Company NameVestry Hall Management Company Limited
DirectorsDavid Jon Dewhirst and Debra Nelson
Company StatusActive
Company Number05973543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2006(17 years, 6 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 David Jon Dewhirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 9 Vestry Hall
4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Director NameMiss Debra Nelson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 Vestry Hall
4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed24 February 2020(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameJames Ian Macbeth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 December 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMeersbrook Vestry Hall
Apartment 1, Vestry Hall,, 4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Secretary NamePhilip Bradley
NationalityBritish
StatusResigned
Appointed22 August 2007(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 February 2008)
RoleMarketing
Correspondence AddressApartment 4 Vestry Hall
4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Secretary NameMrs Jane Ann Maguire
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Vestry Hall
4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Secretary NameMrs Jane Ann Maguire
NationalityBritish
StatusResigned
Appointed13 February 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Vestry Hall
4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Director NameMrs Jane Ann Maguire
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameClaire Webster
StatusResigned
Appointed28 November 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address15 Neepsend Triangle
1 Burton Road
Sheffield
S3 8BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed08 May 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7
Acorn Business Park, Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2015)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameTribeka Investments Limited (Corporation)
StatusResigned
Appointed28 November 2015(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 November 2015)
Correspondence Address15 Neepsend Triangle
1 Burton Road
Sheffield
S3 8BW

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts19 April 2023 (1 year ago)
Next Accounts Due19 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End19 April

