BARNSLEY ESTATES PARTNERSHIP LIMITED

BARNSLEY ESTATES PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARNSLEY ESTATES PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04807294
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BARNSLEY ESTATES PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNSLEY COMMUNITY SOLUTIONS LIMITEDJun 23, 2003Jun 23, 2003

    What are the latest accounts for BARNSLEY ESTATES PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for BARNSLEY ESTATES PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for BARNSLEY ESTATES PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Neil Copley as a director on Jan 30, 2026

    1 pagesTM01

    Termination of appointment of Andrew Neil Duck as a director on Nov 11, 2025

    1 pagesTM01

    Appointment of Balasingham Ravi Kumar as a director on Nov 11, 2025

    2 pagesAP01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2024

    21 pagesAA

    Director's details changed for Ms Catherine Elizabeth Pantry on Jan 27, 2025

    2 pagesCH01

    Director's details changed for Mr Neil Copley on Jan 27, 2025

    2 pagesCH01

    Director's details changed for Adrian John Bailey on Aug 09, 2024

    2 pagesCH01

    Appointment of Adrian John Bailey as a director on Jul 16, 2024

    2 pagesAP01

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2023

    21 pagesAA

    Appointment of Rosie Ann Heron as a secretary on Jan 29, 2024

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Jan 29, 2024

    1 pagesTM02

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    21 pagesAA

    Termination of appointment of Jeremy David Budd as a director on Jan 29, 2023

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2021

    25 pagesAA

    Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022

    1 pagesCH03

    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 pagesAD01

    Appointment of Dr Jane Angela Fitch as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Aug 01, 2021

    2 pagesCH01

    Who are the officers of BARNSLEY ESTATES PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    BAILEY, Adrian John
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish115395570002
    DOUGLASS, Charlotte Sophie Ellen
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    EnglandBritish218330250001
    FITCH, Jane Angela, Dr
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish289320690001
    PANTRY, Catherine Elizabeth
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    EnglandBritish244495280001
    RAVI KUMAR, Balasingham
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish342697240001
    AHMED, Mohammed
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    244827640001
    BUCUR, George Bogdan
    Aire Street
    Office 4:10
    LS1 4PR Leeds
    1
    England
    Secretary
    Aire Street
    Office 4:10
    LS1 4PR Leeds
    1
    England
    251542960001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    262325880001
    HERON, Rosie Ann
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    318803840001
    SHERIDAN, Clare
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    197923450001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Secretary
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    BRAIN ENGLAND, Susan Maria
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    EnglandBritish126626970001
    BROOKS, Sally-Ann
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    Director
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    British90521240001
    BUDD, Jeremy David
    Gawber Road
    S75 2PY Barnsley
    49 - 51
    England
    Director
    Gawber Road
    S75 2PY Barnsley
    49 - 51
    England
    EnglandBritish153356760001
    CHAMBERS, Michael James
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish156008900001
    CHRISTIE, Rory William
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    Director
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    United KingdomBritish151812860001
    CHRISTOPHER, Moukdavinh
    Aire Street
    Office 4:10
    LS1 4PR Leeds
    1
    England
    Director
    Aire Street
    Office 4:10
    LS1 4PR Leeds
    1
    England
    EnglandBritish246667250002
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    COPLEY, Neil
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    EnglandBritish255768190001
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritish122892550002
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    DAWSON, David St Clair
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    Director
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    United KingdomBritish69172310002
    DAY, Mark
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish157242280001
    DUCK, Andrew Neil
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    EnglandBritish258354070001
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritish39767370001
    FOSTER, Frances
    Stockwell Vale
    Armitage Bridge
    Huddersfield
    24
    United Kingdom
    Director
    Stockwell Vale
    Armitage Bridge
    Huddersfield
    24
    United Kingdom
    United KingdomBritish178909490001
    GARLAND, Peter Leslie
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    United KingdomBritish101359640001
    GOURLAY, Alastair Graham
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish58686920001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish155883810001
    HACKETT, Steve Mark
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    EnglandBritish222747660001
    HARTSHORN, Timothy
    5 Freston Road
    N3 1UP London
    Director
    5 Freston Road
    N3 1UP London
    British103668910001
    HOBSON, Cheryl Elizabeth
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish179272680001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    British93579950001

    Who are the persons with significant control of BARNSLEY ESTATES PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04840847
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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