Sheffield
S1 2DU
Secretary Name | Omnia Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2014(9 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2014(9 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Philip Davies Prince |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Mr Philip Davies Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Graham Point 405 Fulwood Road Sheffield S10 3GF |
Secretary Name | Joanne Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | 2 Hemper Grove Greenhill Sheffield S8 7FF |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Debbie Davies Prince & Philip Prince 7.69% Ordinary |
---|---|
5 at £1 | Decorideal LTD 7.69% Ordinary |
4 at £1 | Cactus Property Holdings LLP 6.15% Ordinary |
3 at £1 | Allison Cooney 4.62% Ordinary |
3 at £1 | Andrew Greaves 4.62% Ordinary |
3 at £1 | M. Sharpe 4.62% Ordinary |
- | OTHER 32.31% - |
2 at £1 | Alexandra Greaves 3.08% Ordinary |
2 at £1 | Alice Blake & Richard Blake 3.08% Ordinary |
2 at £1 | Brian Hadden & Melanie Hadden 3.08% Ordinary |
2 at £1 | Marie O'hallaron 3.08% Ordinary |
2 at £1 | Nathan Proctor 3.08% Ordinary |
2 at £1 | Vincent Duffy 3.08% Ordinary |
2 at £1 | William Straker 3.08% Ordinary |
1 at £1 | Cynthia Wright & Brian Wright 1.54% Ordinary |
1 at £1 | D. Bowler & J. Winslow 1.54% Ordinary |
1 at £1 | Gaslines LTD 1.54% Ordinary |
1 at £1 | N. Longston & Melissa Deswart 1.54% Ordinary |
1 at £1 | Paul Ross 1.54% Ordinary |
1 at £1 | Richard Woodroofe & Pauline Woodroofe 1.54% Ordinary |
1 at £1 | Rosemary Cooney 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £65 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
29 September 2023 | Confirmation statement made on 15 September 2023 with updates (8 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Philip Davies Prince as a director on 30 June 2022 (1 page) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with updates (7 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
15 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 June 2014 | Registered office address changed from the Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ on 25 June 2014 (1 page) |
25 June 2014 | Appointment of Omnia Estates Ltd as a secretary (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
25 June 2014 | Termination of appointment of Joanne Race as a secretary (1 page) |
25 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Omnia Estates Ltd as a secretary (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
25 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Joanne Race as a secretary (1 page) |
25 June 2014 | Registered office address changed from the Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ on 25 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
13 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
17 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Philip Davies Prince on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Philip Davies Prince on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Philip Davies Prince on 9 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Howard William Wade on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Howard William Wade on 9 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Howard William Wade on 9 May 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
10 June 2009 | Secretary appointed joanne race (2 pages) |
10 June 2009 | Secretary appointed joanne race (2 pages) |
10 June 2009 | Appointment terminated secretary philip prince (1 page) |
10 June 2009 | Appointment terminated secretary philip prince (1 page) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
20 March 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
20 March 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 June 2008 | Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 June 2008 | Director and secretary's change of particulars / philip prince / 03/10/2007 (1 page) |
16 June 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
16 June 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (21 pages) |
9 May 2005 | Incorporation (21 pages) |