BARNSLEY ESTATES PARTNERSHIP LIMITED
Overview
| Company Name | BARNSLEY ESTATES PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04807294 |
| 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 BARNSLEY ESTATES PARTNERSHIP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BARNSLEY ESTATES PARTNERSHIP LIMITED located?
| Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARNSLEY ESTATES PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNSLEY COMMUNITY SOLUTIONS LIMITED | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for BARNSLEY ESTATES PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for BARNSLEY ESTATES PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for BARNSLEY ESTATES PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Neil Copley as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Andrew Neil Duck as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Appointment of Balasingham Ravi Kumar as a director on Nov 11, 2025 | 2 pages | AP01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2024 | 21 pages | AA | ||
Director's details changed for Ms Catherine Elizabeth Pantry on Jan 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Copley on Jan 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Adrian John Bailey on Aug 09, 2024 | 2 pages | CH01 | ||
Appointment of Adrian John Bailey as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2023 | 21 pages | AA | ||
Appointment of Rosie Ann Heron as a secretary on Jan 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2022 | 21 pages | AA | ||
Termination of appointment of Jeremy David Budd as a director on Jan 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2021 | 25 pages | AA | ||
Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022 | 1 pages | CH03 | ||
Registered office address changed from 1 Aire Street Office 4:10 Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 22, 2021 | 1 pages | AD01 | ||
Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Aug 01, 2021 | 2 pages | CH01 | ||
Who are the officers of BARNSLEY ESTATES PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| BAILEY, Adrian John | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 115395570002 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 218330250001 | |||||||||
| FITCH, Jane Angela, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 289320690001 | |||||||||
| PANTRY, Catherine Elizabeth | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 244495280001 | |||||||||
| RAVI KUMAR, Balasingham | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 342697240001 | |||||||||
| AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244827640001 | |||||||||||
| BUCUR, George Bogdan | Secretary | Aire Street Office 4:10 LS1 4PR Leeds 1 England | 251542960001 | |||||||||||
| FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 262325880001 | |||||||||||
| HERON, Rosie Ann | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 318803840001 | |||||||||||
| SHERIDAN, Clare | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 197923450001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||
| BRAIN ENGLAND, Susan Maria | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | England | British | 126626970001 | |||||||||
| BROOKS, Sally-Ann | Director | 21 Clos Sant Teilo Llangyfelach SA5 7HG Swansea | British | 90521240001 | ||||||||||
| BUDD, Jeremy David | Director | Gawber Road S75 2PY Barnsley 49 - 51 England | England | British | 153356760001 | |||||||||
| CHAMBERS, Michael James | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 156008900001 | |||||||||
| CHRISTIE, Rory William | Director | 98 Clerkenwell Road EC1M 5PY London Flat 505 United Kingdom | United Kingdom | British | 151812860001 | |||||||||
| CHRISTOPHER, Moukdavinh | Director | Aire Street Office 4:10 LS1 4PR Leeds 1 England | England | British | 246667250002 | |||||||||
| COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 215473490001 | |||||||||
| COPLEY, Neil | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 255768190001 | |||||||||
| COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | 122892550002 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| DAWSON, David St Clair | Director | 5 Hospital Road IP33 3JU Bury St Edmunds Suffolk | United Kingdom | British | 69172310002 | |||||||||
| DAY, Mark | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 157242280001 | |||||||||
| DUCK, Andrew Neil | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | England | British | 258354070001 | |||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||
| FOSTER, Frances | Director | Stockwell Vale Armitage Bridge Huddersfield 24 United Kingdom | United Kingdom | British | 178909490001 | |||||||||
| GARLAND, Peter Leslie | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | 101359640001 | |||||||||
| GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 58686920001 | |||||||||
| HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HACKETT, Steve Mark | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | England | British | 222747660001 | |||||||||
| HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | 103668910001 | ||||||||||
| HOBSON, Cheryl Elizabeth | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 179272680001 | |||||||||
| HOWELL, Colin | Director | 53 Romney Close The Ings TS10 2JT Redcar Tyneside | British | 93579950001 |
Who are the persons with significant control of BARNSLEY ESTATES PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Solutions For Primary Care (Barnsley) Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
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