Company Name262 Somerset Road Management Company Limited
DirectorsThomas Freeland and Roy Isles
Company StatusActive
Company Number06492779
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Freeland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameRoy Isles
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany 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
Appointed12 March 2015(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Jason Lee Brook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 30 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Director NameMr Richard Andrew Crosland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Secretary NameMr Richard Andrew Crosland
NationalityEnglish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lavery Close
Ossett
West Yorkshire
WF5 8ES
Director NameMr Richard Conroy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2012)
RoleBuilder And Property Developer
Country of ResidenceEngland
Correspondence AddressApartment 30 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Secretary NameMr Nigel Armstrong
StatusResigned
Appointed17 November 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2012)
RoleCompany Director
Correspondence AddressSouth View Cottage South View
Jackson Bridge
Holmfirth
HD9 7HT
Director NameAlan Joseph Hillaby
Date of BirthDecember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Director NameAlan Brown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Director NameJanis Scott Howarth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed12 November 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Director NameHarold Fergus Evans
Date of BirthNovember 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed12 November 2012(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Director NameGillian Couldwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2012(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameKenneth Benjamin Stone
NationalityBritish
StatusResigned
Appointed12 November 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2014)
RoleCompany Director
Correspondence AddressApartment 30 Somersbury Court 262 Somerset Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8LZ
Director NameJohn Patrick Conolly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2013(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

Shareholders

2 at £1Peter Brown & Angela Brown
6.67%
Ordinary A
1 at £1Alan Joseph Hillaby & Bertha Judith Hillaby
3.33%
Ordinary A
1 at £1Alice Brown & Alan Brown
3.33%
Ordinary A
1 at £1Charles Lazenby & Annmarie Lazenby
3.33%
Ordinary A
1 at £1Elsie Dickens
3.33%
Ordinary A
1 at £1Fred Berwins & Beryl Berwins
3.33%
Ordinary A
1 at £1Gillian Couldwell
3.33%
Ordinary A
1 at £1Gwendoline Violet Gladys Learmouth
3.33%
Ordinary A
1 at £1Harold Evans & Valerie Evans
3.33%
Ordinary A
1 at £1Janis Scott Howarth
3.33%
Ordinary A
1 at £1John Andrews
3.33%
Ordinary A
1 at £1Joyce Mcmillan
3.33%
Ordinary A
1 at £1Margaret Connolly & John Patrick Connolly
3.33%
Ordinary A
1 at £1Mary Fahey & James Fahey
3.33%
Ordinary A
1 at £1Michael Armitage & Norma Armitage
3.33%
Ordinary A
1 at £1Nancy Usher
3.33%
Ordinary A
1 at £1Ruth Hanson
3.33%
Ordinary A
1 at £1Siu Ling Versluys
3.33%
Ordinary A
1 at £1Thomas Freeland
3.33%
Ordinary A
-OTHER
16.67%
-
5 at £1Philip Montague
16.67%
Ordinary A

