This company is commonly known as Premier Property Management And Maintenance Limited. The company was founded 21 years ago and was given the registration number 04650420. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 04650420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2003 |
End of financial year | : | 31 March 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 | Secretary | 28 January 2003 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 28 January 2003 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 01 May 2023 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 01 January 2013 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 01 January 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 January 2003 | Active |
Abbey View, Lang Avenue, Lundwood, Barnsley, S71 5PU | Director | 28 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 January 2003 | Active |
Mr Gordon Howard Pollard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB |
Nature of control | : |
|
Mr Antony Barron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-13 | Officers | Change person director company with change date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Capital | Capital alter shares subdivision. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Resolution | Resolution. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.