ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED
Overview
Company Name | ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06021167 |
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 ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED located?
Registered Office Address | Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Salmon Ajikanle Omokanye as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Paul Kenneth Marshall as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael James Lewis as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Kenneth Marshall as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Shoemaker as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Julian Dodds Harris as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Eric Goodwin as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Salmon Ajikanle Omokanye as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Janet Anber as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Ashley Stephen Timings-Thompson as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from Prospect Place Moorside Road Winchester SO23 7RX England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on Dec 12, 2019 | 1 pages | AD01 | ||
Appointment of Premier Estates Limited as a secretary on Dec 12, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Lewis Beamish as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Appointment of Miss Cheryl Amelia Earle as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Who are the officers of ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | 72 - 74 King Edward Street SK10 1AT Macclesfield Chiltern House England |
| 130375280001 | ||||||||||
EARLE, Cheryl Amelia | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Estates Manager | 265239720001 | ||||||||
KONSTANTINIDIS, Dimitrios | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | United Kingdom | British | Managing Director | 205843520001 | ||||||||
LEWIS, Michael James | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | Scotland | British | Retired Accountant | 297191630001 | ||||||||
TIMINGS-THOMPSON, Ashley Stephen | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Paediatrician | 278272710001 | ||||||||
PHILLIPS, Bari William | Secretary | 59 Crab Lane HG1 1BQ Harrogate North Yorkshire | British | 87447280002 | ||||||||||
ROUZEL, Alan Keith | Secretary | 88 Montrose Avenue HA8 0DR Edgware Middlesex | British | 55714880001 | ||||||||||
ANBER, Janet | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Life Coach | 235602040002 | ||||||||
BEAMISH, Christopher Lewis | Director | Moorside Road SO23 7RX Winchester Prospect Place England | United Kingdom | English | Director | 78180100001 | ||||||||
GOH, Ming Hoe | Director | Kenninghall View S2 3WX Sheffield 23 South Yorkshire United Kingdom | United Kingdom | British | Regional Manager | 180069390001 | ||||||||
GOODWIN, Ian Eric | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Letting Agent | 234240850001 | ||||||||
HADCOCK, Michael Mark | Director | Bank Top Farm Cut Throat Lane Bishop Thornton HG3 3JT Harrogate North Yorkshire | England | British | Finance Director | 94546170001 | ||||||||
HARRIS, Ann Whyte | Director | Moorside Road SO23 7RX Winchester Prospect Place England | England | British | Non-Exec Director | 201571030001 | ||||||||
HARRIS, Robert Julian Dodds | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Retired | 265215020001 | ||||||||
MARSHALL, Paul Kenneth | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Associate Director | 183544110001 | ||||||||
MINCHER, Kevin | Director | Moorside Road SO23 7RX Winchester Prospect Place England | England | British | Education Advisor | 205837690001 | ||||||||
NORRIS, Michael John | Director | 5 Fitzwilliam Avenue TW9 2DQ Richmond Surrey | England | British | Director | 78716940007 | ||||||||
OMOKANYE, Salmon Ajikanle, Dr | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | Retired Medical (Nhs) Consultant | 290015860001 | ||||||||
PINE, Brian | Director | Moorside Road SO23 7RX Winchester Prospect Place England | England | British | Accountant | 71264150002 | ||||||||
RABIN, Marcelo Masri | Director | Moorside Road SO23 7RX Winchester Prospect Place England | England | Spanish | Solicitor | 234240220001 | ||||||||
SHOEMAKER, Robert, Professor | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | University Professor | 234241690001 |
Who are the persons with significant control of ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E&J Ground Rents No11 Llp | Apr 06, 2016 | Moorside Road SO23 7RX Winchester Prospect Place 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