Background WavePink WaveYellow Wave

WELLCROFT AT WORSBROUGH VILLAGE MANAGEMENT LIMITED (05274852)

WELLCROFT AT WORSBROUGH VILLAGE MANAGEMENT LIMITED (05274852) is an active UK company. incorporated on 1 November 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. WELLCROFT AT WORSBROUGH VILLAGE MANAGEMENT LIMITED has been registered for 21 years. Current directors include BARRON, Antony, LYCETT, Michael David, MARSHALL, Sandra.

Company Number
05274852
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 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, LYCETT, Michael David, MARSHALL, Sandra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCROFT AT WORSBROUGH VILLAGE MANAGEMENT LIMITED

WELLCROFT AT WORSBROUGH VILLAGE MANAGEMENT LIMITED is an active company incorporated on 1 November 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. WELLCROFT AT WORSBROUGH VILLAGE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05274852

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ
From: 1 November 2004To: 29 October 2014
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 11
Director Left
Jan 16
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2008

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 01 Nov 2004

LYCETT, Michael David

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1969
Director
Appointed 05 Nov 2025

MARSHALL, Sandra

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1959
Director
Appointed 12 Nov 2025

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 01 Nov 2004
Resigned 01 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

ETHERINGTON, Steven John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1966
Director
Appointed 27 Oct 2011
Resigned 08 Jan 2016

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 01 Nov 2004
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Nov 2004
Resigned 01 Nov 2004
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
2 November 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Incorporation Company
1 November 2004
NEWINCIncorporation