UKBizDB.co.uk

WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as West Street Plaza (sheffield) Management Company Limited. The company was founded 22 years ago and was given the registration number 04239737. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 356 Meadowhead, Sheffield, South Yorkshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED
Company Number:04239737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:356 Meadowhead, Sheffield, South Yorkshire, S8 7UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 January 2021Active
C/O Rendall & Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 February 2010Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 July 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 August 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE

Director13 April 2022Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE

Director20 April 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE

Director12 October 2006Active
1 Mallard Way, Crossgates Seamer, Scarborough, YO12 4UB

Secretary25 June 2001Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE

Secretary01 November 2004Active
401 Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB

Secretary12 August 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary22 June 2001Active
514 Westfield Terrace, Royal Plaza, Sheffield, S1 4GG

Director10 May 2006Active
108 High Street, Stevenage, SG1 3DW

Director22 June 2001Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 November 2005Active
104 Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB

Director12 August 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director13 April 2022Active
356 Meadowhead, Sheffield, South Yorkshire, S8 7UJ

Director29 November 2012Active
20 Highfields Beverley Road, South Cave, Brough, HU15 2AJ

Director25 June 2001Active
Apt 305 Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB

Director12 August 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE

Director12 August 2004Active
21 Crescent Road, Sheffield, S7 1HJ

Director30 November 2005Active
Redgates Greenstiles Lane, Swanland, Hull, HU14 3NH

Director25 June 2001Active
Apt 10 Royal Plaza, 2 Westfield Terrace, Sheffield, S1 46D

Director12 August 2004Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director13 April 2022Active
515 Royal Plaza, Westfield Terrace, Sheffield, S1 4GG

Director12 August 2004Active
356 Meadowhead, Sheffield, South Yorkshire, S8 7UJ

Director05 March 2019Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE

Director12 August 2004Active
43, Queenswood Road, Sheffield, United Kingdom, S6 1RR

Director12 August 2004Active
Apt 201 Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB

Director12 August 2004Active
202 Royal Plaza, 1 Eldon Street, Sheffield, S1 4GB

Director12 August 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director22 June 2001Active

People with Significant Control

Mr John Stephen Mcdonald
Notified on:18 November 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Rendall And Rittner Limited, 13b St. George Wharf, London, United Kingdom, SW8 2LE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Address

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

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.