Background WavePink WaveYellow Wave

COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED (05413642)

COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED (05413642) is an active UK company. incorporated on 5 April 2005. 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. COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CROWTHER, Angela, HOUGHTON, Sue, OLDHAM, Malcolm Donald and 2 others.

Company Number
05413642
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2005
Age
20 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CROWTHER, Angela, HOUGHTON, Sue, OLDHAM, Malcolm Donald, SHATER, Pamela Greta Evelyn, WIDDOWSON, Allison
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED

COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2005 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. COLLEGE HOUSE BARNSLEY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 74990, 98000)

Status

active

Active since 20 years ago

Company No

05413642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

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

Previous Addresses

7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB
From: 11 December 2014To: 12 January 2018
C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 7 December 2009To: 11 December 2014
C/O Stuarts Limited the Court House 9 Grafton Street Altrincham WA14 1DU
From: 5 April 2005To: 7 December 2009
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 10
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 21
Director Left
Feb 23
Director Joined
Jun 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 03 Jan 2018

CROWTHER, Angela

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1960
Director
Appointed 30 May 2018

HOUGHTON, Sue

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1970
Director
Appointed 19 May 2021

OLDHAM, Malcolm Donald

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1958
Director
Appointed 23 Mar 2026

SHATER, Pamela Greta Evelyn

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1942
Director
Appointed 05 Apr 2020

WIDDOWSON, Allison

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1963
Director
Appointed 17 Jan 2023

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 05 Apr 2005
Resigned 10 Apr 2007

STUARTS LIMITED

Resigned
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 04 Apr 2007
Resigned 03 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 05 Apr 2005

ALLCOCK, John William

Resigned
Chapels Farm, DarwenBB3 0LY
Born November 1957
Director
Appointed 05 Apr 2005
Resigned 10 Apr 2007

BROCKLEHURST, Ralph

Resigned
6 Tiverton Avenue, SaleM33 4SJ
Born March 1951
Director
Appointed 05 Apr 2005
Resigned 10 Apr 2007

COURSE, Matthew James

Resigned
Huddersfield Road, BarnsleyS75 1DS
Born January 1983
Director
Appointed 08 Feb 2010
Resigned 23 May 2012

DOHERTY, Amy

Resigned
208 College House, BarnsleyS75 1DS
Born February 1980
Director
Appointed 10 Apr 2007
Resigned 13 Jun 2007

EYRE, Alison Jane

Resigned
Huddersfield Road, BarnsleyS75 1DS
Born March 1969
Director
Appointed 26 Nov 2015
Resigned 01 Sept 2017

FLETCHER, Ian

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1967
Director
Appointed 26 Nov 2015
Resigned 18 Nov 2022

HOULDEN, Nathan

Resigned
23 Sunnybank Drive, BarnsleyS72 8JG
Born December 1979
Director
Appointed 10 Apr 2007
Resigned 29 Sept 2008

HOWELL, Gary

Resigned
7 Lancar Court, BarnsleyS71 1XT
Born August 1953
Director
Appointed 10 Apr 2007
Resigned 29 Sept 2008

JONES, Gareth

Resigned
32 Stapleford Lane, NottinghamNG9 6GA
Born June 1963
Director
Appointed 04 Apr 2007
Resigned 11 Apr 2013

JOYNER, Lynn

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1948
Director
Appointed 06 Jun 2007
Resigned 10 Mar 2026

KENNA, Martyn Peter

Resigned
53 Thorncliffe Way, BarnsleyS75 3DN
Born November 1961
Director
Appointed 10 Apr 2007
Resigned 14 Aug 2018

LEWIS, Peter Raymond

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1955
Director
Appointed 30 May 2018
Resigned 13 Mar 2019

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 05 Apr 2005
Resigned 10 Apr 2007

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 05 Apr 2005
Resigned 10 Apr 2007

PLATT, Janet

Resigned
Huddersfield Road, BarnsleyS75 1DS
Born March 1953
Director
Appointed 20 Oct 2016
Resigned 05 Apr 2020

PLATT, Janet

Resigned
College House, BarnsleyS75 1DS
Born March 1953
Director
Appointed 10 Apr 2013
Resigned 24 Sept 2015

RICHARDSON, Paul Gerard

Resigned
10 Knutsford Road, NorthwichCW9 6NH
Born July 1956
Director
Appointed 05 Apr 2005
Resigned 10 Apr 2007

RYLANCE, Sean

Resigned
Huddersfield Road, BarnsleyS75 1DS
Born September 1980
Director
Appointed 12 Feb 2008
Resigned 02 Sept 2014

SCORAH, Julia Ann

Resigned
4 Tivy Dale Drive, BarnsleyS75 4EN
Born July 1947
Director
Appointed 10 Apr 2007
Resigned 21 May 2007

SCORAH, Philip Richard

Resigned
4 Tivy Dale Drive, BarnsleyS75 4EN
Born December 1944
Director
Appointed 10 Apr 2007
Resigned 21 May 2007

THOMPSON, Andrew Paul

Resigned
5 Longsideway, BarnsleyS75 2JL
Born June 1983
Director
Appointed 10 Apr 2007
Resigned 29 Sept 2008

THOMPSON, Gillian Christine

Resigned
7 Belridge Close, BarnsleyS75 1HZ
Born September 1975
Director
Appointed 10 Apr 2007
Resigned 29 Sept 2008

THOMPSON, Warren

Resigned
7 Belridge Close, BarnsleyS75 1HZ
Born August 1974
Director
Appointed 10 Apr 2007
Resigned 29 Sept 2008

TURNER, David

Resigned
208 College House, BarnsleyS75 1DS
Born August 1980
Director
Appointed 10 Apr 2007
Resigned 13 Jun 2007

WARD, Kathleen

Resigned
College House, BarnsleyS75 1DS
Born May 1950
Director
Appointed 30 Jan 2014
Resigned 30 May 2018

WARD, Kathleen

Resigned
Huddersfield Road, BarnsleyS75 1DS
Born May 1950
Director
Appointed 19 Aug 2008
Resigned 11 Nov 2013
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 April 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
353353
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation