This company is commonly known as Barnsley Estates Partnership Limited. The company was founded 20 years ago and was given the registration number 04807294. The firm's registered office is in LEEDS. You can find them at 1 Aire Street, Office 4:10, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARNSLEY ESTATES PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04807294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Aire Street, Office 4:10, Leeds, England, LS1 4PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Secretary | 29 January 2024 | Active |
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ | Director | 13 December 2018 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 01 August 2017 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 08 May 2019 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 20 October 2021 | Active |
120, Aldersgate Street, London, England, EC1A 4JQ | Director | 01 April 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Secretary | 01 April 2018 | Active |
1, Aire Street, Office 4:10, Leeds, England, LS1 4PR | Secretary | 25 September 2018 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Secretary | 01 September 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Secretary | 01 May 2015 | Active |
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 23 June 2003 | Active |
7 Courtneidge Close, Stewkley, LU7 0EL | Director | 24 September 2003 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 21 April 2004 | Active |
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG | Director | 23 June 2003 | Active |
49 - 51, Gawber Road, Barnsley, England, S75 2PY | Director | 01 March 2018 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 03 October 2013 | Active |
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY | Director | 20 July 2012 | Active |
1, Aire Street, Office 4:10, Leeds, England, LS1 4PR | Director | 22 May 2018 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 16 September 2016 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 June 2005 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 29 February 2016 | Active |
5 Hospital Road, Bury St Edmunds, IP33 3JU | Director | 24 September 2003 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 15 March 2011 | Active |
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH | Director | 30 January 2004 | Active |
24, Stockwell Vale, Armitage Bridge, Huddersfield, United Kingdom, | Director | 20 May 2013 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 17 January 2006 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 January 2007 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 20 July 2012 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 01 August 2006 | Active |
5 Freston Road, London, N3 1UP | Director | 14 February 2005 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 30 May 2013 | Active |
53 Romney Close, The Ings, Redcar, TS10 2JT | Director | 24 September 2003 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 01 November 2008 | Active |
6 Pirton Close, St. Albans, AL4 9YJ | Director | 24 September 2003 | Active |
64 The Avenue, Outwood, Wakefield, WF1 2NW | Director | 01 May 2004 | Active |
Community Solutions For Primary Care (Barnsley) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ |
Nature of control | : |
|
Community Health Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Skipton House, 80 London Road, London, England, SE1 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person secretary company with name date. | Download |
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Officers | Change person secretary company with change date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-07-02 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Officers | Appoint person secretary company with name date. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.