Company NamePlot 7 East Markham Vale Management Company Limited
Company StatusActive
Company Number08281170
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 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 NameMrs Vivienne Clements
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameSian Christmas
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

27 November 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page)
13 November 2023Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Change of details for Henry Boot Plc as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
3 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 July 2017Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2017 (2 pages)
3 July 2017Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2017 (2 pages)
3 July 2017Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 February 2017Director's details changed for Miss Vivienne Clements on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Miss Vivienne Clements on 16 February 2017 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(6 pages)
17 July 2015Appointment of Mr Edward James Boot as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Mr Edward James Boot as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Mr John Trevor Sutcliffe as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Mr John Trevor Sutcliffe as a director on 14 July 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(5 pages)
20 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
5 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
5 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
5 June 2013Termination of appointment of Sian Christmas as a secretary (1 page)
5 June 2013Termination of appointment of Sian Christmas as a secretary (1 page)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2012Incorporation (29 pages)
5 November 2012Incorporation (29 pages)