Corn Exchange Management Company (south Elmsall) Limited

General information

Name:

Corn Exchange Management Company (south Elmsall) Ltd

Office Address:

Old Linen Court 83-85 Shambles Street S70 2SB Barnsley

Number: 05846500

Incorporation date: 2006-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corn Exchange Management Company (south Elmsall) has been operating offering its services for at least 18 years. Registered under number 05846500, this firm is listed as a Private Limited Company. You can contact the main office of the firm during office times at the following location: Old Linen Court 83-85 Shambles Street, S70 2SB Barnsley. This company's Standard Industrial Classification Code is 98000 - Residents property management. Corn Exchange Management Company (south Elmsall) Ltd filed its latest accounts for the financial year up to Thu, 31st Mar 2022. The company's latest annual confirmation statement was submitted on Wed, 14th Jun 2023.

Our information detailing the following firm's personnel implies that there are five directors: Christopher W., David J., Karen W. and 2 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 26th November 2020, 25th November 2010 and 25th April 2008. At least one secretary in this firm is a limited company, specifically Premier Property Management And Maintenance Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 January 2023

Address: 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

Latest update: 31 March 2024

Christopher W.

Role: Director

Appointed: 26 November 2020

Latest update: 31 March 2024

David J.

Role: Director

Appointed: 25 November 2010

Latest update: 31 March 2024

Karen W.

Role: Director

Appointed: 25 April 2008

Latest update: 31 March 2024

Nicole B.

Role: Director

Appointed: 31 January 2008

Latest update: 31 March 2024

Margaret S.

Role: Director

Appointed: 31 January 2008

Latest update: 31 March 2024

People with significant control

Christopher W.
Notified on 26 November 2020
Ceased on 1 June 2023
Nature of control:
substantial control or influence
Margaret S.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
substantial control or influence
Karen W.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
substantial control or influence
Nicole B.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
substantial control or influence
David J.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
substantial control or influence
Rowen W.
Notified on 29 November 2018
Ceased on 26 November 2020
Nature of control:
substantial control or influence
Richard A.
Notified on 6 April 2016
Ceased on 26 November 2020
Nature of control:
substantial control or influence
Dawn B.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
substantial control or influence
Sarah R.
Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

86 Parrys Lane Stoke Bishop

Post code:

BS9 1AJ

City / Town:

Bristol

HQ address,
2014

Address:

86 Parrys Lane Stoke Bishop

Post code:

BS9 1AJ

City / Town:

Bristol

HQ address,
2015

Address:

86 Parrys Lane Stoke Bishop

Post code:

BS9 1AJ

City / Town:

Bristol

HQ address,
2016

Address:

86 Parrys Lane Stoke Bishop

Post code:

BS9 1AJ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Closest Companies - by postcode