Background WavePink WaveYellow Wave

MARGARET COURT MANAGEMENT COMPANY (WOMBWELL) LIMITED (05188374)

MARGARET COURT MANAGEMENT COMPANY (WOMBWELL) LIMITED (05188374) is an active UK company. incorporated on 23 July 2004. 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. MARGARET COURT MANAGEMENT COMPANY (WOMBWELL) LIMITED has been registered for 21 years. Current directors include BARRON, Antony.

Company Number
05188374
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 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
M

MARGARET COURT MANAGEMENT COMPANY (WOMBWELL) LIMITED

MARGARET COURT MANAGEMENT COMPANY (WOMBWELL) LIMITED is an active company incorporated on 23 July 2004 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. MARGARET COURT MANAGEMENT COMPANY (WOMBWELL) LIMITED was registered 21 years ago.(SIC: 74990, 98000)

Status

active

Active since 21 years ago

Company No

05188374

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

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

Previous Addresses

Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England
From: 6 January 2014To: 12 August 2014
2 Balk Farm Court Birdwell Barnsley South Yorkshire S70 5XJ United Kingdom
From: 28 May 2010To: 6 January 2014
Balk Farm Sheffield Road Birdwell Barnsley South Yorkshire S70 5XJ
From: 23 July 2004To: 28 May 2010
Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 14
Director Left
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
Bbic, BarnsleyS75 1JL
Corporate secretary
Appointed 20 Oct 2016

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 01 Jan 2014

SHARMAN, Diane

Resigned
Balk Farm Court, BarnsleyS70 5XJ
Secretary
Appointed 23 Jul 2004
Resigned 31 Dec 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Jul 2004
Resigned 23 Jul 2004

SHARMAN, George Raymond

Resigned
Balk Farm Court, BarnsleyS70 5XJ
Born May 1954
Director
Appointed 23 Jul 2004
Resigned 31 Dec 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Jul 2004
Resigned 23 Jul 2004
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 October 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Move Registers To Sail Company With New Address
12 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Move Registers To Registered Office Company
23 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
190190
Legacy
25 July 2007
353353
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
353353
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Incorporation Company
23 July 2004
NEWINCIncorporation