Background WavePink WaveYellow Wave

SAINT PAUL'S WALK MANAGEMENT COMPANY LIMITED (05539948)

SAINT PAUL'S WALK MANAGEMENT COMPANY LIMITED (05539948) is an active UK company. incorporated on 18 August 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. SAINT PAUL'S WALK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARRON, Antony, POWELL, John Simon.

Company Number
05539948
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 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, POWELL, John Simon
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT PAUL'S WALK MANAGEMENT COMPANY LIMITED

SAINT PAUL'S WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 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. SAINT PAUL'S WALK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 74990, 98000)

Status

active

Active since 20 years ago

Company No

05539948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

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

Previous Addresses

C/O Hart Moss Doyle Ltd 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 13 September 2011To: 21 November 2014
C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 13 September 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ
From: 18 August 2005To: 9 March 2010
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Aug 16
Director Joined
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 19 Aug 2010

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 19 Aug 2010

POWELL, John Simon

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1973
Director
Appointed 16 Nov 2021

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Aug 2006
Resigned 31 Aug 2007

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 01 May 2008

NORBURY, Margaret Kirkwood

Resigned
28 Moorlands, RotherhamS66 1AT
Secretary
Appointed 11 Mar 2008
Resigned 19 Aug 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 18 Aug 2005
Resigned 11 Aug 2006

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 31 Aug 2007

BICKLEY, Karen

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1962
Director
Appointed 31 Aug 2007
Resigned 30 Aug 2016

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 01 May 2008

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 18 Aug 2005
Resigned 11 Aug 2006

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 18 Aug 2005
Resigned 19 Oct 2007

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 27 Nov 2007
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation