Sheffield
S1 2DU
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mr John Harry Frederick Habbin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ |
Director Name | Mr Richard Leonard Habbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ |
Secretary Name | Mr Richard Leonard Habbin |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ |
Director Name | Mr Reginald Wilson Cartner |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kings Gate Rotherham S60 3BF |
Director Name | Mr Michael Antony Hilton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kings Gate Rotherham S60 3BF |
Director Name | Mrs Thirza Oldfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Kings Gate Rotherham S60 3BF |
Secretary Name | Mr Michael Antony Hilton |
---|---|
Status | Resigned |
Appointed | 13 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | 2 Kings Gate Rotherham S60 3BF |
Director Name | Mrs Marion Williamson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Anita Cartner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2019(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2019) |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Registered Address | 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | John Harry Frederick Habbin 50.00% Ordinary |
---|---|
1 at £1 | Richard Leonard Habbin 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
16 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 November 2019 | Appointment of Omnia Estates Limited as a secretary on 18 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Omnia Estates Limited as a secretary on 18 November 2019 (1 page) |
11 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 October 2018 | Appointment of Mrs Marion Williamson as a director on 4 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Michael Antony Hilton as a secretary on 16 October 2018 (1 page) |
26 October 2018 | Appointment of Omnia Estates Ltd as a secretary on 16 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Thirza Oldfield as a director on 4 October 2018 (1 page) |
26 October 2018 | Appointment of Mrs Anita Cartner as a director on 4 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 2 Kings Gate Rotherham S60 3BF England to 125 Queen Street Sheffield S1 2DU on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Michael Antony Hilton as a director on 4 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Reginald Wilson Cartner as a director on 20 May 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
13 March 2017 | Termination of appointment of Richard Leonard Habbin as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mrs Thirza Oldfield as a director on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Richard Leonard Habbin as a director on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ to 2 Kings Gate Rotherham S60 3BF on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mr Michael Antony Hilton as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mrs Thirza Oldfield as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Michael Antony Hilton as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Reginald Wilson Cartner as a director on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Richard Leonard Habbin as a director on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 4 Ash Mount Doncaster Gate Rotherham South Yorkshire S65 1DQ to 2 Kings Gate Rotherham S60 3BF on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mr Michael Antony Hilton as a director on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Richard Leonard Habbin as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mr Reginald Wilson Cartner as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Michael Antony Hilton as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Harry Frederick Habbin as a director on 13 March 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 May 2013 | Incorporation (20 pages) |
30 May 2013 | Incorporation (20 pages) |