Background WavePink WaveYellow Wave

HAFFERTY COURT MANAGEMENT LIMITED (05143323)

HAFFERTY COURT MANAGEMENT LIMITED (05143323) is an active UK company. incorporated on 2 June 2004. 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. HAFFERTY COURT MANAGEMENT LIMITED has been registered for 21 years. Current directors include BARRON, Antony.

Company Number
05143323
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 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
H

HAFFERTY COURT MANAGEMENT LIMITED

HAFFERTY COURT MANAGEMENT LIMITED is an active company incorporated on 2 June 2004 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. HAFFERTY COURT MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05143323

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

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

Previous Addresses

69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 1 February 2012To: 22 October 2014
12 Victoria Road Barnsley S70 2BB
From: 2 June 2004To: 1 February 2012
Timeline

3 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 12
Director Joined
Jan 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LTD

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2012

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 01 Feb 2012

WADSWORTH, Marilyn

Resigned
Barnes Green House, SheffieldS35 8NR
Secretary
Appointed 02 Jun 2004
Resigned 03 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 02 Jun 2004

WADSWORTH, Roderick Geoffrey

Resigned
Barnes Green House, SheffieldS35 8NR
Born June 1951
Director
Appointed 02 Jun 2004
Resigned 15 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 2004
Resigned 02 Jun 2004
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
2 February 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Restoration Order Of Court
28 November 2011
AC92AC92
Gazette Dissolved Voluntary
26 April 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 January 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 December 2010
DS01DS01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation