UKBizDB.co.uk

SIMON BLYTH ESTATE AGENTS (BARNSLEY) LIMITED

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

This company is commonly known as Simon Blyth Estate Agents (barnsley) Limited. The company was founded 25 years ago and was given the registration number 03703419. The firm's registered office is in HOLMFIRTH. You can find them at Fairfield House, 29 Hollowgate, Holmfirth, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SIMON BLYTH ESTATE AGENTS (BARNSLEY) LIMITED
Company Number:03703419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Fairfield House, 29 Hollowgate, Holmfirth, West Yorkshire, HD9 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfield House, 29 Hollowgate, Holmfirth, HD9 2DG

Secretary01 August 2002Active
Fairfield House, 29 Hollowgate, Holmfirth, HD9 2DG

Director28 January 1999Active
35, Westgate, Huddersfield, England, HD1 1PA

Director01 March 2021Active
18 Wood Lane, Wickersley, Rotherham, S66 1JX

Secretary28 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 January 1999Active
Fairfield House, 29 Hollowgate, Holmfirth, HD9 2DG

Director27 February 2013Active
18 Wood Lane, Wickersley, Rotherham, S66 1JX

Director28 January 1999Active
10 Crown Point Close, Ossett, WF5 8RH

Director01 August 2002Active
Fairfield House, 29 Hollowgate, Holmfirth, HD9 2DG

Director01 March 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 January 1999Active

People with Significant Control

Mr Simon Hector Blyth
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Fairfield House, 29 Hollowgate, Holmfirth, HD9 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Andrea Marie Blyth
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Fairfield House, 29 Hollowgate, Holmfirth, HD9 2DG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-14Gazette

Gazette filings brought up to date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.