ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
Overview
Company Name | ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00710112 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED located?
Registered Office Address | Town Hall Church Street S70 2TA Barnsley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Barnsley Metropolitan Borough Council as a secretary on Apr 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Sukdave Singh Ghuman as a secretary on Apr 11, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Darrel Field as a secretary on Jan 10, 2023 | 1 pages | TM02 | ||
Appointment of Mr Sukdave Singh Ghuman as a secretary on Jan 10, 2023 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Darrel Field as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Garry Paul Kirk as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Garry Paul Kirk as a secretary on Jun 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Andrew Christopher Frosdick as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Notification of Stephen Soterios Alambritis as a person with significant control on Aug 26, 2016 | 2 pages | PSC01 | ||
Notification of Stephen Geoffrey Houghton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Andrew Christopher Frosdick as a person with significant control on Oct 04, 2017 | 1 pages | PSC07 | ||
Who are the officers of ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARNSLEY METROPOLITAN BOROUGH COUNCIL | Secretary | Church Street S70 2TA Barnsley Town Hall South Yorkshire England |
| 321721860001 | ||||||||||||||
ALAMBRITIS, Stephen Soterios | Director | London Road SM4 5DX Morden Civic Centre Surrey England | England | British | Councillor | 63417530001 | ||||||||||||
HOUGHTON, Stephen Geoffrey, Councillor | Director | Church Street S70 2TA Barnsley Town Hall South Yorkshire England | United Kingdom | English | Councillor | 190323110001 | ||||||||||||
BROOKE, Rodney George, Sir | Secretary | 706 Grenville House Dolphin Square SW1V 3LR London | British | 104903500001 | ||||||||||||||
COGHER, Michael | Secretary | Church Street S70 2TA Barnsley Town Hall England | 170108300001 | |||||||||||||||
COLVIN, Andrew James | Secretary | C/O Comptroller & City Solicitor City Of London EC2P 2EJ Guildhall London | British | 65962490001 | ||||||||||||||
FIELD, Jason Darrel | Secretary | Church Street S70 2TA Barnsley Town Hall England | 292019970001 | |||||||||||||||
FROSDICK, Andrew Christopher | Secretary | Church Street S70 2TA Barnsley Town Hall England | 206839190001 | |||||||||||||||
GHUMAN, Sukdave Singh | Secretary | Church Street S70 2TA Barnsley Town Hall England | 304269400001 | |||||||||||||||
HARBORD, Richard Lewis | Secretary | Gooserye Cooper Road GU20 6EA Windlesham Surrey | British | 1953760001 | ||||||||||||||
KIRK, Garry Paul | Secretary | Church Street S70 2TA Barnsley Town Hall England | 270561680001 | |||||||||||||||
REES, John | Secretary | 21 The Greenway UB8 2PH Uxbridge Middlesex | British | Solicitor | 16258840001 | |||||||||||||
AXON, Keith Ernest, Councillor | Director | Kerndorma 73 Yoxley Drive IG2 6PU Ilford Essex | British | Dir Of Administrator | 83800110001 | |||||||||||||
BEECHAM, Jeremy Hugh, The Lord Beecham | Director | 39 The Drive Gosforth NE3 4AJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Solicitor | 3933830001 | ||||||||||||
BETTS, Clive James Charles | Director | 1 Plumbley Mosborough S19 5BF Sheffield Yorkshire | British | Local Government Officer | 21457810002 | |||||||||||||
BOWNESS, Peter Spencer, Sir | Director | 1-2 The Exchange Purley Road CR8 2HA Purley Surrey | British | Solicitor | 21457820001 | |||||||||||||
BRENNAN, Sean | Director | C/O Comptroller & City Solicitor City Of London EC2P 2EJ Guildhall London | England | British | Council Leader | 115989920001 | ||||||||||||
BULLOCK, Stephen Michael, Sir | Director | Church Street S70 2TA Barnsley Town Hall England | England | British | Trainer & Facilitator, Mayor | 37940330001 | ||||||||||||
BULLOCK, Stephen Michael, Sir | Director | Garden Flat 9 Tyson Road Forest Hill SE23 3AA London | England | British | Full-Time Councillor | 37940330001 | ||||||||||||
CAPLAN, Melvyn Bernard | Director | c/o Westminster City Council Victoria Street SW1E 6QP London 64 England | England | British | Councillor | 152635650001 | ||||||||||||
CLACK, Brian Robert, Councillor | Director | 10 Felton Close CV2 2FJ Coventry West Midlands | British | Council Leader | 30510590001 | |||||||||||||
COCKELL, Merrick Richard, Sir | Director | C/O Comptroller & City Solicitor City Of London EC2P 2EJ Guildhall London | United Kingdom | British | Council Leader | 6047730002 | ||||||||||||
GILL, George | Director | 1a William Street Chopwell NE17 7JH Newcastle Upon Tyne Tyne And Wear | England | British | Leader Of Council | 45698100001 | ||||||||||||
HANHAM, Joan, Baroness | Director | 12 St Mary Abbots Terrace W14 8NX London | British | 48144100001 | ||||||||||||||
HARMAN, John Andrew, Sir | Director | New North Road HD1 5NE Huddersfield 82a West Yorkshire | England | British | Lecturer | 2199330001 | ||||||||||||
HARRIS, Jonathan Toby, Lord Of Haringey | Director | 4 Beatrice Road N4 4PD London | United Kingdom | British | Director Of A Statutory Body | 34346950001 | ||||||||||||
HITCHINS, Stephen, Councillor | Director | 70 St Peters Street N1 8JS London | United Kingdom | British | Council Leader | 50584930001 | ||||||||||||
HODGE, Margaret Eve | Director | 10 Richmond Crescent N1 0LZ London | British | 29573930001 | ||||||||||||||
HOWARTH, Robert Lever, Councillor | Director | 93 Markland Hill BL1 5EQ Bolton Greater Manchester | British | Retired | 11262090001 | |||||||||||||
KEIGHT, James | Director | 11 Montgomery Road Huyton L36 7UY Liverpool Merseyside | United Kingdom | British | Retired | 10742040001 | ||||||||||||
KNIGHT, Howard Anthony | Director | 18 Lyons Street S4 7QS Sheffield South Yorkshire | British | Research Officer | 17142980001 | |||||||||||||
KNOWLES, Richard Marchant, Councillor Sir | Director | 64 Woodgate Lane Bartley Green B32 3QY Birmingham West Midlands | British | 3569900001 | ||||||||||||||
LAYDEN, John, Sir | Director | 9 Lilac Grove Maltby S66 8BX Rotherham South Yorkshire | British | 9138240001 | ||||||||||||||
LEWIS, Richard | Director | 10 Windmill Road Shirley B90 1BW Solihull West Midlands | British | 21794590001 | ||||||||||||||
MORAN, Margaret | Director | 4 Ilfracombe Road Downham BR1 5HB Bromley Kent | British | Housing Association | 9241120001 |
Who are the persons with significant control of ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Christopher Frosdick | Sep 30, 2016 | Church Street S70 2TA Barnsley Town Hall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Soterios Alambritis | Aug 26, 2016 | London Road SM4 5DX Morden Civic Centre Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Councillor Stephen Geoffrey Houghton | Apr 06, 2016 | Church Street S70 2TA Barnsley Town Hall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0