Background WavePink WaveYellow Wave

MOUNT PLEASANT PARK MANAGEMENT COMPANY LIMITED (04749273)

MOUNT PLEASANT PARK MANAGEMENT COMPANY LIMITED (04749273) is an active UK company. incorporated on 30 April 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. MOUNT PLEASANT PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARRON, Antony.

Company Number
04749273
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2003
Age
22 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
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT PLEASANT PARK MANAGEMENT COMPANY LIMITED

MOUNT PLEASANT PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 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. MOUNT PLEASANT PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04749273

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

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

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

Previous Addresses

C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 3 November 2011To: 21 November 2014
6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 3 November 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 9 March 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 9 March 2010
Unit 8 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ
From: 30 April 2003To: 9 March 2010
Timeline

7 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 17 Feb 2011

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 19 Aug 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 30 Apr 2003
Resigned 04 Apr 2006

RICKERSEY, Lucy Alexandra

Resigned
3 The Copse, MansfieldNG18 4SA
Secretary
Appointed 04 Apr 2006
Resigned 17 Feb 2011

ALLEN, Neil

Resigned
16 Limestone Rise, MansfieldNG19 7AZ
Born November 1973
Director
Appointed 04 Apr 2006
Resigned 17 Feb 2011

DOWNS, Darren, Sir

Resigned
1 Limestone Rise, MansfieldNG19 7AZ
Born February 1975
Director
Appointed 04 Apr 2006
Resigned 05 Jan 2009

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 30 Apr 2003
Resigned 04 Apr 2006

RICKERSEY, Lucy Alexandra

Resigned
3 The Copse, MansfieldNG18 4SA
Born April 1972
Director
Appointed 04 Apr 2006
Resigned 17 Feb 2011

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 30 Apr 2003
Resigned 04 Apr 2006

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE

Resigned
Victoria Avenue, BarnsleyS70 2BH
Corporate director
Appointed 17 Feb 2011
Resigned 17 Feb 2011
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director 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
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company
17 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 February 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
17 February 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
11 May 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
29 June 2006
363aAnnual Return
Legacy
20 April 2006
287Change of Registered Office
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Memorandum Articles
8 August 2003
MEM/ARTSMEM/ARTS
Resolution
8 August 2003
RESOLUTIONSResolutions
Incorporation Company
30 April 2003
NEWINCIncorporation