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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Secretary | 02 May 2019 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 02 May 2019 | Active |
Equitix Investment Management Ltd, Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 25 March 2015 | Active |
Barnsley Bmbc, PO BOX 634, Barnsley, England, S70 9GG | Director | 21 March 2018 | Active |
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ | Director | 16 April 2020 | Active |
3 Warren Lodge Drive, Kingswood, KT20 6QN | Secretary | 09 June 2009 | Active |
5th Floor 120, Aldersgate Street, London, England, EC1A 4JQ | Secretary | 21 December 2018 | Active |
Hatters Barn, Stockwell Lane, Little Meadle, Aylesbury, HP17 9UG | Secretary | 13 March 2009 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Secretary | 07 September 2015 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Secretary | 28 May 2010 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Secretary | 03 May 2017 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 01 August 2012 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 22 June 2016 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 12 August 2011 | Active |
Office 4:10, No. 1 Aire Street, Leeds, England, LS1 4PR | Director | 06 July 2017 | Active |
The Brooklands, Station Road Westbury, Shrewsbury, SY5 9DA | Director | 02 September 2009 | Active |
The Brooklands, Station Road Westbury, Shrewsbury, SY5 9DA | Director | 13 March 2009 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN | Director | 01 April 2013 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 22 June 2016 | Active |
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 24 July 2015 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 22 November 2010 | Active |
33a Arterberry Road, London, SW20 8AG | Director | 25 June 2009 | Active |
14, Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 25 June 2009 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 29 August 2013 | Active |
Seefeld, 114 Greenhill Bank Road, Totties, Huddersfield, HD9 1UN | Director | 25 June 2009 | Active |
46, Ravenswood Road, Newcastle Upon Tyne, England, NE6 5TU | Director | 13 March 2009 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 20 March 2013 | Active |
Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN | Director | 01 February 2010 | Active |
Bridge Place, Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN | Director | 20 November 2009 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 01 October 2012 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 31 January 2014 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 May 2014 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 25 June 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.