Queen Street
Sheffield
South Yorkshire
S1 2DU
Director Name | Mr David Philip Boultby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2016(9 years after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Sebastian Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 March 2010) |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Mr Alan Scanlan Murdoch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Valley Drive Handforth Cheshire SK9 3DW |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Secretary Name | Joanne Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | Omnia One Queen Street Sheffield S Yorks S1 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Omnia One Queen Street Sheffield South Yorkshire 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 |
- | OTHER 42.59% - |
---|---|
2 at £1 | Adil Muhsin Al-hussaini & Haifaa Abdul 3.70% Ordinary |
2 at £1 | Andrew Churchill 3.70% Ordinary |
2 at £1 | Brian Whitlock 3.70% Ordinary |
2 at £1 | Colin Greenwood 3.70% Ordinary |
2 at £1 | J.d. Matthews 3.70% Ordinary |
2 at £1 | Vasile Palade 3.70% Ordinary |
6 at £1 | Redbrick Survey & Valuation LTD 11.11% Ordinary |
1 at £1 | Barrie Mcdowell 1.85% Ordinary |
1 at £1 | Blade Estates 1.85% Ordinary |
1 at £1 | David Boultby & Alison Jane Boultby 1.85% Ordinary |
1 at £1 | Errol McDonald 1.85% Ordinary |
1 at £1 | Graham Bisset 1.85% Ordinary |
1 at £1 | Kalin Haralanov 1.85% Ordinary |
1 at £1 | Mark Culbert & John Burchill 1.85% Ordinary |
1 at £1 | Martin Fifield 1.85% Ordinary |
1 at £1 | Mr Low & Mrs Low 1.85% Ordinary |
1 at £1 | Philip Anthony Holden & Kim Elizabeth 1.85% Ordinary |
1 at £1 | Shakila Sharif 1.85% Ordinary |
1 at £1 | Sharon Anne Adam & Laura Bethany 1.85% Ordinary |
1 at £1 | Teresa Blackwood 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
27 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (7 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 December 2016 | Appointment of Mr David Philip Boultby as a director on 20 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Philip Boultby as a director on 20 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Appointment of Omnia Estates Limited as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Omnia Estates Limited as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Joanne Race as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Joanne Race as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Sebastian Brown as a director (1 page) |
3 March 2011 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Sebastian Brown as a director (1 page) |
3 March 2011 | Termination of appointment of Sebastian Brown as a director (1 page) |
3 March 2011 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Sebastian Brown as a director (1 page) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 April 2010 | Termination of appointment of Sebastian Brown as a director (1 page) |
6 April 2010 | Termination of appointment of Sebastian Brown as a director (1 page) |
22 March 2010 | Appointment of Joanne Race as a secretary (3 pages) |
22 March 2010 | Termination of appointment of Sebastian Brown as a director (2 pages) |
22 March 2010 | Termination of appointment of Sebastian Brown as a director (2 pages) |
22 March 2010 | Appointment of Joanne Race as a secretary (3 pages) |
25 February 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
25 February 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
24 December 2009 | Appointment of Shakila Sharif-Khan as a director (3 pages) |
24 December 2009 | Appointment of Shakila Sharif-Khan as a director (3 pages) |
15 July 2009 | Appointment terminated secretary ian stanistreet (1 page) |
15 July 2009 | Appointment terminated director alan murdoch (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from stevens scanlan LLP 73 mosley street manchester gtr manchester M2 3JN (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from stevens scanlan LLP 73 mosley street manchester gtr manchester M2 3JN (1 page) |
15 July 2009 | Appointment terminated director alan murdoch (1 page) |
15 July 2009 | Appointment terminated secretary ian stanistreet (1 page) |
10 July 2009 | Director appointed sebastian brown logged form (2 pages) |
10 July 2009 | Director appointed sebastian brown logged form (2 pages) |
7 July 2009 | Return made up to 08/03/08; full list of members (5 pages) |
7 July 2009 | Return made up to 08/03/08; full list of members (5 pages) |
7 July 2009 | Return made up to 08/03/09; full list of members (5 pages) |
7 July 2009 | Return made up to 08/03/09; full list of members (5 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from fitzwilliam house 8 milton street sheffield S1 4JU (1 page) |
1 July 2009 | Director appointed sebastian brown (2 pages) |
1 July 2009 | Director appointed sebastian brown (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from fitzwilliam house 8 milton street sheffield S1 4JU (1 page) |
16 June 2009 | Secretary appointed ian henry stanistreet (1 page) |
16 June 2009 | Director appointed alan scanlan murdoch (2 pages) |
16 June 2009 | Director appointed alan scanlan murdoch (2 pages) |
16 June 2009 | Secretary appointed ian henry stanistreet (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Appointment terminated director michael boulding (1 page) |
5 June 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
5 June 2009 | Appointment terminated director michael boulding (1 page) |
5 June 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
5 June 2009 | Appointment terminated director and secretary deirdre boulding (1 page) |
5 June 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
5 June 2009 | Appointment terminated director and secretary deirdre boulding (1 page) |
5 June 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
23 April 2007 | Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2007 | Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Incorporation (17 pages) |
8 March 2007 | Incorporation (17 pages) |