UKBizDB.co.uk

THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED

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

This company is commonly known as The Footprint Property Group (yorkshire) Limited. The company was founded 12 years ago and was given the registration number 07838213. The firm's registered office is in DONCASTER. You can find them at C/o Footprint Properties Gattison Lane, Rossington, Doncaster, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED
Company Number:07838213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Footprint Properties Gattison Lane, Rossington, Doncaster, South Yorkshire, DN11 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Herries Road, Sheffield, England, S5 8TP

Director01 February 2022Active
C/O Footprint Properties, Gattison Lane, Rossington, Doncaster, England, DN11 0NR

Director07 November 2011Active
39, Baulk Lane, Harworth, Doncaster, England, DN11 8PF

Director01 August 2021Active
C/O Footprint Properties, Gattison Lane, Rossington, Doncaster, England, DN11 0NR

Director07 November 2011Active

People with Significant Control

Mrs Klara Petrik
Notified on:01 February 2022
Status:Active
Date of birth:June 1972
Nationality:Czech
Country of residence:England
Address:49, Herries Road, Sheffield, England, S5 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dale Paul Cockrell
Notified on:10 August 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:39, Baulk Lane, Doncaster, England, DN11 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jon Paul Chambers
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:16 Castle Grove, Doncaster, England, DN11 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Paul Hollick
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:92a Gattison Lane, Rossington, Doncaster, England, DN11 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Address

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

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Address

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

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.