Background WavePink WaveYellow Wave

OLD RETFORD COURT MANAGEMENT COMPANY LTD (03352946)

OLD RETFORD COURT MANAGEMENT COMPANY LTD (03352946) is an active UK company. incorporated on 15 April 1997. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD RETFORD COURT MANAGEMENT COMPANY LTD has been registered for 28 years. Current directors include JEPSON, Andrew, SCOTT, Sharon Louise.

Company Number
03352946
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JEPSON, Andrew, SCOTT, Sharon Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD RETFORD COURT MANAGEMENT COMPANY LTD

OLD RETFORD COURT MANAGEMENT COMPANY LTD is an active company incorporated on 15 April 1997 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD RETFORD COURT MANAGEMENT COMPANY LTD was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03352946

LTD Company

Age

28 Years

Incorporated 15 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

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

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 26 March 2015To: 29 July 2020
Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
From: 15 April 1997To: 26 March 2015
Timeline

10 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jun 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LTD

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 22 Jun 2020

JEPSON, Andrew

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1961
Director
Appointed 25 Feb 2016

SCOTT, Sharon Louise

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1971
Director
Appointed 27 Feb 2014

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Secretary
Appointed 04 Feb 2003
Resigned 05 Jul 2007

MCDONALD, David Stuart

Resigned
320/322 Langsett Road, SheffieldS6 2UF
Secretary
Appointed 15 Apr 1997
Resigned 04 Feb 2003

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015
Resigned 22 Jun 2020

ALLSOP, Alison Kay

Resigned
1 Old Retford Court, SheffieldS13 9QG
Born March 1970
Director
Appointed 04 Nov 1999
Resigned 01 Oct 2000

BRIGGS, Darrell Norman

Resigned
Flat 7 Old Retford Court, SheffieldS13 9QG
Born December 1919
Director
Appointed 25 Jan 2001
Resigned 01 Mar 2002

BRIGGS, Dorothy

Resigned
7 Old Retford Court, SheffieldS13 9QG
Born June 1919
Director
Appointed 04 Feb 2003
Resigned 07 Dec 2010

CADEL, Jane Claire

Resigned
3 Old Retford Court, SheffieldS13 9QG
Born September 1972
Director
Appointed 04 Nov 1999
Resigned 25 Dec 2001

FRANKS, Jeffrey

Resigned
6 Woodseats Road, SheffieldS8 0PD
Born June 1946
Director
Appointed 15 Apr 1997
Resigned 29 Sept 1998

HAWKE, Maureen

Resigned
Old Retford Court, SheffieldS13 9QG
Born January 1942
Director
Appointed 06 Aug 2008
Resigned 27 Feb 2014

MCDONALD, David Simon

Resigned
5 Hanging Bank Court, SheffieldS25 4DG
Born July 1974
Director
Appointed 29 Sept 1998
Resigned 04 Nov 1999

REYNOLDS, Charles Bernard

Resigned
Flat 6 Old Retford Court, SheffieldS13 9QG
Born October 1949
Director
Appointed 11 Dec 2001
Resigned 06 Aug 2015

SIMPSON, Jack

Resigned
5 Old Retford Court, SheffieldS13 9QG
Born July 1944
Director
Appointed 02 Sept 2004
Resigned 02 Jan 2013

TAMBLYN, Roy John

Resigned
1 Netherby Manor, SheffieldS17 3NA
Born March 1939
Director
Appointed 15 Apr 1997
Resigned 29 Sept 1998

TRUELOVE, John Paul

Resigned
Old Retford Road, SheffieldS13 9QG
Born October 1962
Director
Appointed 25 Feb 2016
Resigned 18 Jul 2019

THE MCDONALD PARTNERSHIP

Resigned
Robert House Unit 7 Acorn Business, SheffieldS8 0TB
Corporate director
Appointed 05 Jul 2007
Resigned 31 Jan 2015
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 March 2015
CH04Change of Corporate Secretary Details
Termination Secretary Company
14 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Change Corporate Secretary Company
11 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
287Change of Registered Office
Incorporation Company
15 April 1997
NEWINCIncorporation