Background WavePink WaveYellow Wave

ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED (05270698)

ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED (05270698) is an active UK company. incorporated on 27 October 2004. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED has been registered for 21 years. Current directors include CRAIG, John, NEWMAN, William Henry, OPENSHAW, John Stacey and 1 others.

Company Number
05270698
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2004
Age
21 years
Address
The Grove, Barnsley, S71 4EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAIG, John, NEWMAN, William Henry, OPENSHAW, John Stacey, RICHARDSON, Kenneth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED

ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROYSTON AND CARLTON COMMUNITY PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05270698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Grove Station Road Barnsley, S71 4EP,

Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 11
Director Left
Nov 15
Director Joined
Jul 16
Director Left
May 17
Owner Exit
Nov 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CRAIG, John

Active
Oakwood Avenue, BarnsleyS71 4EY
Born June 1941
Director
Appointed 13 Jul 2015

NEWMAN, William Henry

Active
14 Jack Close Orchard, BarnsleyS71 4QS
Born September 1937
Director
Appointed 30 Oct 2006

OPENSHAW, John Stacey

Active
The Grove, BarnsleyS71 4EP
Born March 1952
Director
Appointed 10 Jan 2011

RICHARDSON, Kenneth

Active
Mary Ann Close, BarnsleyS71 5RA
Born August 1954
Director
Appointed 30 Oct 2006

WAGER, Stephen James

Resigned
Park Avenue, BarnsleyS71 4AD
Secretary
Appointed 27 Oct 2004
Resigned 14 Feb 2017

COMMONS, Vernon

Resigned
16 Jack Close Orchard, BarnsleyS71 4QS
Born May 1942
Director
Appointed 27 Oct 2004
Resigned 26 Apr 2006

CORKER, Anne

Resigned
10 East End Crescent, BarnsleyS71 4AN
Born March 1945
Director
Appointed 27 Oct 2004
Resigned 16 Nov 2004

LAVENDER, Howard

Resigned
100 Church Hill, BarnsleyS71 4NG
Born February 1935
Director
Appointed 19 May 2006
Resigned 19 Jul 2007

NEWMAN, Patricia Ann

Resigned
14 Jack Close Orchard, BarnsleyS71 4QS
Born October 1940
Director
Appointed 27 Oct 2004
Resigned 21 Aug 2006

SMITH, Terence

Resigned
2 Lidgett Way, BarnsleyS71 4FD
Born August 1960
Director
Appointed 30 Oct 2006
Resigned 13 Jul 2015

WAGER, Stephen James

Resigned
Park Avenue, BarnsleyS71 4AD
Born March 1941
Director
Appointed 27 Oct 2004
Resigned 02 May 2017

Persons with significant control

5

4 Active
1 Ceased

Mr William Henry Newman

Active
Jack Close Orchard, BarnsleyS71 4QS
Born September 1937

Nature of Control

Significant influence or control
Notified 30 Sept 2016

Mr Kenneth Richardson

Active
Mary Ann Close, BarnsleyS71 5RA
Born August 1954

Nature of Control

Significant influence or control
Notified 13 Jul 2016

Mr John Craig

Active
Oakwood Avenue, BarnsleyS71 4EY
Born June 1941

Nature of Control

Significant influence or control
Notified 13 Jul 2016

Mr John Stacey Openshaw

Active
Cherry Close, BarnsleyS71 4LS
Born March 1952

Nature of Control

Significant influence or control
Notified 10 Apr 2016

Mr Stephen James Wager

Ceased
Station Road, BarnsleyS71 4EP
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
8 December 2004
288bResignation of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation