UKBizDB.co.uk

BARNSLEY ESTATES PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Aire Street, Office 4:10, Leeds, England, LS1 4PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary29 January 2024Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Director13 December 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director01 August 2017Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director08 May 2019Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director20 October 2021Active
120, Aldersgate Street, London, England, EC1A 4JQ

Director01 April 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 April 2018Active
1, Aire Street, Office 4:10, Leeds, England, LS1 4PR

Secretary25 September 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary01 September 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 May 2015Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary23 June 2003Active
7 Courtneidge Close, Stewkley, LU7 0EL

Director24 September 2003Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director21 April 2004Active
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG

Director23 June 2003Active
49 - 51, Gawber Road, Barnsley, England, S75 2PY

Director01 March 2018Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director03 October 2013Active
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director20 July 2012Active
1, Aire Street, Office 4:10, Leeds, England, LS1 4PR

Director22 May 2018Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director16 September 2016Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director22 June 2005Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
5 Hospital Road, Bury St Edmunds, IP33 3JU

Director24 September 2003Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director15 March 2011Active
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH

Director30 January 2004Active
24, Stockwell Vale, Armitage Bridge, Huddersfield, United Kingdom,

Director20 May 2013Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director17 January 2006Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director22 January 2007Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 August 2006Active
5 Freston Road, London, N3 1UP

Director14 February 2005Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director30 May 2013Active
53 Romney Close, The Ings, Redcar, TS10 2JT

Director24 September 2003Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 November 2008Active
6 Pirton Close, St. Albans, AL4 9YJ

Director24 September 2003Active
64 The Avenue, Outwood, Wakefield, WF1 2NW

Director01 May 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.