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

30 January 2024Micro company accounts made up to 19 April 2023 (3 pages)
24 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 19 April 2022 (3 pages)
9 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 19 April 2021 (3 pages)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 19 April 2020 (3 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 April 2020Registered office address changed from 15 Neepsend Triangle 1 Burton Road Sheffield S3 8BW England to Omnia One 125 Queen Street Sheffield S1 2DU on 14 April 2020 (1 page)
24 February 2020Termination of appointment of Claire Webster as a secretary on 24 February 2020 (1 page)
24 February 2020Appointment of Omnia Estates Limited as a secretary on 24 February 2020 (2 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 19 April 2019 (4 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 19 April 2018 (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 19 April 2017 (4 pages)
25 August 2017Accounts for a dormant company made up to 19 April 2017 (4 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 19 April 2016 (3 pages)
26 September 2016Accounts for a dormant company made up to 19 April 2016 (3 pages)
19 January 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 November 2015 (1 page)
19 January 2016Termination of appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (1 page)
19 January 2016Termination of appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (1 page)
19 January 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 November 2015 (1 page)
18 January 2016Accounts for a dormant company made up to 19 April 2015 (3 pages)
18 January 2016Accounts for a dormant company made up to 19 April 2015 (3 pages)
11 January 2016Appointment of Claire Webster as a secretary on 28 November 2015 (2 pages)
11 January 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Neepsend Triangle 1 Burton Road Sheffield S3 8BW on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 15 Neepsend Triangle 1 Burton Road Sheffield S3 8BW on 11 January 2016 (1 page)
11 January 2016Appointment of Claire Webster as a secretary on 28 November 2015 (2 pages)
8 January 2016Appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (2 pages)
8 January 2016Appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (2 pages)
20 October 2015Annual return made up to 20 October 2015 no member list (4 pages)
20 October 2015Annual return made up to 20 October 2015 no member list (4 pages)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Jane Ann Maguire as a director on 1 May 2012 (1 page)
5 March 2015Termination of appointment of Jane Ann Maguire as a director on 1 May 2012 (1 page)
5 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
5 March 2015Termination of appointment of Jane Ann Maguire as a director on 1 May 2012 (1 page)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Termination of appointment of James Ian Macbeth as a director on 28 June 2012 (1 page)
5 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
5 March 2015Termination of appointment of James Ian Macbeth as a director on 28 June 2012 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 19 April 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 19 April 2014 (5 pages)
21 October 2014Annual return made up to 20 October 2014 no member list (4 pages)
21 October 2014Annual return made up to 20 October 2014 no member list (4 pages)
16 January 2014Accounts for a dormant company made up to 19 April 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 19 April 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (4 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (4 pages)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
16 January 2013Accounts for a dormant company made up to 19 April 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 19 April 2012 (7 pages)
14 January 2013Appointment of Mr David Jon Dewhirst as a director (2 pages)
14 January 2013Appointment of Mr David Jon Dewhirst as a director (2 pages)
14 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
14 November 2012Annual return made up to 20 October 2012 no member list (3 pages)
7 November 2012Appointment of Miss Debra Nelson as a director (2 pages)
7 November 2012Appointment of Miss Debra Nelson as a director (2 pages)
12 January 2012Total exemption small company accounts made up to 19 April 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 19 April 2011 (8 pages)
31 October 2011Annual return made up to 20 October 2011 no member list (4 pages)
31 October 2011Annual return made up to 20 October 2011 no member list (4 pages)
20 January 2011Total exemption small company accounts made up to 19 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 19 April 2010 (5 pages)
7 January 2011Secretary's details changed for The Mcdonald Partnership on 1 January 2010 (2 pages)
7 January 2011Secretary's details changed for The Mcdonald Partnership on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 20 October 2010 no member list (3 pages)
7 January 2011Director's details changed for James Ian Macbeth on 1 January 2010 (2 pages)
7 January 2011Secretary's details changed for The Mcdonald Partnership on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 20 October 2010 no member list (3 pages)
7 January 2011Director's details changed for James Ian Macbeth on 1 January 2010 (2 pages)
7 January 2011Director's details changed for James Ian Macbeth on 1 January 2010 (2 pages)
7 January 2011Appointment of Mrs Jane Ann Maguire as a director (2 pages)
7 January 2011Appointment of Mrs Jane Ann Maguire as a director (2 pages)
10 February 2010Total exemption small company accounts made up to 19 April 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 19 April 2009 (5 pages)
16 November 2009Annual return made up to 20 October 2009 (14 pages)
16 November 2009Annual return made up to 20 October 2009 (14 pages)
31 July 2009Secretary appointed the mcdonald partnership (2 pages)
31 July 2009Secretary appointed the mcdonald partnership (2 pages)
28 May 2009Registered office changed on 28/05/2009 from apartment 3 vestry hall 4 meersbrook park road sheffield S8 9FQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from apartment 3 vestry hall 4 meersbrook park road sheffield S8 9FQ (1 page)
28 May 2009Appointment terminated secretary jane maguire (1 page)
28 May 2009Appointment terminated secretary jane maguire (1 page)
21 October 2008Annual return made up to 20/10/08 (2 pages)
21 October 2008Annual return made up to 20/10/08 (2 pages)
6 August 2008Accounts for a dormant company made up to 19 April 2008 (3 pages)
6 August 2008Accounts for a dormant company made up to 19 April 2008 (3 pages)
14 March 2008Appointment terminate, secretary philip bradley logged form (1 page)
14 March 2008Appointment terminate, secretary philip bradley logged form (1 page)
13 March 2008Director appointed james ian macbeth logged form (2 pages)
13 March 2008Secretary appointed jane maguire logged form (2 pages)
13 March 2008Director appointed james ian macbeth logged form (2 pages)
13 March 2008Secretary appointed jane maguire logged form (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
18 January 2008Return made up to 20/10/07; amending return (4 pages)
18 January 2008Return made up to 20/10/07; amending return (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Accounting reference date extended from 31/10/07 to 19/04/08 (1 page)
18 December 2007Accounting reference date extended from 31/10/07 to 19/04/08 (1 page)
18 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
26 November 2007Annual return made up to 20/10/07
  • 363(287) ‐ Registered office changed on 26/11/07
(9 pages)
26 November 2007Annual return made up to 20/10/07
  • 363(287) ‐ Registered office changed on 26/11/07
(9 pages)
19 November 2007Registered office changed on 19/11/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 November 2007Registered office changed on 19/11/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)