The Footprint Property Group (yorkshire) Limited

General information

Name:

The Footprint Property Group (yorkshire) Ltd

Office Address:

49 Herries Road S5 8TP Sheffield

Number: 07838213

Incorporation date: 2011-11-07

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

The firm is widely known as The Footprint Property Group (yorkshire) Limited. This firm first started thirteen years ago and was registered with 07838213 as the registration number. This particular head office of this firm is registered in Sheffield. You can reach them at 49 Herries Road. This business's Standard Industrial Classification Code is 41202 which stands for Construction of domestic buildings. The business latest filed accounts documents were submitted for the period up to Wednesday 30th September 2020 and the latest annual confirmation statement was filed on Monday 14th February 2022.

We have one director at the moment controlling this firm, namely Klara P. who's been performing the director's duties since 2011-11-07. For one year Dale C., had been performing the duties for the following firm till the resignation in 2022. As a follow-up a different director, including John-Paul C. quit in August 2021.

Klara P. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Klara P.

Role: Director

Appointed: 01 February 2022

Latest update: 10 January 2024

People with significant control

Klara P.
Notified on 1 February 2022
Nature of control:
over 3/4 of shares
Dale C.
Notified on 10 August 2021
Ceased on 1 February 2022
Nature of control:
over 3/4 of shares
Michael H.
Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jon C.
Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 28 February 2023
Confirmation statement last made up date 14 February 2022
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2011-11-07
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 August 2013
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

94 Gattison Lane Rossington

Post code:

DN11 0NR

City / Town:

Doncaster

HQ address,
2016

Address:

94 Gattison Lane Rossington

Post code:

DN11 0NR

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
12
Company Age

Closest Companies - by postcode