Background WavePink WaveYellow Wave

MICHAEL SELF PARTNERSHIP LIMITED (02848657)

MICHAEL SELF PARTNERSHIP LIMITED (02848657) is an active UK company. incorporated on 27 August 1993. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MICHAEL SELF PARTNERSHIP LIMITED has been registered for 32 years. Current directors include HIBBERT, Craig Michael, UNWIN, Kevin Christopher.

Company Number
02848657
Status
active
Type
ltd
Incorporated
27 August 1993
Age
32 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HIBBERT, Craig Michael, UNWIN, Kevin Christopher
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SELF PARTNERSHIP LIMITED

MICHAEL SELF PARTNERSHIP LIMITED is an active company incorporated on 27 August 1993 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MICHAEL SELF PARTNERSHIP LIMITED was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02848657

LTD Company

Age

32 Years

Incorporated 27 August 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

The White House 24a St. Andrews Road Sheffield S11 9AL
From: 9 July 2012To: 30 July 2018
1 Haywood House Hydra Business Park Nether Lane Sheffield S Yorks S35 9ZX
From: 27 August 1993To: 9 July 2012
Timeline

8 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 15
Director Left
Jan 17
Owner Exit
Oct 17
Director Left
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 10 May 2012

UNWIN, Kevin Christopher

Active
Furnival Road, SheffieldS4 7YA
Born June 1960
Director
Appointed 10 May 2012

SELF, Andrew Michael

Resigned
Wayside, WorksopS80 1AP
Secretary
Appointed 27 Aug 1993
Resigned 30 Sept 2004

SMITH, Martyn John

Resigned
15b Grenogate, SheffieldS35 8NY
Secretary
Appointed 30 Sept 2004
Resigned 31 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Aug 1993
Resigned 27 Aug 1993

DUFFIELD, Andrew Peter

Resigned
Oak Park, SheffieldS10 5DE
Born March 1950
Director
Appointed 27 Aug 1993
Resigned 06 May 2015

HEAD, Christopher Michael

Resigned
24a St. Andrews Road, SheffieldS11 9AL
Born April 1963
Director
Appointed 10 May 2012
Resigned 20 Jan 2017

SELF, Andrew Michael

Resigned
Wayside, WorksopS80 1AP
Born July 1944
Director
Appointed 27 Aug 1993
Resigned 30 Sept 2004

SMITH, Martyn John

Resigned
15b Grenogate, SheffieldS35 8NY
Born January 1961
Director
Appointed 16 Oct 2001
Resigned 31 Mar 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Aug 1993
Resigned 27 Aug 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher Michael Head

Ceased
24a St. Andrews Road, SheffieldS11 9AL
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Jan 2017

Mr Kevin Christopher Unwin

Active
Furnival Road, SheffieldS4 7YA
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr Craig Michael Hibbert

Active
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Legacy
9 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
27 October 2004
169169
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
88(2)R88(2)R
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
21 January 1999
287Change of Registered Office
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
224224
Legacy
11 October 1993
88(2)R88(2)R
Legacy
6 September 1993
288288
Incorporation Company
27 August 1993
NEWINCIncorporation