Company NameSaint Paul's Walk Management Company Limited
DirectorsAntony Barron and John Simon Powell
Company StatusActive
Company Number05539948
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2005(18 years, 8 months 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
Appointed19 August 2010(5 years after company formation)
Appointment Duration13 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr John Simon Powell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance (Corporation)
StatusCurrent
Appointed19 August 2010(5 years after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Stephen William North
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Warren Close
Woodsetts
Worksop
Nottinghamshire
S81 8SL
Director NameMr Paul Anthony Russell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperbeach
Stripe Road, Rossington
Doncaster
South Yorkshire
DN11 0EY
Secretary NameMr Stephen William North
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Warren Close
Woodsetts
Worksop
Nottinghamshire
S81 8SL
Director NameMr Benjamin Jonathan Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4QP
Secretary NameMr Benjamin Jonathan Bailey
NationalityBritish
StatusResigned
Appointed11 August 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4QP
Director NameKaren Bickley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years after company formation)
Appointment Duration9 years (resigned 30 August 2016)
RoleCarer
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMark Stephen Mitchell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Snaithing Heights
Clumber Road, Ranmoor
Sheffield
South Yorkshire
S10 3LE
Director NameSteven Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 November 2007)
RoleCompany Director
Correspondence Address18 Carisbrook Court
Arksey
Doncaster
South Yorkshire
DN5 0SR
Secretary NameMr Stephen Jeremy Hirst
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Folds Lane
Sheffield
S8 0ET
Secretary NameMrs Margaret Kirkwood Norbury
NationalityBritish
StatusResigned
Appointed11 March 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2010)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AT

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 Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

5 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
30 August 2016Termination of appointment of Karen Bickley as a director on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Karen Bickley as a director on 30 August 2016 (1 page)
17 August 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Director's details changed for Karen Bickley on 18 August 2015 (2 pages)
21 September 2015Annual return made up to 18 August 2015 no member list (3 pages)
21 September 2015Director's details changed for Karen Bickley on 18 August 2015 (2 pages)
21 September 2015Director's details changed for Mr Antony Barron on 18 August 2015 (2 pages)
21 September 2015Secretary's details changed for Premier Property Management and Maintenance on 18 August 2015 (1 page)
21 September 2015Director's details changed for Mr Antony Barron on 18 August 2015 (2 pages)
21 September 2015Annual return made up to 18 August 2015 no member list (3 pages)
21 September 2015Secretary's details changed for Premier Property Management and Maintenance on 18 August 2015 (1 page)
21 November 2014Registered office address changed from C/O Hart Moss Doyle Ltd 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 C/O Hart Moss Doyle Ltd 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)
29 August 2014Annual return made up to 18 August 2014 no member list (4 pages)
29 August 2014Annual return made up to 18 August 2014 no member list (4 pages)
29 August 2014Director's details changed for Mr Antony Barron on 13 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Antony Barron on 13 August 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 18 August 2013 no member list (4 pages)
21 August 2013Annual return made up to 18 August 2013 no member list (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 18 August 2012 no member list (4 pages)
3 September 2012Annual return made up to 18 August 2012 no member list (4 pages)
6 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 September 2011Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 September 2011 (1 page)
13 September 2011Annual return made up to 18 August 2011 no member list (4 pages)
13 September 2011Annual return made up to 18 August 2011 no member list (4 pages)
13 September 2011Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 September 2011 (1 page)
17 February 2011Appointment of a director (2 pages)
17 February 2011Appointment of a director (2 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
8 September 2010Director's details changed for Karen Bickley on 18 August 2010 (2 pages)
8 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
8 September 2010Director's details changed for Karen Bickley on 18 August 2010 (2 pages)
19 August 2010Appointment of Mr Antony Barron as a director (2 pages)
19 August 2010Appointment of Premier Property Management and Maintenance as a secretary (2 pages)
19 August 2010Termination of appointment of Margaret Norbury as a secretary (1 page)
19 August 2010Termination of appointment of Margaret Norbury as a secretary (1 page)
19 August 2010Appointment of Mr Antony Barron as a director (2 pages)
19 August 2010Appointment of Premier Property Management and Maintenance as a secretary (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010 (1 page)
3 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
3 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
3 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010 (1 page)
12 April 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page)
9 March 2010Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page)
20 August 2009Annual return made up to 18/08/09 (2 pages)
20 August 2009Annual return made up to 18/08/09 (2 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 August 2008Annual return made up to 18/08/08 (2 pages)
21 August 2008Annual return made up to 18/08/08 (2 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 May 2008Appointment terminated director mark mitchell (1 page)
15 May 2008Appointment terminated secretary stephen hirst (1 page)
15 May 2008Appointment terminated secretary stephen hirst (1 page)
15 May 2008Appointment terminated director mark mitchell (1 page)
11 March 2008Secretary appointed mrs margaret kirkwood norbury (1 page)
11 March 2008Secretary appointed mrs margaret kirkwood norbury (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
8 November 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
8 November 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned;director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ (1 page)
18 October 2007Registered office changed on 18/10/07 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ (1 page)
10 September 2007Annual return made up to 18/08/07 (2 pages)
10 September 2007Annual return made up to 18/08/07 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
14 December 2006Annual return made up to 18/08/06 (4 pages)
14 December 2006Annual return made up to 18/08/06 (4 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (3 pages)
29 August 2006New secretary appointed;new director appointed (3 pages)
18 August 2005Incorporation (31 pages)
18 August 2005Incorporation (31 pages)