Background WavePink WaveYellow Wave

D J R PROPERTY MANAGEMENT LTD (05481665)

D J R PROPERTY MANAGEMENT LTD (05481665) is an active UK company. incorporated on 15 June 2005. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. D J R PROPERTY MANAGEMENT LTD has been registered for 20 years. Current directors include BARRON, Antony, BRETTON, Darren, PRICE, Russell John.

Company Number
05481665
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRON, Antony, BRETTON, Darren, PRICE, Russell John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D J R PROPERTY MANAGEMENT LTD

D J R PROPERTY MANAGEMENT LTD is an active company incorporated on 15 June 2005 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. D J R PROPERTY MANAGEMENT LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05481665

LTD Company

Age

20 Years

Incorporated 15 June 2005

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 22 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

36-40 Doncaster Road Barnsley S Yorks S70 1TL
From: 15 June 2005To: 18 July 2022
Timeline

2 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRETTON, Darren

Active
83-85 Shambles Street, BarnsleyS70 2SB
Secretary
Appointed 21 Jun 2007

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 26 Apr 2012

BRETTON, Darren

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1963
Director
Appointed 16 Jun 2005

PRICE, Russell John

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1964
Director
Appointed 16 Jun 2005

HORSLEY, John

Resigned
40 Springfields, BarnsleyS75 1JS
Secretary
Appointed 16 Jun 2005
Resigned 21 Jun 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

HORSLEY, John

Resigned
40 Springfields, BarnsleyS75 1JS
Born September 1962
Director
Appointed 16 Jun 2005
Resigned 21 Jun 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005

Persons with significant control

2

Mr Darren Bretton

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr Russell John Price

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
287Change of Registered Office
Legacy
10 September 2009
287Change of Registered Office
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
88(2)R88(2)R
Legacy
7 December 2007
123Notice of Increase in Nominal Capital
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
88(2)R88(2)R
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation