Company Name36 Priory Road Homeowners Limited
DirectorsStephen Andrew Kempka and Hannah Victoria Paton
Company StatusActive
Company Number06831882
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Previous NameTayemm17 Limited

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 Stephen Andrew Kempka
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameHannah Victoria Paton
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed23 February 2021(11 years, 12 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameMr Peter James Crawford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr George Antony Ryder Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY
Secretary NameMr George Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY
Director NameMr Michael Joseph Croke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Secretary NameMr John Stephen McDonald
StatusResigned
Appointed27 February 2012(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameAbbigale Wallis
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameFiona Shannon Ellis
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2024)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU

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

Shareholders

1 at £1Claire Nicol
25.00%
Ordinary
1 at £1Paul Burgin
25.00%
Ordinary
1 at £1Paul Richard Staines & Stephen Andrew Kempka
25.00%
Ordinary
1 at £1Xiaojun Liu
25.00%
Ordinary

Financials

Year2014
Net Worth£11,893
Cash£370
Current Liabilities£10,760

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
4 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 November 2022Notification of a person with significant control statement (2 pages)
7 November 2022Micro company accounts made up to 28 February 2021 (3 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 February 2021Registered office address changed from 356 Meadowhead Sheffield South Yorkshire S8 7UJ to Omnia One Queen Street Sheffield S1 2DU on 23 February 2021 (1 page)
23 February 2021Cessation of John Stephen Mcdonald as a person with significant control on 31 January 2021 (1 page)
23 February 2021Appointment of Omnia Estates Limited as a secretary on 23 February 2021 (2 pages)
2 February 2021Termination of appointment of John Stephen Mcdonald as a secretary on 31 January 2021 (1 page)
4 January 2021Termination of appointment of Abbigale Wallis as a director on 10 December 2020 (1 page)
12 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 March 2019Appointment of Fiona Shannon Ellis as a director on 1 February 2019 (2 pages)
27 March 2019Appointment of Hannah Victoria Paton as a director on 1 February 2019 (2 pages)
4 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
1 March 2019Termination of appointment of Michael Joseph Croke as a director on 30 January 2015 (1 page)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 April 2018Appointment of Abbigale Wallis as a director on 12 April 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
25 January 2017Appointment of Mr Stephen Andrew Kempka as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr Stephen Andrew Kempka as a director on 17 January 2017 (2 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(4 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 March 2012Appointment of Mr. John Stephen Mcdonald as a secretary (1 page)
13 March 2012Appointment of Mr. John Stephen Mcdonald as a secretary (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 October 2009Termination of appointment of Peter Crawford as a director (2 pages)
8 October 2009Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 8 October 2009 (2 pages)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
8 October 2009Appointment of Michael Joseph Croke as a director (3 pages)
8 October 2009Appointment of Michael Joseph Croke as a director (3 pages)
8 October 2009Termination of appointment of George Wilkinson as a director (2 pages)
8 October 2009Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of George Wilkinson as a secretary (2 pages)
8 October 2009Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 8 October 2009 (2 pages)
8 October 2009Company name changed TAYEMM17 LIMITED\certificate issued on 08/10/09
  • CONNOT ‐
(3 pages)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
(4 pages)
8 October 2009Company name changed TAYEMM17 LIMITED\certificate issued on 08/10/09
  • CONNOT ‐
(3 pages)
8 October 2009Termination of appointment of George Wilkinson as a director (2 pages)
8 October 2009Termination of appointment of George Wilkinson as a secretary (2 pages)
8 October 2009Termination of appointment of Peter Crawford as a director (2 pages)
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
(4 pages)
27 February 2009Incorporation (20 pages)
27 February 2009Incorporation (20 pages)