Sheffield
S6 1UQ
Director Name | Mrs Lauren Short |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westwood Close Sheffield S6 1UQ |
Director Name | Miss Stacey Turnbull |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 46 Eskdale Road Sheffield S6 1SN |
Director Name | Mr Christopher John Ward |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Kiveton Hall Kiveton Lane, Kiveton Park Sheffield S26 6NL |
Secretary Name | Mrs Nicola Maria Ward |
---|---|
Status | Resigned |
Appointed | 01 October 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Kiveton Hall Kiveton Lane Kiveton Park Kiveton S26 6NL |
Director Name | Mr Robert Turnbull |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year after company formation) |
Appointment Duration | 3 years (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 61 Worksop Road Aston Sheffield S26 2EB |
Director Name | Miss Stacey Turnbull |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Liberty Place Stannington Sheffield S Yorkshire S6 5QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 61 Worksop Road Worksop Road Aston Sheffield S26 2EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £9,477 |
Cash | £3,500 |
Current Liabilities | £9,383 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (4 months, 2 weeks from now) |
8 March 2013 | Delivered on: 9 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 eskdale road sheffield t/no. SYK338203. Outstanding |
---|---|
31 January 2013 | Delivered on: 1 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 hunter road sheffield. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
2 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
3 July 2023 | Registered office address changed from 18 Westwood Close Sheffield S6 1UQ England to 61 Worksop Road Worksop Road Aston Sheffield S26 2EB on 3 July 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
5 October 2021 | Director's details changed for Hayley May Turnbull on 18 September 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
22 January 2021 | Director's details changed for Hayley May Turnbull on 1 September 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
16 December 2020 | Withdrawal of a person with significant control statement on 16 December 2020 (2 pages) |
16 December 2020 | Appointment of Miss Stacey Turnbull as a director on 1 September 2020 (2 pages) |
16 December 2020 | Director's details changed for Mrs Lauren Short on 1 September 2020 (2 pages) |
16 December 2020 | Notification of Stacey Turnbull as a person with significant control on 1 September 2020 (2 pages) |
16 December 2020 | Notification of Hayley May Seymour as a person with significant control on 1 September 2020 (2 pages) |
16 December 2020 | Notification of Lauren Short as a person with significant control on 1 September 2020 (2 pages) |
9 December 2020 | Appointment of Mrs Lauren Short as a director on 1 September 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 18 Westwood Close Sheffield S6 1UQ on 22 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
4 September 2018 | Termination of appointment of Stacey Turnbull as a director on 1 September 2018 (1 page) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
23 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Registered office address changed from 61 Worksop Road Aston Sheffield S26 2EB to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 61 Worksop Road Aston Sheffield S26 2EB to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 May 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 61 Worksop Road Aston Sheffield S26 2EB on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 750 City Road Sheffield S2 1GN to 61 Worksop Road Aston Sheffield S26 2EB on 29 May 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Termination of appointment of Robert Turnbull as a director (1 page) |
6 July 2012 | Termination of appointment of Robert Turnbull as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Director's details changed for Hayley May Turnbull on 1 December 2009 (2 pages) |
15 June 2010 | Director's details changed for Hayley May Turnbull on 1 December 2009 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Stacey Turnbull on 1 December 2009 (2 pages) |
15 June 2010 | Director's details changed for Stacey Turnbull on 1 December 2009 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Hayley May Turnbull on 1 December 2009 (2 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Stacey Turnbull on 1 December 2009 (2 pages) |
29 September 2009 | Director appointed stacey turnbull (2 pages) |
29 September 2009 | Director appointed hayley may turnbull (2 pages) |
29 September 2009 | Ad 18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 September 2009 | Director appointed stacey turnbull (2 pages) |
29 September 2009 | Director appointed hayley may turnbull (2 pages) |
29 September 2009 | Ad 18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 August 2009 | Appointment terminated director christopher ward (1 page) |
25 August 2009 | Director appointed mr robert turnbull (1 page) |
25 August 2009 | Appointment terminated secretary nicola ward (1 page) |
25 August 2009 | Appointment terminated director christopher ward (1 page) |
25 August 2009 | Appointment terminated secretary nicola ward (1 page) |
25 August 2009 | Director appointed mr robert turnbull (1 page) |
8 August 2009 | Memorandum and Articles of Association (5 pages) |
8 August 2009 | Memorandum and Articles of Association (5 pages) |
29 July 2009 | Company name changed keeton hall estates LIMITED\certificate issued on 05/08/09 (2 pages) |
29 July 2009 | Company name changed keeton hall estates LIMITED\certificate issued on 05/08/09 (2 pages) |
24 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 November 2008 | Director appointed mr christopher john ward (1 page) |
5 November 2008 | Secretary appointed mrs nicola maria ward (1 page) |
5 November 2008 | Director appointed mr christopher john ward (1 page) |
5 November 2008 | Secretary appointed mrs nicola maria ward (1 page) |
4 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 June 2008 | Incorporation (9 pages) |
4 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 June 2008 | Incorporation (9 pages) |