ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED

ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED

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

    Company NameST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06021167
    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 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 AddressNo

    What are the latest accounts for ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Salmon Ajikanle Omokanye as a director on Dec 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Paul Kenneth Marshall as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Michael James Lewis as a director on Jan 26, 2024

    2 pagesAP01

    Appointment of Mr Paul Kenneth Marshall as a director on Jan 26, 2024

    2 pagesAP01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Shoemaker as a director on Nov 27, 2023

    1 pagesTM01

    Termination of appointment of Robert Julian Dodds Harris as a director on Nov 27, 2023

    1 pagesTM01

    Termination of appointment of Ian Eric Goodwin as a director on Nov 27, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Salmon Ajikanle Omokanye as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Janet Anber as a director on Nov 24, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Ashley Stephen Timings-Thompson as a director on Jan 04, 2021

    2 pagesAP01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 pagesAD01

    Appointment of Premier Estates Limited as a secretary on Dec 12, 2019

    2 pagesAP04

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Lewis Beamish as a director on Dec 01, 2019

    1 pagesTM01

    Appointment of Miss Cheryl Amelia Earle as a director on Dec 01, 2019

    2 pagesAP01

    Who are the officers of ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREMIER ESTATES LIMITED
    72 - 74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Secretary
    72 - 74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Identification TypeUK Limited Company
    Registration Number3607568
    130375280001
    EARLE, Cheryl Amelia
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishEstates Manager265239720001
    KONSTANTINIDIS, Dimitrios
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    United KingdomBritishManaging Director205843520001
    LEWIS, Michael James
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    ScotlandBritishRetired Accountant297191630001
    TIMINGS-THOMPSON, Ashley Stephen
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishPaediatrician278272710001
    PHILLIPS, Bari William
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    Secretary
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    British87447280002
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    British55714880001
    ANBER, Janet
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishLife Coach235602040002
    BEAMISH, Christopher Lewis
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    Director
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    United KingdomEnglishDirector78180100001
    GOH, Ming Hoe
    Kenninghall View
    S2 3WX Sheffield
    23
    South Yorkshire
    United Kingdom
    Director
    Kenninghall View
    S2 3WX Sheffield
    23
    South Yorkshire
    United Kingdom
    United KingdomBritishRegional Manager180069390001
    GOODWIN, Ian Eric
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishLetting Agent234240850001
    HADCOCK, Michael Mark
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    Director
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    EnglandBritishFinance Director94546170001
    HARRIS, Ann Whyte
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    Director
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    EnglandBritishNon-Exec Director201571030001
    HARRIS, Robert Julian Dodds
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishRetired265215020001
    MARSHALL, Paul Kenneth
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishAssociate Director183544110001
    MINCHER, Kevin
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    Director
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    EnglandBritishEducation Advisor205837690001
    NORRIS, Michael John
    5 Fitzwilliam Avenue
    TW9 2DQ Richmond
    Surrey
    Director
    5 Fitzwilliam Avenue
    TW9 2DQ Richmond
    Surrey
    EnglandBritishDirector78716940007
    OMOKANYE, Salmon Ajikanle, Dr
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishRetired Medical (Nhs) Consultant290015860001
    PINE, Brian
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    Director
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    EnglandBritishAccountant71264150002
    RABIN, Marcelo Masri
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    Director
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    EnglandSpanishSolicitor234240220001
    SHOEMAKER, Robert, Professor
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    Director
    72-74 King Edward Street
    SK10 1AT Macclesfield
    Chiltern House
    England
    EnglandBritishUniversity Professor234241690001

    Who are the persons with significant control of ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    Apr 06, 2016
    Moorside Road
    SO23 7RX Winchester
    Prospect Place
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc394818
    Natures of Control
    • The person holds, directly or indirectly, 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.

    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