Background WavePink WaveYellow Wave

2 NUNMILL STREET MANAGEMENT COMPANY LIMITED (05414673)

2 NUNMILL STREET MANAGEMENT COMPANY LIMITED (05414673) 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. 2 NUNMILL STREET MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARRON, Antony, JONES, Rachel Louise.

Company Number
05414673
Status
active
Type
ltd
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
BARRON, Antony, JONES, Rachel Louise
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 NUNMILL STREET MANAGEMENT COMPANY LIMITED

2 NUNMILL STREET 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. 2 NUNMILL STREET MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 74990, 98000)

Status

active

Active since 20 years ago

Company No

05414673

LTD Company

Age

20 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 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

Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 5 April 2005To: 15 July 2015
Timeline

6 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PREMIER PROPERTY MANAGEMENT & 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 May 2015

JONES, Rachel Louise

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1976
Director
Appointed 10 Apr 2017

BURROWS, Harriet Claire

Resigned
Birch Hill, Dacre HarrogateHG3 4HH
Secretary
Appointed 13 Apr 2005
Resigned 28 Jan 2008

NADARAJAH, Jeyakara

Resigned
Coombe Road, New MaldenKT3 4QF
Secretary
Appointed 28 Jan 2008
Resigned 01 May 2015

GBAC LIMITED

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 May 2015
Resigned 20 Oct 2016

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate secretary
Appointed 05 Apr 2005
Resigned 13 Apr 2005

BURROWS, Carl Sandiford

Resigned
Birch Hill, Dacre HarrogateHG3 4HH
Born December 1968
Director
Appointed 13 Apr 2005
Resigned 28 Jan 2008

GOSSAIN, Sukhdeep Raj

Resigned
52- 54 Coombe Road, New MaldenKT3 4QF
Born June 1959
Director
Appointed 28 Jan 2008
Resigned 01 May 2015

GROOM, Russell

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1980
Director
Appointed 01 May 2015
Resigned 14 Oct 2019

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate director
Appointed 05 Apr 2005
Resigned 13 Apr 2005
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
25 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 June 2009
363aAnnual Return
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 December 2008
363aAnnual Return
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
7 November 2006
287Change of Registered Office
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation