Background WavePink WaveYellow Wave

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED (00710112)

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED (00710112) is an active UK company. incorporated on 8 December 1961. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED has been registered for 64 years. Current directors include ALAMBRITIS, Stephen Soterios, HOUGHTON, Stephen Geoffrey, Councillor.

Company Number
00710112
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1961
Age
64 years
Address
Town Hall, Barnsley, S70 2TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALAMBRITIS, Stephen Soterios, HOUGHTON, Stephen Geoffrey, Councillor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED is an active company incorporated on 8 December 1961 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00710112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 8 December 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Town Hall Church Street Barnsley, S70 2TA,

Previous Addresses

C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ
From: 8 December 1961To: 29 February 2016
Timeline

15 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Oct 17
Director Left
Feb 18
Owner Exit
Aug 18
New Owner
Oct 18
New Owner
Oct 18
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARNSLEY METROPOLITAN BOROUGH COUNCIL

Active
Church Street, BarnsleyS70 2TA
Corporate secretary
Appointed 11 Apr 2024

ALAMBRITIS, Stephen Soterios

Active
London Road, MordenSM4 5DX
Born February 1957
Director
Appointed 25 Aug 2016

HOUGHTON, Stephen Geoffrey, Councillor

Active
Church Street, BarnsleyS70 2TA
Born April 1958
Director
Appointed 12 Aug 2014

BROOKE, Rodney George, Sir

Resigned
706 Grenville House, LondonSW1V 3LR
Secretary
Appointed N/A
Resigned 26 Jun 1997

COGHER, Michael

Resigned
Church Street, BarnsleyS70 2TA
Secretary
Appointed 01 Apr 2012
Resigned 29 Feb 2016

COLVIN, Andrew James

Resigned
C/O Comptroller & City Solicitor, GuildhallEC2P 2EJ
Secretary
Appointed 06 Mar 2007
Resigned 31 Mar 2012

FIELD, Jason Darrel

Resigned
Church Street, BarnsleyS70 2TA
Secretary
Appointed 31 Jan 2022
Resigned 10 Jan 2023

FROSDICK, Andrew Christopher

Resigned
Church Street, BarnsleyS70 2TA
Secretary
Appointed 06 Apr 2016
Resigned 01 Jun 2020

GHUMAN, Sukdave Singh

Resigned
Church Street, BarnsleyS70 2TA
Secretary
Appointed 10 Jan 2023
Resigned 11 Apr 2024

HARBORD, Richard Lewis

Resigned
Gooserye, WindleshamGU20 6EA
Secretary
Appointed 26 Jun 1997
Resigned 19 Feb 2005

KIRK, Garry Paul

Resigned
Church Street, BarnsleyS70 2TA
Secretary
Appointed 01 Jun 2020
Resigned 31 Jan 2022

REES, John

Resigned
21 The Greenway, UxbridgeUB8 2PH
Secretary
Appointed 20 Feb 2005
Resigned 13 Mar 2007

AXON, Keith Ernest, Councillor

Resigned
Kerndorma, IlfordIG2 6PU
Born July 1945
Director
Appointed 28 Jul 1994
Resigned 26 Jul 1995

BEECHAM, Jeremy Hugh, The Lord Beecham

Resigned
39 The Drive, Newcastle Upon TyneNE3 4AJ
Born November 1944
Director
Appointed N/A
Resigned 19 Mar 1997

BETTS, Clive James Charles

Resigned
1 Plumbley, SheffieldS19 5BF
Born January 1950
Director
Appointed N/A
Resigned 31 Oct 1991

BOWNESS, Peter Spencer, Sir

Resigned
1-2 The Exchange, PurleyCR8 2HA
Born May 1943
Director
Appointed N/A
Resigned 28 Jul 1994

BRENNAN, Sean

Resigned
C/O Comptroller & City Solicitor, GuildhallEC2P 2EJ
Born April 1944
Director
Appointed 30 Aug 2007
Resigned 27 Jun 2012

BULLOCK, Stephen Michael, Sir

Resigned
Church Street, BarnsleyS70 2TA
Born June 1953
Director
Appointed 04 Sept 2008
Resigned 25 Aug 2016

BULLOCK, Stephen Michael, Sir

Resigned
Garden Flat, LondonSE23 3AA
Born June 1953
Director
Appointed N/A
Resigned 28 Jul 1994

