Dore
Sheffield
South Yorkshire
S17 3RA
Director Name | Mr Peter William Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA |
Director Name | Dr Michael Robert Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA |
Director Name | Mr John Markham Evans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA |
Director Name | Mr Adrian Russell Holmes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Green House Fox Lane Millithorpe Sheffield South Yorkshire S18 7WG |
Director Name | Mr Graham John Lyne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA |
Director Name | Deborah Bratley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Registered Address | Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 October 2022 | Appointment of Mr John Markham Evans as a director on 17 October 2022 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
13 September 2021 | Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Dore Glen 3 Ryecroft Glen Road Sheffield S17 3RA on 13 September 2021 (1 page) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 April 2021 | Termination of appointment of Deborah Bratley as a director on 26 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 August 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
13 February 2019 | Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to Paradise House 35 Paradise Street Sheffield S3 8PZ on 13 February 2019 (1 page) |
13 February 2019 | Cessation of Holmes Commercial Property Limited as a person with significant control on 13 February 2019 (1 page) |
12 February 2019 | Director's details changed for Deborah Bratley on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Dr Michael Robert Smith on 12 February 2019 (2 pages) |
29 January 2019 | Termination of appointment of Adrian Russell Holmes as a director on 21 January 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 November 2018 | Appointment of Professor Michael Smith as a director on 11 November 2018 (2 pages) |
24 August 2018 | Appointment of Deborah Bratley as a director on 2 August 2018 (2 pages) |
24 July 2018 | Appointment of Mr Peter William Evans as a director on 7 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Graham John Lyne as a director on 7 July 2018 (2 pages) |
14 May 2018 | Appointment of Daryl Camm as a director on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 April 2017 with updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 April 2017 with updates (3 pages) |
24 July 2017 | Notification of Holmes Commercial Property Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Holmes Commercial Property Limited as a person with significant control on 19 April 2017 (2 pages) |
20 April 2016 | Incorporation
|
20 April 2016 | Incorporation
|