SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED
Overview
| Company Name | SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05471116 |
| 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 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 Address | No |
What are the latest accounts for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | 1 pages | AD03 | ||
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 pages | AD02 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrejs Mihailovs on Jun 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Lee on Jun 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Gemma Barden on Jun 30, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Premier Property Management and Maintenance Limited as a secretary on Jan 04, 2022 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Jan 04, 2022 | 1 pages | TM02 | ||
Appointment of Mr Andrejs Mihailovs as a director on Dec 03, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Gemma Barden as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Danielle Louise Parker as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Appointment of Ms Karen Lee as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Appointment of Mr Russell Carratt as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Appointment of Mr Graham Welford Robson as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England |
| 127766520004 | ||||||||||
| CARRATT, Russell | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | 287502070001 | |||||||||
| FIRTH, Karen | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | English | 287502220002 | |||||||||
| MIHAILOVS, Andrejs | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | Latvian | 290163040002 | |||||||||
| ROBSON, Graham Welford | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | 287501330001 | |||||||||
| SKELLEY, Gemma | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | 288624470002 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166039320001 | |||||||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | c/o Inspired Property Management Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 South Yorkshire England |
| 181882160001 | ||||||||||
| BAGSHAW, Anne | Director | Hall Drive Sutton Scarsdale S44 5UR Chesterfield Clearwater Derbyshire | British | 135726120001 | ||||||||||
| BOWMAN, David Charles | Director | 6 Thorncliffe Close Swallownest S26 4SY Sheffield South Yorks | British | 116644400001 | ||||||||||
| COKER, John Edwin | Director | Brambly Hedge 3 Somersall Willows S40 3SR Chesterfield Derbyshire | England | British | 100513680001 | |||||||||
| DEAKIN, Alison Jane | Director | Hollybush House 4 Longland Lane YO26 8BB Whixley North Yorkshire | British | 100513750001 | ||||||||||
| EVANS, Kimberley | Director | c/o Cjps Kingsfield House Carthorpe DL8 2LL Bedale Suite 3 North Yorkshire England | England | British | 178957130001 | |||||||||
| EVANS, Kimberley | Director | c/o Cjps Kingsfield House Carthorpe DL8 2LL Bedale Suite 3 North Yorkshire England | England | British | 178957130001 | |||||||||
| JOYCE, Clare Louise | Director | c/o Cjps Kingsfield House Carthorpe DL8 2LL Bedale Suite 3 North Yorkshire England | England | British | 123042250002 | |||||||||
| LEWIS, Mark Peter | Director | 14 Littleton Close CV8 2WA Kenilworth Warwickshire | British | 76973580001 | ||||||||||
| PARKER, Danielle Louise | Director | c/o Inspired Property Management Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 South Yorkshire England | England | British | 190539050004 | |||||||||
| PUGH, Christine Jean | Director | c/o Cjps Suite 3 Carthorpe DL8 2LL Bedale Kingsfield House North Yorkshire England | England | British | 128560690002 | |||||||||
| WEBSTER, Jonathan Richard | Director | 10 Moor Knoll Drive East Ardsley WF3 2DR Wakefield West Yorkshire | United Kingdom | British | 89151680002 | |||||||||
| WOOD, Ceit May | Director | c/o Cjps Kingsfield House Carthorpe DL8 2LL Bedale Suite 3 North Yorkshire England | England | British | 205523180002 | |||||||||
| WOOD, Ceit May | Director | c/o Cjps Kingsfield House Carthorpe DL8 2LL Bedale Suite 3 North Yorkshire England | England | British | 205523180002 | |||||||||
| WOOD, James Paul Raymond | Director | c/o Inspired Property Management Malton Way Adwick-Le-Street DN6 7FE Doncaster 6 South Yorkshire England | England | English | 178834750001 | |||||||||
| WOOD, James Paul Raymond | Director | c/o Cjps Kingsfield House Carthorpe DL8 2LL Bedale Suite 3 North Yorkshire England | England | English | 178834750001 |
What are the latest statements on persons with significant control for SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The 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