Company Name"ST Mary's Heath" At Armthorpe Property Management Limited
DirectorAntony Barron
Company StatusActive
Company Number05424123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 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
Appointed14 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed01 February 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Antony Barron
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Ibberson Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6BJ
Director NameMr Steven John Etherington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
18 June 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (3 pages)
17 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
17 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
22 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
13 January 2016Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 May 2015Annual return made up to 14 April 2015 no member list (3 pages)
11 May 2015Annual return made up to 14 April 2015 no member list (3 pages)
11 May 2015Secretary's details changed for Premier Property Management and Maintenance Limited on 14 April 2015 (1 page)
11 May 2015Secretary's details changed for Premier Property Management and Maintenance Limited on 14 April 2015 (1 page)
21 November 2014Registered office address changed from The Old Co-Op 69 High Street, Dodworth 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 2014Registered office address changed from The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
13 May 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 May 2014Annual return made up to 14 April 2014 no member list (3 pages)
6 May 2014Annual return made up to 14 April 2014 no member list (3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 May 2013Annual return made up to 14 April 2013 no member list (3 pages)
8 May 2013Annual return made up to 14 April 2013 no member list (3 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 April 2012Annual return made up to 14 April 2012 no member list (3 pages)
25 April 2012Annual return made up to 14 April 2012 no member list (3 pages)
6 March 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
6 March 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
2 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
2 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 14 April 2011 no member list (3 pages)
4 May 2011Annual return made up to 14 April 2011 no member list (3 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 May 2010Annual return made up to 14 April 2010 no member list (2 pages)
26 May 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 14 April 2010 (2 pages)
26 May 2010Secretary's details changed for Premier Property Management and Maintenance Limited on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Antony Barron on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Antony Barron on 14 April 2010 (2 pages)
26 May 2010Annual return made up to 14 April 2010 no member list (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 June 2009Appointment terminated director steven etherington (1 page)
3 June 2009Appointment terminated director steven etherington (1 page)
23 April 2009Annual return made up to 14/04/09 (2 pages)
23 April 2009Annual return made up to 14/04/09 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
5 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
4 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page)
4 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 April 2008Annual return made up to 14/04/08 (2 pages)
16 April 2008Annual return made up to 14/04/08 (2 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
24 April 2007Annual return made up to 14/04/07 (2 pages)
24 April 2007Annual return made up to 14/04/07 (2 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 May 2006Annual return made up to 14/04/06 (2 pages)
23 May 2006Annual return made up to 14/04/06 (2 pages)
29 March 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
29 March 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (4 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (4 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (4 pages)
6 July 2005New secretary appointed;new director appointed (4 pages)
14 April 2005Incorporation (18 pages)
14 April 2005Incorporation (18 pages)