Barnsley
South Yorkshire
S70 2SB
Secretary Name | Premier Property Management And Maintenance Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Suite 2 Fairfield House Victoria Avenue Barnsley South Yorkshire S70 2BH |
Director Name | Mr Carl Martin Morte |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crofts Morthern Road, Wickersley Rotherham S66 1EU |
Director Name | Mr Steven Phillips |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery House Farm Blyth Road Oldcoates S81 8JE |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Mr Norman Matthewman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Mr Colin Michael Whitehead |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Ms Carol Patricia Whitehead |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Mews Wickersley Rotherham South Yorkshire S66 1YA |
Director Name | Mrs Jill Edmunds |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
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 |
1 at £0.06 | A. Pollard 6.00% Ordinary |
---|---|
1 at £0.06 | C.a. Lincoln 6.00% Ordinary |
1 at £0.06 | Dennis Norman & Vera Davies 6.00% Ordinary |
1 at £0.06 | Mark Trevor Jones 6.00% Ordinary |
1 at £0.06 | Mr B. Edmunds & Ms J. Himsworth 6.00% Ordinary |
1 at £0.06 | Mr D. Morgan & Mrs D. Morgan 6.00% Ordinary |
1 at £0.06 | Mr D. Reaney & Mrs H. Reaney 6.00% Ordinary |
1 at £0.06 | Mr John Newey 6.00% Ordinary |
1 at £0.06 | Mr M. Burton & Mrs A. Burton 6.00% Ordinary |
1 at £0.06 | Mr N. Matthewman & Mrs N. Matthewman 6.00% Ordinary |
1 at £0.06 | Mr N.p. Vaghadia 6.00% Ordinary |
1 at £0.06 | Mr Wasnidge & Mrs Wasnidge 6.00% Ordinary |
1 at £0.06 | Mr Whitehead & Mrs Whitehead 6.00% Ordinary |
1 at £0.06 | Mrs B. Varley 6.00% Ordinary |
1 at £0.06 | Mrs B.d. Darras 6.00% Ordinary |
1 at £0.06 | Reverend S.a. Davies & Mr R.f. Davies 6.00% Ordinary |
2 at £0.06 | Mr Hurstone & Mrs G. Hurlstone 12.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
25 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mrs Jill Himsworth on 8 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with updates (6 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 December 2015 | Appointment of Mrs Jill Himsworth as a director on 7 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Jill Himsworth as a director on 7 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Carol Patricia Whitehead as a director on 1 September 2015 (1 page) |
7 December 2015 | Termination of appointment of Carol Patricia Whitehead as a director on 1 September 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 October 2014 | Registered 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 3 October 2014 (1 page) |
3 October 2014 | Registered 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 3 October 2014 (1 page) |
3 October 2014 | Registered 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 3 October 2014 (1 page) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 June 2014 | Termination of appointment of Jill Edmunds as a director (1 page) |
16 June 2014 | Termination of appointment of Jill Edmunds as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 June 2013 | Termination of appointment of Daniel Pollard as a director (1 page) |
12 June 2013 | Termination of appointment of Daniel Pollard as a director (1 page) |
26 March 2013 | Appointment of Mrs Jill Edmunds as a director (2 pages) |
26 March 2013 | Appointment of Mrs Jill Edmunds as a director (2 pages) |
6 March 2013 | Director's details changed for Mr Daniel Pollard on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Daniel Pollard on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Daniel Pollard on 6 March 2013 (2 pages) |
20 February 2013 | Termination of appointment of Norman Matthewman as a director (1 page) |
20 February 2013 | Termination of appointment of Norman Matthewman as a director (1 page) |
5 February 2013 | Appointment of Ms Carol Patricia Whitehead as a director (2 pages) |
5 February 2013 | Appointment of Ms Carol Patricia Whitehead as a director (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Termination of appointment of Colin Whitehead as a director (1 page) |
18 April 2012 | Termination of appointment of Colin Whitehead as a director (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 November 2011 | Appointment of Mr Colin Michael Whitehead as a director (2 pages) |
9 November 2011 | Appointment of Mr Colin Michael Whitehead as a director (2 pages) |
9 November 2011 | Appointment of Mr Norman Matthewman as a director (2 pages) |
9 November 2011 | Appointment of Mr Norman Matthewman as a director (2 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Registered office address changed from Kdl House Unit 1C First Floor, the Crossings Doncaster Road, Denaby Main Doncaster South Yorkshire DN12 4JH England on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Kdl House Unit 1C First Floor, the Crossings Doncaster Road, Denaby Main Doncaster South Yorkshire DN12 4JH England on 30 June 2011 (1 page) |
29 June 2011 | Appointment of Mr Daniel Pollard as a director (2 pages) |
29 June 2011 | Appointment of Premier Property Management and Maintenance Company Limited as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Daniel Pollard as a director (2 pages) |
29 June 2011 | Appointment of Premier Property Management and Maintenance Company Limited as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Carl Morte as a director (1 page) |
7 June 2011 | Termination of appointment of Steven Phillips as a director (1 page) |
7 June 2011 | Termination of appointment of Carl Morte as a director (1 page) |
7 June 2011 | Termination of appointment of Steven Phillips as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2008 | Incorporation (13 pages) |
8 July 2008 | Incorporation (13 pages) |