Company NameMiddlewood Lodge Sheffield Management Company Limited
Company StatusActive
Company Number06252206
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2007(16 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 Mark Pawson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Adrian Michael Arksey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Barry Kitchen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed06 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMrs Carol Anne White
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Director NameMr Stuart Lewis Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End
High Moor Road
North Rigton
North Yorkshire
LS17 0AE
Secretary NameNasreen Durgan
NationalityBritish
StatusResigned
Appointed18 September 2007(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2010)
RoleSolicitor
Correspondence Address40 Wood Street
Wakefield
WF1 2HL
Director NameMr Malcolm Mann Meek
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fairways Property Management 356 Meadow Head
Sheffield
S8 7UJ
Secretary NameMr Malcolm Mann Meek
NationalityBritish
StatusResigned
Appointed01 May 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Radcliffe Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7XS
Director NameMrs Nasreen Durgan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 January 2009)
RoleSolicitor
Correspondence AddressDover House
Dover Road
Holmfirth
West Yorkshire
HD9 2RB
Secretary NameMrs Carol Ogden
StatusResigned
Appointed30 April 2010(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address3 Bradford Row
Doncaster
South Yorkshire
DN1 3NF
Director NameMr Philip Stephen Strafford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fairways Property Management 356 Meadow Head
Sheffield
S8 7UJ
Secretary NameMr Richard Charles McDonald
StatusResigned
Appointed13 July 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2021)
RoleCompany Director
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMrs Katy Jane Kelly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 January 2021)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressC/O Fairways Property Management 356 Meadow Head
Sheffield
S8 7UJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCompany Creations + Control Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address159 Hallgate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCompany Creations And Control Limited (Corporation)
StatusResigned
Appointed03 February 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2010)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameInspired Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2014(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2020)
Correspondence AddressC/O Inspired Property Management Llp 6 Malton Way
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE

Location

Registered AddressOmnia One
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 Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
21 November 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
12 March 2014Appointment of Inspired Secretarial Services Limited as a secretary (2 pages)
10 March 2014Director's details changed for Mr Malcolm Mann Meek on 1 January 2014 (2 pages)
10 March 2014Director's details changed for Mr Malcolm Mann Meek on 1 January 2014 (2 pages)
6 February 2014Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF United Kingdom on 6 February 2014 (1 page)
2 July 2013Annual return made up to 28 June 2013 no member list (2 pages)
8 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Annual return made up to 28 June 2012 no member list (2 pages)
28 June 2011Director's details changed for Mr Malcolm Mann Meek on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 28 June 2011 no member list (2 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 December 2010Termination of appointment of Carol Ogden as a secretary (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Annual return made up to 30 June 2010 no member list (2 pages)
13 May 2010Registered office address changed from White Rose 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Stuart Murray as a director (1 page)
13 May 2010Appointment of Mrs Carol Ogden as a secretary (1 page)
13 May 2010Termination of appointment of Malcolm Meek as a secretary (1 page)
13 May 2010Termination of appointment of Company Creations and Control Limited as a secretary (1 page)
13 May 2010Termination of appointment of Nasreen Durgan as a secretary (1 page)
25 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 June 2009Memorandum and Articles of Association (7 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2009Annual return made up to 18/05/09 (3 pages)
4 February 2009Secretary appointed company creations and control LIMITED (1 page)
31 January 2009Appointment terminated director nasreen durgan (1 page)
22 January 2009Registered office changed on 22/01/2009 from 40 wood street wakefield west yorkshire WF1 2HL (1 page)
23 July 2008Secretary appointed mr malcolm mann meek (1 page)
23 July 2008Director appointed mr malcolm mann meek (1 page)
10 June 2008Annual return made up to 18/05/08 (5 pages)
30 May 2008Appointment terminated director carol white (1 page)
30 May 2008Appointment terminated secretary company creations + control LIMITED (1 page)
20 May 2008Director appointed nasreen durgan (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 December 2007Memorandum and Articles of Association (8 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
30 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
28 June 2007New secretary appointed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (1 page)
18 May 2007Incorporation (16 pages)