Background WavePink WaveYellow Wave

ENDCLIFFE VALE LESSEES LIMITED (00974907)

ENDCLIFFE VALE LESSEES LIMITED (00974907) is an active UK company. incorporated on 18 March 1970. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. ENDCLIFFE VALE LESSEES LIMITED has been registered for 56 years. Current directors include BRINKLEY, David Christopher, Dr, CHATTERTON, Anne, COATES, Roger Alfred and 4 others.

Company Number
00974907
Status
active
Type
ltd
Incorporated
18 March 1970
Age
56 years
Address
356 Meadow Head, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRINKLEY, David Christopher, Dr, CHATTERTON, Anne, COATES, Roger Alfred, MARTINDALE, Andrew John, WHITE, John, WHITNEY, Marian Patricia, WYDENBACH, Edward Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDCLIFFE VALE LESSEES LIMITED

ENDCLIFFE VALE LESSEES LIMITED is an active company incorporated on 18 March 1970 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENDCLIFFE VALE LESSEES LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00974907

LTD Company

Age

56 Years

Incorporated 18 March 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

888 Ecclesall Road Sheffield Yorkshire S11 8TP
From: 22 October 2012To: 19 October 2016
3 Sharrow Lane Sheffield South Yorkshire S11 8AE
From: 18 March 1970To: 22 October 2012
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
May 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Apr 22
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

BRINKLEY, David Christopher, Dr

Active
Meadow Head, SheffieldS8 7UJ
Born November 1961
Director
Appointed 08 Jul 2024

CHATTERTON, Anne

Active
Meadow Head, SheffieldS8 7UJ
Born May 1947
Director
Appointed 08 Oct 2018

COATES, Roger Alfred

Active
Meadow Head, SheffieldS8 7UJ
Born February 1941
Director
Appointed 08 Oct 2018

MARTINDALE, Andrew John

Active
Meadow Head, SheffieldS8 7UJ
Born June 1963
Director
Appointed 16 Nov 2021

WHITE, John

Active
Meadow Head, SheffieldS8 7UJ
Born April 1946
Director
Appointed 11 Oct 2016

WHITNEY, Marian Patricia

Active
Meadow Head, SheffieldS8 7UJ
Born March 1934
Director
Appointed 16 Oct 2017

WYDENBACH, Edward Alan

Active
The Glen, SheffieldS10 3FN
Born February 1948
Director
Appointed 30 Oct 2012

HUMPHREY, David Alistair

Resigned
33 Townhead Road, SheffieldS17 3GD
Secretary
Appointed N/A
Resigned 06 Jul 2004

MCDONALD, John Stephen

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 01 Oct 2016
Resigned 16 Nov 2022

MCDONALD, Richard Charles

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 16 Nov 2022
Resigned 28 Apr 2023

EADON LOCKWOOD & RIDDLE

Resigned
Townhead Road, SheffieldS17 3GD
Corporate secretary
Appointed 06 Jul 2004
Resigned 01 Oct 2016

BENNETT, Vivienne

Resigned
The Glen, SheffieldS10 3FN
Born May 1948
Director
Appointed 04 Oct 2011
Resigned 09 Nov 2021

BRAMHALL, Evander Aldine Harrison

Resigned
4 The Glen, SheffieldS10 5FN
Born May 1922
Director
Appointed N/A
Resigned 12 Oct 1999

CRAVEN, Felicity Mary

Resigned
10 The Glen, SheffieldS10 3FN
Born November 1921
Director
Appointed N/A
Resigned 05 Dec 1995

FEARNEHOUGH, Robert Stanley

Resigned
46 The Glen, SheffieldS10 3FN
Born February 1909
Director
Appointed N/A
Resigned 22 Oct 1991

FLOWERS, Joyce Sylvia

Resigned
44 The Glen, SheffieldS10 3FN
Born November 1928
Director
Appointed 21 Oct 1992
Resigned 05 Dec 1995

FORMAN, Kathleen Mary, Dr

Resigned
34 The Glen, SheffieldS10 3FN
Born November 1950
Director
Appointed N/A
Resigned 09 Nov 1993

GUMMER, Geoffrey Phillip

Resigned
50 The Glen, SheffieldS10 3FN
Born July 1924
Director
Appointed N/A
Resigned 22 Oct 1991

HARRIS, Evelyn

Resigned
56 The Glen, SheffieldS10 3FN
Born February 1937
Director
Appointed 14 Jan 1998
Resigned 20 Nov 2015

HILTON, Bernard

Resigned
18 The Glen, SheffieldS10 3FN
Born August 1921
Director
Appointed 05 Dec 1995
Resigned 03 Oct 2000

HILTON, Bernard

Resigned
18 The Glen, SheffieldS10 3FN
Born August 1921
Director
Appointed N/A
Resigned 08 Sept 1992

INGRAM, Elaine

Resigned
1 The Glade, SheffieldS10 3FQ
Born July 1948
Director
Appointed N/A
Resigned 05 Dec 1995

JACOB, David

Resigned
72 The Glen, SheffieldS10 3FN
Born March 1940
Director
Appointed 26 Oct 2004
Resigned 22 Sept 2008

JOHNSON-HART, Judith Anne

Resigned
The Glen, SheffieldS10 3FN
Born July 1953
Director
Appointed 04 Oct 2011
Resigned 06 May 2015

KANGLEY, Geoffrey Bruce

Resigned
48 The Glen, SheffieldS10 3FN
Born September 1941
Director
Appointed 14 Sept 1994
Resigned 25 Oct 2007

KENNY-LEVICK, Sidney Lawrence

Resigned
26 The Glen, SheffieldS10 3FN
Born September 1938
Director
Appointed 30 Mar 1994
Resigned 06 Sept 2011

LEES, John Robert

Resigned
The Glade, SheffieldS10 3FQ
Born May 1942
Director
Appointed 03 Mar 2009
Resigned 08 Oct 2018

MCDONALD, James Harron

Resigned
6 The Glen, SheffieldS10 3FN
Born May 1942
Director
Appointed 21 Oct 1992
Resigned 15 Jun 1994

MCMULLEN, Christine

Resigned
Meadow Head, SheffieldS8 7UJ
Born February 1946
Director
Appointed 11 Oct 2016
Resigned 31 Aug 2017

MORGAN, Margaret Ruth

Resigned
Meadow Head, SheffieldS8 7UJ
Born December 1948
Director
Appointed 04 Dec 2017
Resigned 08 Oct 2018

MORGAN, Margaret Ruth

Resigned
Meadow Head, SheffieldS8 7UJ
Born December 1948
Director
Appointed 16 Oct 2017
Resigned 17 Oct 2017

MORGAN, Margaret Ruth

Resigned
The Glen, SheffieldS10 3FN
Born December 1948
Director
Appointed 22 Sept 2008
Resigned 11 Apr 2016

NAISH, Cameron George

Resigned
28 The Glen, SheffieldS10 3FN
Born November 1950
Director
Appointed 12 Oct 1999
Resigned 11 Dec 2001

PEACH, Frank

Resigned
68 The Glen, SheffieldS10 3FN
Born February 1929
Director
Appointed 14 Jan 1998
Resigned 12 Jun 2001

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
Meadow Head, SheffieldS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Aug 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Move Registers To Registered Office Company
6 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
353353
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
20 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
288288
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
15 December 1992
288288
Legacy
2 October 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
27 February 1990
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
21 July 1989
288288
Legacy
21 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 March 1970
MISCMISC