4 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FQ
Director Name | Miss Debra Nelson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 Vestry Hall 4 Meersbrook Park Road Sheffield South Yorkshire S8 9FQ |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | James Ian Macbeth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 December 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Meersbrook Vestry Hall Apartment 1, Vestry Hall,, 4 Meersbrook Park Road Sheffield South Yorkshire S8 9FQ |
Secretary Name | Philip Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 February 2008) |
Role | Marketing |
Correspondence Address | Apartment 4 Vestry Hall 4 Meersbrook Park Road Sheffield South Yorkshire S8 9FQ |
Secretary Name | Mrs Jane Ann Maguire |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Vestry Hall 4 Meersbrook Park Road Sheffield South Yorkshire S8 9FQ |
Secretary Name | Mrs Jane Ann Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Vestry Hall 4 Meersbrook Park Road Sheffield South Yorkshire S8 9FQ |
Director Name | Mrs Jane Ann Maguire |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Claire Webster |
---|---|
Status | Resigned |
Appointed | 28 November 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 15 Neepsend Triangle 1 Burton Road Sheffield S3 8BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park, Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2015) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Tribeka Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2015(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2015) |
Correspondence Address | 15 Neepsend Triangle 1 Burton Road Sheffield S3 8BW |
Registered Address | Omnia One 125 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 |
Latest Accounts | 19 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 19 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 19 April |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
30 January 2024 | Micro company accounts made up to 19 April 2023 (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 19 April 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 19 April 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 19 April 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 April 2020 | Registered 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 2020 | Termination of appointment of Claire Webster as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Omnia Estates Limited as a secretary on 24 February 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 19 April 2019 (4 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 19 April 2018 (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 19 April 2017 (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 19 April 2017 (4 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
26 September 2016 | Accounts for a dormant company made up to 19 April 2016 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 19 April 2016 (3 pages) |
19 January 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 November 2015 (1 page) |
19 January 2016 | Termination of appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (1 page) |
19 January 2016 | Termination of appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (1 page) |
19 January 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 November 2015 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 19 April 2015 (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 19 April 2015 (3 pages) |
11 January 2016 | Appointment of Claire Webster as a secretary on 28 November 2015 (2 pages) |
11 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Claire Webster as a secretary on 28 November 2015 (2 pages) |
8 January 2016 | Appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (2 pages) |
8 January 2016 | Appointment of Tribeka Investments Limited as a secretary on 28 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 20 October 2015 no member list (4 pages) |
20 October 2015 | Annual return made up to 20 October 2015 no member list (4 pages) |
5 March 2015 | Registered 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 2015 | Termination of appointment of Jane Ann Maguire as a director on 1 May 2012 (1 page) |
5 March 2015 | Termination of appointment of Jane Ann Maguire as a director on 1 May 2012 (1 page) |
5 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Jane Ann Maguire as a director on 1 May 2012 (1 page) |
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of James Ian Macbeth as a director on 28 June 2012 (1 page) |
5 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
5 March 2015 | Termination of appointment of James Ian Macbeth as a director on 28 June 2012 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 19 April 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 19 April 2014 (5 pages) |
21 October 2014 | Annual return made up to 20 October 2014 no member list (4 pages) |
21 October 2014 | Annual return made up to 20 October 2014 no member list (4 pages) |
16 January 2014 | Accounts for a dormant company made up to 19 April 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 19 April 2013 (6 pages) |
21 October 2013 | Annual return made up to 20 October 2013 no member list (4 pages) |
21 October 2013 | Annual return made up to 20 October 2013 no member list (4 pages) |
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 19 April 2012 (7 pages) |
16 January 2013 | Accounts for a dormant company made up to 19 April 2012 (7 pages) |
14 January 2013 | Appointment of Mr David Jon Dewhirst as a director (2 pages) |
14 January 2013 | Appointment of Mr David Jon Dewhirst as a director (2 pages) |
14 November 2012 | Annual return made up to 20 October 2012 no member list (3 pages) |
14 November 2012 | Annual return made up to 20 October 2012 no member list (3 pages) |
7 November 2012 | Appointment of Miss Debra Nelson as a director (2 pages) |
7 November 2012 | Appointment of Miss Debra Nelson as a director (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 19 April 2011 (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 19 April 2011 (8 pages) |
31 October 2011 | Annual return made up to 20 October 2011 no member list (4 pages) |
31 October 2011 | Annual return made up to 20 October 2011 no member list (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 19 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 19 April 2010 (5 pages) |
7 January 2011 | Secretary's details changed for The Mcdonald Partnership on 1 January 2010 (2 pages) |
7 January 2011 | Secretary's details changed for The Mcdonald Partnership on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 20 October 2010 no member list (3 pages) |
7 January 2011 | Director's details changed for James Ian Macbeth on 1 January 2010 (2 pages) |
7 January 2011 | Secretary's details changed for The Mcdonald Partnership on 1 January 2010 (2 pages) |
7 January 2011 | Annual return made up to 20 October 2010 no member list (3 pages) |
7 January 2011 | Director's details changed for James Ian Macbeth on 1 January 2010 (2 pages) |
7 January 2011 | Director's details changed for James Ian Macbeth on 1 January 2010 (2 pages) |
7 January 2011 | Appointment of Mrs Jane Ann Maguire as a director (2 pages) |
7 January 2011 | Appointment of Mrs Jane Ann Maguire as a director (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 19 April 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 19 April 2009 (5 pages) |
16 November 2009 | Annual return made up to 20 October 2009 (14 pages) |
16 November 2009 | Annual return made up to 20 October 2009 (14 pages) |
31 July 2009 | Secretary appointed the mcdonald partnership (2 pages) |
31 July 2009 | Secretary appointed the mcdonald partnership (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from apartment 3 vestry hall 4 meersbrook park road sheffield S8 9FQ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from apartment 3 vestry hall 4 meersbrook park road sheffield S8 9FQ (1 page) |
28 May 2009 | Appointment terminated secretary jane maguire (1 page) |
28 May 2009 | Appointment terminated secretary jane maguire (1 page) |
21 October 2008 | Annual return made up to 20/10/08 (2 pages) |
21 October 2008 | Annual return made up to 20/10/08 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 19 April 2008 (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 19 April 2008 (3 pages) |
14 March 2008 | Appointment terminate, secretary philip bradley logged form (1 page) |
14 March 2008 | Appointment terminate, secretary philip bradley logged form (1 page) |
13 March 2008 | Director appointed james ian macbeth logged form (2 pages) |
13 March 2008 | Secretary appointed jane maguire logged form (2 pages) |
13 March 2008 | Director appointed james ian macbeth logged form (2 pages) |
13 March 2008 | Secretary appointed jane maguire logged form (2 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 20/10/07; amending return (4 pages) |
18 January 2008 | Return made up to 20/10/07; amending return (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Accounting reference date extended from 31/10/07 to 19/04/08 (1 page) |
18 December 2007 | Accounting reference date extended from 31/10/07 to 19/04/08 (1 page) |
18 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
26 November 2007 | Annual return made up to 20/10/07
|
26 November 2007 | Annual return made up to 20/10/07
|
19 November 2007 | Registered office changed on 19/11/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Incorporation (16 pages) |