UKBizDB.co.uk

SHEFFIELD PROPERTY ASSOCIATION LIMITED

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

This company is commonly known as Sheffield Property Association Limited. The company was founded 5 years ago and was given the registration number 11700050. The firm's registered office is in SHEFFIELD. You can find them at No1 Velocity, 2 Tenter Street, Sheffield, South Yorkshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SHEFFIELD PROPERTY ASSOCIATION LIMITED
Company Number:11700050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:No1 Velocity, 2 Tenter Street, Sheffield, South Yorkshire, S1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
321, Crimicar Lane, Sheffield, England, S10 4EN

Director11 February 2019Active
No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY

Director10 May 2023Active
No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY

Director02 May 2023Active
Unit 1, Acres Hill Lane, Sheffield, England, S9 4LR

Director02 May 2023Active
St. James House, Vicar Lane, Sheffield, England, S1 2EX

Director11 February 2019Active
No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY

Director11 February 2019Active
No1 Velocity, 2 Tenter Street, Sheffield, England, S1 4BY

Director27 November 2018Active
No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY

Director02 May 2023Active

People with Significant Control

Mr Robert Edward Darrington
Notified on:22 January 2024
Status:Active
Date of birth:May 1981
Nationality:British
Address:No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY
Nature of control:
  • Significant influence or control
Mr Charles Dunn
Notified on:22 January 2024
Status:Active
Date of birth:March 1992
Nationality:British
Address:No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY
Nature of control:
  • Significant influence or control
Neil Salter
Notified on:27 February 2019
Status:Active
Date of birth:April 1962
Nationality:British
Address:No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY
Nature of control:
  • Significant influence or control
Mr Martin James Claude Mckervey
Notified on:27 February 2019
Status:Active
Date of birth:August 1962
Nationality:Irish
Address:No1 Velocity, 2 Tenter Street, Sheffield, S1 4BY
Nature of control:
  • Significant influence or control
Alexis John Krachai
Notified on:27 February 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:St. James House, Vicar Lane, Sheffield, England, S1 2EX
Nature of control:
  • Significant influence or control
Timothy Richard Bottrill
Notified on:27 February 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:321, Crimicar Lane, Sheffield, England, S10 4EN
Nature of control:
  • Significant influence or control
Wake Smith Solicitors Limited
Notified on:27 November 2018
Status:Active
Country of residence:England
Address:No1 Velocity, 2 Tenter Street, Sheffield, England, S1 4BY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-09-14Accounts

Change account reference date company current shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.