UKBizDB.co.uk

BARNSLEY SPV ONE LIMITED

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

This company is commonly known as Barnsley Spv One Limited. The company was founded 15 years ago and was given the registration number 06846006. The firm's registered office is in LEEDS. You can find them at Office 4:10, No. 1 Aire Street, Leeds, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BARNSLEY SPV ONE LIMITED
Company Number:06846006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Office 4:10, No. 1 Aire Street, 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

Secretary02 May 2019Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director02 May 2019Active
Equitix Investment Management Ltd, Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director25 March 2015Active
Barnsley Bmbc, PO BOX 634, Barnsley, England, S70 9GG

Director21 March 2018Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director16 April 2020Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary09 June 2009Active
5th Floor 120, Aldersgate Street, London, England, EC1A 4JQ

Secretary21 December 2018Active
Hatters Barn, Stockwell Lane, Little Meadle, Aylesbury, HP17 9UG

Secretary13 March 2009Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Secretary07 September 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Secretary28 May 2010Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Secretary03 May 2017Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director01 August 2012Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director22 June 2016Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director12 August 2011Active
Office 4:10, No. 1 Aire Street, Leeds, England, LS1 4PR

Director06 July 2017Active
The Brooklands, Station Road Westbury, Shrewsbury, SY5 9DA

Director02 September 2009Active
The Brooklands, Station Road Westbury, Shrewsbury, SY5 9DA

Director13 March 2009Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN

Director01 April 2013Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director22 June 2016Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director24 July 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director22 November 2010Active
33a Arterberry Road, London, SW20 8AG

Director25 June 2009Active
14, Manor Farm Green, Twyford, Winchester, SO21 1RA

Director25 June 2009Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director29 August 2013Active
Seefeld, 114 Greenhill Bank Road, Totties, Huddersfield, HD9 1UN

Director25 June 2009Active
46, Ravenswood Road, Newcastle Upon Tyne, England, NE6 5TU

Director13 March 2009Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director20 March 2013Active
Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Director01 February 2010Active
Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN

Director20 November 2009Active
Two London Bridge, London, United Kingdom, SE1 9RA

Director01 October 2012Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director31 January 2014Active
3, More London Riverside, London, England, SE1 2AQ

Director01 May 2014Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director25 June 2009Active

People with Significant Control

Barnsley Holdco One Limited
Notified on:13 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Ems Ltd, 2nd Floor Toronto Square, Leeds, United Kingdom, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2021-12-23Address

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

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Address

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

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-12Address

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

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-02Address

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

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.