UKBizDB.co.uk

ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED

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

This company is commonly known as St Paul's Management (sheffield) Limited. The company was founded 17 years ago and was given the registration number 06021167. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ST PAUL'S MANAGEMENT (SHEFFIELD) LIMITED
Company Number:06021167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary12 December 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director01 December 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director18 February 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director26 January 2024Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director29 November 2021Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director04 January 2021Active
59 Crab Lane, Harrogate, HG1 1BQ

Secretary06 December 2006Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary30 June 2008Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director18 February 2019Active
Prospect Place, Moorside Road, Winchester, England, SO23 7RX

Director09 June 2015Active
23, Kenninghall View, Sheffield, United Kingdom, S2 3WX

Director18 July 2013Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director15 June 2017Active
Bank Top Farm Cut Throat Lane, Bishop Thornton, Harrogate, HG3 3JT

Director06 December 2006Active
Prospect Place, Moorside Road, Winchester, England, SO23 7RX

Director15 June 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director10 October 2019Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director26 January 2024Active
Prospect Place, Moorside Road, Winchester, England, SO23 7RX

Director15 June 2017Active
5 Fitzwilliam Avenue, Richmond, TW9 2DQ

Director04 December 2008Active
Prospect Place, Moorside Road, Winchester, England, SO23 7RX

Director15 June 2017Active
Prospect Place, Moorside Road, Winchester, England, SO23 7RX

Director15 June 2017Active
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT

Director15 June 2017Active

People with Significant Control

E&J Ground Rents No11 Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prospect Place, Moorside Road, Winchester, England, SO23 7RX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type micro entity.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-12Officers

Appoint corporate secretary company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.