UKBizDB.co.uk

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Secretary28 January 2003Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director28 January 2003Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director01 May 2023Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director01 January 2013Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director01 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2003Active
Abbey View, Lang Avenue, Lundwood, Barnsley, S71 5PU

Director28 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Capital

Capital alter shares subdivision.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Resolution

Resolution.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.