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

7 November 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
21 July 2023Registered office address changed from C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023 (1 page)
13 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
10 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 April 2022Confirmation statement made on 4 April 2022 with updates (7 pages)
10 January 2022Appointment of Roy Isles as a director on 15 December 2021 (2 pages)
7 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 May 2021Confirmation statement made on 4 April 2021 with updates (7 pages)
4 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 November 2020Termination of appointment of Gillian Couldwell as a director on 8 December 2016 (1 page)
16 April 2020Termination of appointment of John Patrick Conolly as a director on 20 April 2018 (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with updates (7 pages)
4 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
8 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30
(6 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30
(6 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 April 2015Director's details changed for Mr Thomas Freeland on 4 April 2015 (2 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30
(6 pages)
22 April 2015Director's details changed for John Patrick Conolly on 4 April 2015 (2 pages)
22 April 2015Director's details changed for Gillian Couldwell on 4 April 2015 (2 pages)
22 April 2015Director's details changed for John Patrick Conolly on 4 April 2015 (2 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30
(6 pages)
22 April 2015Director's details changed for Mr Thomas Freeland on 4 April 2015 (2 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30
(6 pages)
22 April 2015Director's details changed for Gillian Couldwell on 4 April 2015 (2 pages)
17 April 2015Termination of appointment of Janis Scott Howarth as a director on 31 December 2014 (1 page)
17 April 2015Appointment of Premier Property Management and Maintenance Limited as a secretary on 12 March 2015 (2 pages)
17 April 2015Termination of appointment of Alan Brown as a director on 28 February 2015 (1 page)
17 April 2015Termination of appointment of Janis Scott Howarth as a director on 31 December 2014 (1 page)
17 April 2015Appointment of Premier Property Management and Maintenance Limited as a secretary on 12 March 2015 (2 pages)
17 April 2015Termination of appointment of Alan Brown as a director on 28 February 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 August 2014Registered office address changed from Apartment 30 Somersbury Court 262 Somerset Road Almondsbury Huddersfield West Yorkshire HD5 8LZ to C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Apartment 30 Somersbury Court 262 Somerset Road Almondsbury Huddersfield West Yorkshire HD5 8LZ to C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 29 August 2014 (1 page)
12 August 2014Termination of appointment of Kenneth Benjamin Stone as a secretary on 21 July 2014 (1 page)
12 August 2014Termination of appointment of Kenneth Benjamin Stone as a secretary on 21 July 2014 (1 page)
4 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
4 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(10 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(10 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(10 pages)
21 January 2014Appointment of Mr Thomas Freeland as a director (2 pages)
21 January 2014Appointment of Mr Thomas Freeland as a director (2 pages)
26 August 2013Termination of appointment of Harold Evans as a director (1 page)
26 August 2013Termination of appointment of Harold Evans as a director (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
27 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages)
27 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (3 pages)
20 February 2013Termination of appointment of Alan Hillaby as a director (4 pages)
20 February 2013Appointment of John Patrick Conolly as a director (4 pages)
20 February 2013Appointment of John Patrick Conolly as a director (4 pages)
20 February 2013Termination of appointment of Alan Hillaby as a director (4 pages)
19 November 2012Appointment of Janis Scott Howarth as a director (3 pages)
19 November 2012Appointment of Alan Brown as a director (3 pages)
19 November 2012Appointment of Harold Fergus Evans as a director (3 pages)
19 November 2012Appointment of Kenneth Benjamin Stone as a secretary (3 pages)
19 November 2012Appointment of Alan Joseph Hillaby as a director (3 pages)
19 November 2012Appointment of Gillian Couldwell as a director (3 pages)
19 November 2012Appointment of Kenneth Benjamin Stone as a secretary (3 pages)
19 November 2012Registered office address changed from , Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, HD9 7AZ, United Kingdom on 19 November 2012 (2 pages)
19 November 2012Appointment of Gillian Couldwell as a director (3 pages)
19 November 2012Appointment of Alan Joseph Hillaby as a director (3 pages)
19 November 2012Appointment of Alan Brown as a director (3 pages)
19 November 2012Termination of appointment of Jason Brook as a director (2 pages)
19 November 2012Appointment of Janis Scott Howarth as a director (3 pages)
19 November 2012Termination of appointment of Richard Conroy as a director (2 pages)
19 November 2012Registered office address changed from , Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, HD9 7AZ, United Kingdom on 19 November 2012 (2 pages)
19 November 2012Termination of appointment of Richard Conroy as a director (2 pages)
19 November 2012Appointment of Harold Fergus Evans as a director (3 pages)
19 November 2012Termination of appointment of Nigel Armstrong as a secretary (2 pages)
19 November 2012Termination of appointment of Nigel Armstrong as a secretary (2 pages)
19 November 2012Termination of appointment of Jason Brook as a director (2 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 November 2012Director's details changed for Mr Richard Conroy on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Richard Conroy on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Richard Conroy on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
26 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
26 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 May 2011Appointment of a director (3 pages)
19 May 2011Appointment of a director (3 pages)
17 November 2010Registered office address changed from , Brook House, 8 Greatcliffe Ct, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, England on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Richard Crosland as a director (1 page)
17 November 2010Termination of appointment of Richard Crosland as a secretary (1 page)
17 November 2010Termination of appointment of Richard Crosland as a secretary (1 page)
17 November 2010Registered office address changed from , Brook House, 8 Greatcliffe Ct, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, England on 17 November 2010 (1 page)
17 November 2010Appointment of Mr Richard Conroy as a director (2 pages)
17 November 2010Appointment of Mr Nigel Armstrong as a secretary (2 pages)
17 November 2010Appointment of Mr Richard Conroy as a director (2 pages)
17 November 2010Termination of appointment of Richard Crosland as a director (1 page)
17 November 2010Appointment of Mr Nigel Armstrong as a secretary (2 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
9 November 2009Director's details changed for Richard Andrew Crosland on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
9 November 2009Registered office address changed from , Brook House, Barnsley Road Dodworth, Barnsley, S. Yorks, S75 3JT on 9 November 2009 (1 page)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Richard Andrew Crosland on 29 October 2009 (2 pages)
9 November 2009Registered office address changed from , Brook House, Barnsley Road Dodworth, Barnsley, S. Yorks, S75 3JT on 9 November 2009 (1 page)
9 November 2009Registered office address changed from , Brook House, Barnsley Road Dodworth, Barnsley, S. Yorks, S75 3JT on 9 November 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
3 April 2008Director appointed jason brook (1 page)
3 April 2008Registered office changed on 03/04/2008 from, marquess court, 69 southampton row, london, WC1B 4ET (1 page)
3 April 2008Registered office changed on 03/04/2008 from, marquess court, 69 southampton row, london, WC1B 4ET (1 page)
3 April 2008Director and secretary appointed richard crosland (1 page)
3 April 2008Director and secretary appointed richard crosland (1 page)
3 April 2008Director appointed jason brook (1 page)
2 April 2008Appointment terminated director london law services LIMITED (1 page)
2 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
2 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
2 April 2008Appointment terminated director london law services LIMITED (1 page)
4 February 2008Incorporation (34 pages)
4 February 2008Incorporation (34 pages)