SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED

SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05471116
    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 SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED located?

    Registered Office Address
    Old Linen Court
    83-85 Shambles Street
    S70 2SB Barnsley
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    2 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

    1 pagesAD03

    Register inspection address has been changed from Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB

    1 pagesAD02

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrejs Mihailovs on Jun 30, 2023

    2 pagesCH01

    Director's details changed for Ms Karen Lee on Jun 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Gemma Barden on Jun 30, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Appointment of Premier Property Management and Maintenance Limited as a secretary on Jan 04, 2022

    2 pagesAP04

    Registered office address changed from C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on Jan 17, 2022

    1 pagesAD01

    Termination of appointment of Inspired Secretarial Services Limited as a secretary on Jan 04, 2022

    1 pagesTM02

    Appointment of Mr Andrejs Mihailovs as a director on Dec 03, 2021

    2 pagesAP01

    Appointment of Mrs Gemma Barden as a director on Oct 11, 2021

    2 pagesAP01

    Termination of appointment of Danielle Louise Parker as a director on Sep 21, 2021

    1 pagesTM01

    Appointment of Ms Karen Lee as a director on Sep 21, 2021

    2 pagesAP01

    Appointment of Mr Russell Carratt as a director on Sep 21, 2021

    2 pagesAP01

    Appointment of Mr Graham Welford Robson as a director on Sep 21, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Secretary
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number04650420
    127766520004
    CARRATT, Russell
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandBritish287502070001
    FIRTH, Karen
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandEnglish287502220002
    MIHAILOVS, Andrejs
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandLatvian290163040002
    ROBSON, Graham Welford
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandBritish287501330001
    SKELLEY, Gemma
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    EnglandBritish288624470002
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166039320001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    INSPIRED SECRETARIAL SERVICES LIMITED
    c/o Inspired Property Management
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    South Yorkshire
    England
    Secretary
    c/o Inspired Property Management
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    South Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number08627874
    181882160001
    BAGSHAW, Anne
    Hall Drive
    Sutton Scarsdale
    S44 5UR Chesterfield
    Clearwater
    Derbyshire
    Director
    Hall Drive
    Sutton Scarsdale
    S44 5UR Chesterfield
    Clearwater
    Derbyshire
    British135726120001
    BOWMAN, David Charles
    6 Thorncliffe Close
    Swallownest
    S26 4SY Sheffield
    South Yorks
    Director
    6 Thorncliffe Close
    Swallownest
    S26 4SY Sheffield
    South Yorks
    British116644400001
    COKER, John Edwin
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    Director
    Brambly Hedge 3 Somersall Willows
    S40 3SR Chesterfield
    Derbyshire
    EnglandBritish100513680001
    DEAKIN, Alison Jane
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    Director
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    British100513750001
    EVANS, Kimberley
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    Director
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    EnglandBritish178957130001
    EVANS, Kimberley
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    Director
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    EnglandBritish178957130001
    JOYCE, Clare Louise
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    Director
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    EnglandBritish123042250002
    LEWIS, Mark Peter
    14 Littleton Close
    CV8 2WA Kenilworth
    Warwickshire
    Director
    14 Littleton Close
    CV8 2WA Kenilworth
    Warwickshire
    British76973580001
    PARKER, Danielle Louise
    c/o Inspired Property Management
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    South Yorkshire
    England
    Director
    c/o Inspired Property Management
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    South Yorkshire
    England
    EnglandBritish190539050004
    PUGH, Christine Jean
    c/o Cjps
    Suite 3
    Carthorpe
    DL8 2LL Bedale
    Kingsfield House
    North Yorkshire
    England
    Director
    c/o Cjps
    Suite 3
    Carthorpe
    DL8 2LL Bedale
    Kingsfield House
    North Yorkshire
    England
    EnglandBritish128560690002
    WEBSTER, Jonathan Richard
    10 Moor Knoll Drive
    East Ardsley
    WF3 2DR Wakefield
    West Yorkshire
    Director
    10 Moor Knoll Drive
    East Ardsley
    WF3 2DR Wakefield
    West Yorkshire
    United KingdomBritish89151680002
    WOOD, Ceit May
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    Director
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    EnglandBritish205523180002
    WOOD, Ceit May
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    Director
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    EnglandBritish205523180002
    WOOD, James Paul Raymond
    c/o Inspired Property Management
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    South Yorkshire
    England
    Director
    c/o Inspired Property Management
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    South Yorkshire
    England
    EnglandEnglish178834750001
    WOOD, James Paul Raymond
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    Director
    c/o Cjps
    Kingsfield House
    Carthorpe
    DL8 2LL Bedale
    Suite 3
    North Yorkshire
    England
    EnglandEnglish178834750001

    What are the latest statements on persons with significant control for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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