Company NameThe Forge At Farnley Management Company Limited
DirectorAntony Barron
Company StatusActive
Company Number06433361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Antony Barron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NamePremier Property Management And Maintenance Limited (Corporation)
StatusCurrent
Appointed01 February 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameSteven John Ethrington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCo Director
Correspondence AddressAbbey View Lang Avenue
Barnsley
South Yorkshire
S71 5PU
Secretary NameMr Antony Barron
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Ibberson Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6BJ
Director NameMr Steven John Etherington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
15 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
17 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 January 2016Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Steven John Etherington as a director on 8 January 2016 (1 page)
30 November 2015Annual return made up to 21 November 2015 no member list (3 pages)
30 November 2015Annual return made up to 21 November 2015 no member list (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2014Secretary's details changed for Premier Property Management and Maintenance Limited on 21 November 2014 (1 page)
24 November 2014Annual return made up to 21 November 2014 no member list (3 pages)
24 November 2014Annual return made up to 21 November 2014 no member list (3 pages)
24 November 2014Secretary's details changed for Premier Property Management and Maintenance Limited on 21 November 2014 (1 page)
27 October 2014Registered office address changed from The Old Co Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 27 October 2014 (1 page)
27 October 2014Registered office address changed from The Old Co Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 27 October 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
7 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 December 2013Annual return made up to 21 November 2013 no member list (3 pages)
2 December 2013Annual return made up to 21 November 2013 no member list (3 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2012Annual return made up to 21 November 2012 no member list (3 pages)
28 November 2012Annual return made up to 21 November 2012 no member list (3 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
28 February 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
23 November 2011Annual return made up to 21 November 2011 no member list (3 pages)
23 November 2011Annual return made up to 21 November 2011 no member list (3 pages)
2 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
2 November 2011Appointment of Mr Steven John Etherington as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 November 2010Annual return made up to 21 November 2010 no member list (3 pages)
30 November 2010Annual return made up to 21 November 2010 no member list (3 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2009Secretary's details changed for Premier Property Management and Maintenance Limited on 21 November 2009 (1 page)
25 November 2009Director's details changed for Mr Antony Barron on 21 November 2009 (2 pages)
25 November 2009Secretary's details changed for Premier Property Management and Maintenance Limited on 21 November 2009 (1 page)
25 November 2009Annual return made up to 21 November 2009 no member list (2 pages)
25 November 2009Director's details changed for Mr Antony Barron on 21 November 2009 (2 pages)
25 November 2009Annual return made up to 21 November 2009 no member list (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 June 2009Appointment terminated director steven ethrington (1 page)
3 June 2009Appointment terminated director steven ethrington (1 page)
5 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
5 March 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page)
9 December 2008Secretary's change of particulars / premier property management and maintenance LIMITED / 02/12/2008 (1 page)
28 November 2008Annual return made up to 21/11/08 (2 pages)
28 November 2008Director's change of particulars / antony barrow / 21/11/2007 (1 page)
28 November 2008Director's change of particulars / antony barrow / 21/11/2007 (1 page)
28 November 2008Annual return made up to 21/11/08 (2 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
12 February 2008Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (5 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (5 pages)
6 December 2007New secretary appointed;new director appointed (5 pages)
6 December 2007New secretary appointed;new director appointed (5 pages)
21 November 2007Incorporation (19 pages)
21 November 2007Incorporation (19 pages)