This company is commonly known as College House Barnsley Management Company Limited. The company was founded 19 years ago and was given the registration number 05413642. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05413642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England, S70 2SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Corporate Secretary | 03 January 2018 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 30 May 2018 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 19 May 2021 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 06 June 2007 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 05 April 2020 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Secretary | 05 April 2005 | Active |
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Corporate Secretary | 04 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2005 | Active |
Chapels Farm, Chapels Lane Tockholes, Darwen, BB3 0LY | Director | 05 April 2005 | Active |
6 Tiverton Avenue, Sale, M33 4SJ | Director | 05 April 2005 | Active |
206 College House, Huddersfield Road, Barnsley, S75 1DS | Director | 08 February 2010 | Active |
208 College House, Huddersfield Road, Barnsley, S75 1DS | Director | 10 April 2007 | Active |
24 College House, Huddersfield Road, Barnsley, England, S75 1DS | Director | 26 November 2015 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 26 November 2015 | Active |
23 Sunnybank Drive, Cudworth, Barnsley, S72 8JG | Director | 10 April 2007 | Active |
7 Lancar Court, Monk Breton, Barnsley, S71 1XT | Director | 10 April 2007 | Active |
32 Stapleford Lane, Beeston, Nottingham, NG9 6GA | Director | 04 April 2007 | Active |
53 Thorncliffe Way, Tankersley, Barnsley, S75 3DN | Director | 10 April 2007 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 30 May 2018 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Director | 05 April 2005 | Active |
1 Hilston House Green Walk, Bowdon, Altrincham, WA14 2SN | Director | 05 April 2005 | Active |
3 College House, Huddersfield Road, Barnsley, England, S75 1DS | Director | 20 October 2016 | Active |
3, College House, Huddersfield Road, Barnsley, United Kingdom, S75 1DS | Director | 10 April 2013 | Active |
10 Knutsford Road, Antrobus, Northwich, CW9 6NH | Director | 05 April 2005 | Active |
4 College House, Huddersfield Road, Barnsley, S75 1DS | Director | 12 February 2008 | Active |
4 Tivy Dale Drive, Cawthorne, Barnsley, S75 4EN | Director | 10 April 2007 | Active |
4 Tivy Dale Drive, Cawthorne, Barnsley, S75 4EN | Director | 10 April 2007 | Active |
5 Longsideway, Barnsley, S75 2JL | Director | 10 April 2007 | Active |
7 Belridge Close, Barnsley, S75 1HZ | Director | 10 April 2007 | Active |
7 Belridge Close, Redbrook, Barnsley, S75 1HZ | Director | 10 April 2007 | Active |
208 College House, Huddersfield Road, Barnsley, S75 1DS | Director | 10 April 2007 | Active |
102, College House, Huddersfield Road, Barnsley, England, S75 1DS | Director | 30 January 2014 | Active |
102 College House, Huddersfield Road, Barnsley, S75 1DS | Director | 19 August 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 05 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.