Company NameBingham Road (Freehold) Company Limited
DirectorsSimon Mitchell and Paul Michael O'Sullivan
Company StatusActive
Company Number05816529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

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 Simon Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Paul Michael O'Sullivan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePro-Leagle (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressAcorn House 74-94 Cherry Orchard Road
Croydon
Surrey
CR0 6BA

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

Financials

Year2014
Current Liabilities£5,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

21 July 2023Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023 (1 page)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
12 November 2018Director's details changed for Paul Michael O'sullivan on 12 November 2018 (2 pages)
12 November 2018Change of details for Mr Paul Michael O'sullivan as a person with significant control on 12 November 2018 (2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 July 2017Change of details for Mr Simon Mitchell as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Simon Mitchell as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Paul Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Paul Michael O'sullivan as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
31 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (2 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (2 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (2 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (2 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 May 2014Annual return made up to 15 May 2014 no member list (2 pages)
15 May 2014Annual return made up to 15 May 2014 no member list (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (2 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (2 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Director's details changed for Mr Simon Mitchell on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Simon Mitchell on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 15 May 2012 no member list (2 pages)
15 May 2012Annual return made up to 15 May 2012 no member list (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Director's details changed for Simon Mitchell on 15 May 2011 (2 pages)
24 June 2011Director's details changed for Simon Mitchell on 15 May 2011 (2 pages)
24 June 2011Annual return made up to 15 May 2011 no member list (2 pages)
24 June 2011Annual return made up to 15 May 2011 no member list (2 pages)
24 June 2011Director's details changed for Paul Michael O'sullivan on 15 May 2011 (2 pages)
24 June 2011Director's details changed for Paul Michael O'sullivan on 15 May 2011 (2 pages)
9 June 2011Registered office address changed from C/O Paul O'sullivan 1 Nonnington Court Bingham Road Addiscombe Croydon Surrey CR0 7EA on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from C/O Paul O'sullivan 1 Nonnington Court Bingham Road Addiscombe Croydon Surrey CR0 7EA on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from C/O Paul O'sullivan 1 Nonnington Court Bingham Road Addiscombe Croydon Surrey CR0 7EA on 9 June 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
12 July 2010Registered office address changed from Acorn House C/O Pro-Leagle 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Acorn House C/O Pro-Leagle 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom on 12 July 2010 (1 page)
9 July 2010Director's details changed for Paul Michael O'sullivan on 15 May 2010 (2 pages)
9 July 2010Director's details changed for Simon Mitchell on 15 May 2010 (2 pages)
9 July 2010Director's details changed for Simon Mitchell on 15 May 2010 (2 pages)
9 July 2010Secretary's details changed for Pro-Leagle on 15 May 2010 (2 pages)
9 July 2010Annual return made up to 15 May 2010 no member list (3 pages)
9 July 2010Director's details changed for Paul Michael O'sullivan on 15 May 2010 (2 pages)
9 July 2010Termination of appointment of Pro-Leagle as a secretary (1 page)
9 July 2010Termination of appointment of Pro-Leagle as a secretary (1 page)
9 July 2010Secretary's details changed for Pro-Leagle on 15 May 2010 (2 pages)
9 July 2010Annual return made up to 15 May 2010 no member list (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
10 June 2009Secretary's change of particulars / pro-leagle / 03/02/2009 (1 page)
10 June 2009Annual return made up to 15/05/09 (2 pages)
10 June 2009Secretary's change of particulars / pro-leagle / 03/02/2009 (1 page)
10 June 2009Annual return made up to 15/05/09 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 March 2009Registered office changed on 18/03/2009 from challenge house c/o pro-leagle, suite 129 616 mitcham road, croydon surrey CR0 3AA (1 page)
18 March 2009Registered office changed on 18/03/2009 from challenge house c/o pro-leagle, suite 129 616 mitcham road, croydon surrey CR0 3AA (1 page)
11 June 2008Annual return made up to 15/05/08 (2 pages)
11 June 2008Annual return made up to 15/05/08 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: 17 clifton road london SE25 6NJ (1 page)
30 May 2007Annual return made up to 15/05/07 (2 pages)
30 May 2007Annual return made up to 15/05/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 17 clifton road london SE25 6NJ (1 page)
15 May 2006Incorporation (38 pages)
15 May 2006Incorporation (38 pages)