CAPLAN, Melvyn Bernard

Resigned
Victoria Street, LondonSW1E 6QP
Born May 1959
Director
Appointed 12 Aug 2014
Resigned 09 May 2017

CLACK, Brian Robert, Councillor

Resigned
10 Felton Close, CoventryCV2 2FJ
Born November 1945
Director
Appointed 28 Jul 1994
Resigned 14 Nov 1996

COCKELL, Merrick Richard, Sir

Resigned
C/O Comptroller & City Solicitor, GuildhallEC2P 2EJ
Born June 1957
Director
Appointed 09 Mar 2006
Resigned 28 May 2013

GILL, George

Resigned
1a William Street, Newcastle Upon TyneNE17 7JH
Born October 1934
Director
Appointed 28 Jul 1994
Resigned 31 Mar 2005

HANHAM, Joan, Baroness

Resigned
12 St Mary Abbots Terrace, LondonW14 8NX
Born September 1939
Director
Appointed 31 Oct 1991
Resigned 19 Mar 1997

HARMAN, John Andrew, Sir

Resigned
New North Road, HuddersfieldHD1 5NE
Born July 1950
Director
Appointed N/A
Resigned 31 Mar 2005

HARRIS, Jonathan Toby, Lord Of Haringey

Resigned
4 Beatrice Road, LondonN4 4PD
Born October 1953
Director
Appointed 31 Oct 1991
Resigned 01 May 2005

HITCHINS, Stephen, Councillor

Resigned
70 St Peters Street, LondonN1 8JS
Born May 1951
Director
Appointed 09 Mar 2006
Resigned 29 Aug 2007

HODGE, Margaret Eve

Resigned
10 Richmond Crescent, LondonN1 0LZ
Born September 1944
Director
Appointed N/A
Resigned 31 Oct 1992

HOWARTH, Robert Lever, Councillor

Resigned
93 Markland Hill, BoltonBL1 5EQ
Born July 1927
Director
Appointed N/A
Resigned 19 Mar 1997

KEIGHT, James

Resigned
11 Montgomery Road, LiverpoolL36 7UY
Born August 1927
Director
Appointed 29 Oct 1992
Resigned 19 Mar 1997

KNIGHT, Howard Anthony

Resigned
18 Lyons Street, SheffieldS4 7QS
Born July 1950
Director
Appointed 31 Oct 1991
Resigned 25 Mar 1994

KNOWLES, Richard Marchant, Councillor Sir

Resigned
64 Woodgate Lane, BirminghamB32 3QY
Born May 1917
Director
Appointed N/A
Resigned 28 Jul 1994

LAYDEN, John, Sir

Resigned
9 Lilac Grove, RotherhamS66 8BX
Born January 1926
Director
Appointed N/A
Resigned 31 Oct 1991

LEWIS, Richard

Resigned
10 Windmill Road, SolihullB90 1BW
Born May 1931
Director
Appointed N/A
Resigned 05 May 1994

MORAN, Margaret

Resigned
4 Ilfracombe Road, BromleyBR1 5HB
Born April 1955
Director
Appointed 28 Jul 1994
Resigned 19 Mar 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Christopher Frosdick

Ceased
Church Street, BarnsleyS70 2TA
Born January 1960

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 04 Oct 2017

Mr Stephen Soterios Alambritis

Active
London Road, MordenSM4 5DX
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2016

Councillor Stephen Geoffrey Houghton

Active
Church Street, BarnsleyS70 2TA
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Resolution
17 September 2012
RESOLUTIONSResolutions
Resolution
17 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Resolution
21 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Resolution
21 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
20 August 2008
288bResignation of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Resolution
1 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Resolution
10 January 2001
RESOLUTIONSResolutions
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
1 September 2000
363sAnnual Return (shuttle)
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Resolution
6 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 May 1999
403aParticulars of Charge Subject to s859A
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Memorandum Articles
13 February 1998
MEM/ARTSMEM/ARTS
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
287Change of Registered Office
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
363363
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
17 November 1989
288288
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Legacy
10 January 1989
363363
Legacy
31 October 1988
AC42AC42
Legacy
31 October 1988
AC07AC07
Legacy
18 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
15 January 1988
288288
Legacy
15 January 1988
363363
Legacy
5 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Legacy
1 December 1986
288288
Legacy
30 October 1986
288288