Background WavePink WaveYellow Wave

COMPTON STREET MANAGEMENT LIMITED (05037771)

COMPTON STREET MANAGEMENT LIMITED (05037771) is an active UK company. incorporated on 9 February 2004. with registered office in 356 Meadowhead. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPTON STREET MANAGEMENT LIMITED has been registered for 22 years. Current directors include POLLARD, James.

Company Number
05037771
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
356 Meadowhead, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPTON STREET MANAGEMENT LIMITED

COMPTON STREET MANAGEMENT LIMITED is an active company incorporated on 9 February 2004 with the registered office located in 356 Meadowhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPTON STREET MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05037771

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

356 Meadowhead Sheffield , S8 7UJ,

Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Mar 18
Owner Exit
Apr 22
Director Left
Jul 22
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadowhead, SheffieldS8 7UJ
Born August 1986
Director
Appointed 02 Feb 2026

CALLAGHAN, Patricia Anne

Resigned
6 Werneth Rise, HydeSK14 5ND
Secretary
Appointed 09 Feb 2004
Resigned 16 May 2005

MCDONALD, John Stephen

Resigned
356 MeadowheadS8 7UJ
Secretary
Appointed 01 Apr 2005
Resigned 28 Apr 2023

BERRY, Victoria Clare, Dr

Resigned
356 MeadowheadS8 7UJ
Born May 1980
Director
Appointed 04 Aug 2016
Resigned 02 Feb 2026

CLARKE, Martin Brian

Resigned
356 MeadowheadS8 7UJ
Born June 1972
Director
Appointed 04 Aug 2016
Resigned 15 Oct 2025

MCDONALD, Richard Charles

Resigned
356 MeadowheadS8 7UJ
Born February 1967
Director
Appointed 12 Jul 2005
Resigned 21 Mar 2018

PITCHFORD, Gill

Resigned
29 Compton Street, SheffieldS6 5BP
Born April 1948
Director
Appointed 04 Oct 2006
Resigned 09 Dec 2013

SIMPSON, Jennifer Louise

Resigned
356 MeadowheadS8 7UJ
Born August 1991
Director
Appointed 04 Aug 2016
Resigned 28 Jun 2021

WOOTTON, William Alan

Resigned
6 Werneth Rise, HydeSK14 5ND
Born January 1944
Director
Appointed 09 Feb 2004
Resigned 13 Oct 2005

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
356 MeadowheadS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Aug 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Incorporation Company
9 February 2004
NEWINCIncorporation