Background WavePink WaveYellow Wave

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED (04650420)

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED (04650420) is an active UK company. incorporated on 28 January 2003. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED has been registered for 23 years. Current directors include BARRON, Antony, BARRON, Matthew Robert, GORMAN, Karen and 3 others.

Company Number
04650420
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony, BARRON, Matthew Robert, GORMAN, Karen, HALLETT, Rebecca Jade, POLLARD, Daniel George, POLLARD, Gordon Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04650420

LTD Company

Age

23 Years

Incorporated 28 January 2003

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 22 December 2025 (4 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

C/O C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 24 June 2014To: 13 June 2016
the Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S753RQ
From: 28 January 2003To: 24 June 2014
Timeline

35 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 10
Director Joined
Jan 13
Share Buyback
Apr 16
Capital Reduction
May 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Aug 18
Share Issue
Aug 18
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Jun 23
Director Joined
Nov 24
Director Joined
Nov 24
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Secretary
Appointed 28 Jan 2003

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 28 Jan 2003

BARRON, Matthew Robert

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1998
Director
Appointed 01 May 2023

GORMAN, Karen

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1963
Director
Appointed 01 Oct 2024

HALLETT, Rebecca Jade

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1991
Director
Appointed 01 Oct 2024

POLLARD, Daniel George

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1984
Director
Appointed 01 Jan 2013

POLLARD, Gordon Howard

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1954
Director
Appointed 01 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 28 Jan 2003
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Howard Pollard

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018

Mr Antony Barron

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958

Nature of Control

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

Filing History

132

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Memorandum Articles
31 July 2025
MAMA
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 August 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
10 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
363aAnnual Return
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363aAnnual Return
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
88(2)R88(2)R
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288cChange of Particulars
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288cChange of Particulars
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
88(2)R88(2)R
Incorporation Company
28 January 2003
NEWINCIncorporation