Sheffield
S1 2HS
Director Name | Mr Scott Lee Mackie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr William Shipley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House Etchell Road Tamworth B78 3HF |
Director Name | Mr Edward James Hutchinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mr John Jones |
---|---|
Status | Current |
Appointed | 26 September 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mr Colin Dwight Mackie |
---|---|
Status | Current |
Appointed | 26 September 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Thomas David Wheldon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Simon David Ross |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 October 2018) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Director Name | Mr Hamer James Edwin Boot |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2020) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Christopher Ian Newsome |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Appointment of Mr Thomas David Wheldon as a director on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Hamer James Edwin Boot as a director on 21 December 2020 (1 page) |
2 March 2020 | Termination of appointment of Timothy Andrew Roberts as a director on 24 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Christopher Ian Newsome as a director on 24 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
13 January 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 1 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
27 September 2019 | Appointment of Mr John Jones as a secretary on 26 September 2019 (2 pages) |
26 September 2019 | Appointment of Mr Colin Dwight Mackie as a secretary on 26 September 2019 (2 pages) |
23 May 2019 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of David Robert Anderson as a director on 5 October 2018 (1 page) |
5 July 2018 | Registered office address changed from National House Etchell Road Tamworth B78 3HF United Kingdom to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 5 July 2018 (1 page) |
15 May 2018 | Cessation of Colin Dwight Mackie as a person with significant control on 17 April 2018 (1 page) |
15 May 2018 | Notification of Henry Boot Developments Limited as a person with significant control on 17 April 2018 (2 pages) |
12 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
4 May 2018 | Resolutions
|
18 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
18 April 2018 | Appointment of Mr David Robert Anderson as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Hamer James Edwin Boot as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr John Trevor Sutcliffe as a director on 17 April 2018 (2 pages) |
5 April 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|