antony Barron as a director on 1 May 2015 (2 pages)
15 July 2015Termination of appointment of Sukhdeep Raj Gossain as a director on 1 May 2015 (1 page)
15 July 2015Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Jeyakara Nadarajah as a secretary on 1 May 2015 (1 page)
15 July 2015Termination of appointment of Jeyakara Nadarajah as a secretary on 1 May 2015 (1 page)
15 July 2015Appointment of Gbac Limited as a secretary on 1 May 2015 (2 pages)
15 July 2015Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Antony Barron as a director on 1 May 2015 (2 pages)
15 July 2015Termination of appointment of Jeyakara Nadarajah as a secretary on 1 May 2015 (1 page)
15 July 2015Termination of appointment of Sukhdeep Raj Gossain as a director on 1 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Current accounting period shortened from 30 April 2015 to 24 March 2015 (1 page)
9 January 2015Current accounting period shortened from 30 April 2015 to 24 March 2015 (1 page)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6
(5 pages)
23 May 2014Secretary's details changed for Mr Jeyakara Nadarajah on 9 January 2014 (1 page)
23 May 2014Secretary's details changed for Mr Jeyakara Nadarajah on 9 January 2014 (1 page)
23 May 2014Secretary's details changed for Mr Jeyakara Nadarajah on 9 January 2014 (1 page)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6
(5 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6
(5 pages)
20 May 2014Secretary's details changed for Mr Jeykara Nadarajah on 1 January 2014 (1 page)
20 May 2014Secretary's details changed for Mr Jeykara Nadarajah on 1 January 2014 (1 page)
20 May 2014Secretary's details changed for Mr Jeykara Nadarajah on 1 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF (1 page)
1 June 2010Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF (1 page)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page)
28 May 2010Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page)
28 May 2010Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page)
28 May 2010Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 September 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 05/04/09; full list of members (4 pages)
19 June 2009Return made up to 05/04/09; full list of members (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 05/04/08; full list of members (5 pages)
12 December 2008Return made up to 05/04/08; full list of members (5 pages)
1 April 2008Appointment terminated secretary harriet burrows (1 page)
1 April 2008Director appointed sukhdeep raj gossain (3 pages)
1 April 2008Secretary appointed jeykara nadarajah (2 pages)
1 April 2008Appointment terminated secretary harriet burrows (1 page)
1 April 2008Secretary appointed jeykara nadarajah (2 pages)
1 April 2008Director appointed sukhdeep raj gossain (3 pages)
1 April 2008Appointment terminated director carl burrows (1 page)
1 April 2008Registered office changed on 01/04/2008 from birch hill cabin lane dacre banks harrogate north yorkshire HG3 4HH (1 page)
1 April 2008Registered office changed on 01/04/2008 from birch hill cabin lane dacre banks harrogate north yorkshire HG3 4HH (1 page)
1 April 2008Appointment terminated director carl burrows (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 July 2007Return made up to 05/04/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 05/04/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: saddler grange spinner lane clint harrogate north yorkshire HG3 3HL (1 page)
7 November 2006Registered office changed on 07/11/06 from: saddler grange spinner lane clint harrogate north yorkshire HG3 3HL (1 page)
23 May 2006Return made up to 05/04/06; full list of members (7 pages)
23 May 2006Return made up to 05/04/06; full list of members (7 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: corporate department lupton fawcett solicitors leeds west yorkshire LS1 5SX (1 page)
19 April 2005Registered office changed on 19/04/05 from: corporate department lupton fawcett solicitors leeds west yorkshire LS1 5SX (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
5 April 2005Incorporation (18 pages)
5 April 2005Incorporation (18 pages)