Barnsley
South Yorkshire
S70 2SB
Secretary Name | Premier Property Management And Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Benjamin Jonathan Bailey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Gringley On The Hill Doncaster South Yorkshire DN10 4QP |
Director Name | Mr Paul Anthony Russell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperbeach Stripe Road, Rossington Doncaster South Yorkshire DN11 0EY |
Secretary Name | Mr Benjamin Jonathan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Gringley On The Hill Doncaster South Yorkshire DN10 4QP |
Director Name | Mark Stephen Mitchell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Snaithing Heights Clumber Road, Ranmoor Sheffield South Yorkshire S10 3LE |
Director Name | Steven Watson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 18 Carisbrook Court Arksey Doncaster South Yorkshire DN5 0SR |
Secretary Name | Mr Stephen Jeremy Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Folds Lane Sheffield S8 0ET |
Secretary Name | Mrs Margaret Kirkwood Norbury |
---|---|
Status | Resigned |
Appointed | 19 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF |
Director Name | Mr Andrew David Barrs |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
4 June 2018 | Termination of appointment of Andrew David Barrs as a director on 4 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
19 May 2015 | Register inspection address has been changed from C/O Premier Property Management & Maintenance Limited Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
19 May 2015 | Register inspection address has been changed from C/O Premier Property Management & Maintenance Limited Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page) |
18 May 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 16 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Premier Property Management and Maintenance Limited on 16 May 2015 (1 page) |
21 November 2014 | Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 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 2014 | Registered office address changed from C/O Hart Moss Doyle Ltd the Old Coop 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) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
21 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
30 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
30 May 2012 | Director's details changed for Mr Antony Barron on 16 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Antony Barron on 16 May 2012 (2 pages) |
6 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 15 November 2011 (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 August 2010 | Appointment of Mr Antony Barron as a director (2 pages) |
19 August 2010 | Appointment of Premier Property Management and Maintenance Limited as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Margaret Norbury as a secretary (1 page) |
19 August 2010 | Appointment of Mr Antony Barron as a director (2 pages) |
19 August 2010 | Termination of appointment of Margaret Norbury as a secretary (1 page) |
19 August 2010 | Appointment of Premier Property Management and Maintenance Limited as a secretary (2 pages) |
14 June 2010 | Annual return made up to 16 May 2010 no member list (2 pages) |
14 June 2010 | Annual return made up to 16 May 2010 no member list (2 pages) |
3 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 3 June 2010 (1 page) |
3 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 3 June 2010 (1 page) |
3 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
12 April 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page) |
9 March 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 9 March 2010 (1 page) |
16 November 2009 | Appointment of Mr Andrew David Barrs as a director (2 pages) |
16 November 2009 | Termination of appointment of Mark Mitchell as a director (1 page) |
16 November 2009 | Appointment of Mr Andrew David Barrs as a director (2 pages) |
16 November 2009 | Termination of appointment of Mark Mitchell as a director (1 page) |
19 October 2009 | Appointment of Mrs Margaret Kirkwood Norbury as a secretary (1 page) |
19 October 2009 | Appointment of Mrs Margaret Kirkwood Norbury as a secretary (1 page) |
19 October 2009 | Termination of appointment of Stephen Hirst as a secretary (1 page) |
19 October 2009 | Termination of appointment of Stephen Hirst as a secretary (1 page) |
19 October 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
19 October 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 6 tallys end, barlborough chesterfield derbyshire S43 4WP (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 6 tallys end, barlborough chesterfield derbyshire S43 4WP (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 June 2009 | Annual return made up to 16/05/09 (2 pages) |
17 June 2009 | Annual return made up to 16/05/09 (2 pages) |
16 June 2009 | Annual return made up to 16/05/08 (2 pages) |
16 June 2009 | Annual return made up to 16/05/08 (2 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Appointment terminated director steven watson (2 pages) |
23 July 2008 | Appointment terminated director steven watson (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: elizabeth house, cliff street mexborough south yorkshire S64 9HQ (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: elizabeth house, cliff street mexborough south yorkshire S64 9HQ (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New secretary appointed (2 pages) |
16 May 2007 | Incorporation (27 pages) |
16 May 2007 | Incorporation (27 pages) |