Background WavePink WaveYellow Wave

BERRY HILL PARK (MANSFIELD) PHASE II PROPERTY MANAGEMENT COMPANY LIMITED (04725357)

BERRY HILL PARK (MANSFIELD) PHASE II PROPERTY MANAGEMENT COMPANY LIMITED (04725357) is an active UK company. incorporated on 7 April 2003. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BERRY HILL PARK (MANSFIELD) PHASE II PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARRON, Antony.

Company Number
04725357
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2003
Age
22 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRON, Antony
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY HILL PARK (MANSFIELD) PHASE II PROPERTY MANAGEMENT COMPANY LIMITED

BERRY HILL PARK (MANSFIELD) PHASE II PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BERRY HILL PARK (MANSFIELD) PHASE II PROPERTY MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 74990, 98000)

Status

active

Active since 22 years ago

Company No

04725357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

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

Previous Addresses

The Old Co-Op 69 High Street Dodworth Barnsleys75 3Rq
From: 7 April 2003To: 21 November 2014
Timeline

9 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 11
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2008

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 07 Apr 2003

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 02 Sept 2003
Resigned 01 Feb 2008

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Resigned
The Old Co Op, BarnsleyS75 3RQ
Corporate secretary
Appointed 07 Apr 2003
Resigned 02 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 07 Apr 2003

ETHERINGTON, Steven John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1966
Director
Appointed 27 Oct 2011
Resigned 08 Jan 2016

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 02 Sept 2003
Resigned 01 May 2009

HALL, Christine Anne

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1951
Director
Appointed 27 Jul 2012
Resigned 07 Sept 2018

JANE, Andrew John

Resigned
Poplars Way, MansfieldNG18 4UX
Born August 1972
Director
Appointed 09 May 2012
Resigned 07 Aug 2012

TINSLEY, Roger Graham

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1945
Director
Appointed 27 Jul 2012
Resigned 18 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Resigned
The Old Co Op, BarnsleyS75 3RQ
Corporate director
Appointed 07 Apr 2003
Resigned 02 Sept 2003
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
4 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
288cChange of Particulars
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation