Background WavePink WaveYellow Wave

SPA MILL MANAGEMENT COMPANY LIMITED (05719382)

SPA MILL MANAGEMENT COMPANY LIMITED (05719382) is an active UK company. incorporated on 23 February 2006. 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. SPA MILL MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARRON, Antony.

Company Number
05719382
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2006
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
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA MILL MANAGEMENT COMPANY LIMITED

SPA MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 2006 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. SPA MILL MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 74990, 98000)

Status

active

Active since 20 years ago

Company No

05719382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 February 2006

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

The Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 19 July 2010To: 21 November 2014
6 Tallys End, Barlborough Chesterfield Derbyshire S43 4WP
From: 23 February 2006To: 19 July 2010
Timeline

3 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 10
Director Left
Jul 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 05 Jul 2010

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 05 Jul 2010

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Aug 2006
Resigned 16 Nov 2007

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 05 Jul 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 23 Feb 2006
Resigned 11 Aug 2006

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 16 Nov 2007

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 05 Jul 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 23 Feb 2006
Resigned 11 Aug 2006

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 23 Feb 2006
Resigned 19 Oct 2007

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 01 Jun 2008
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 March 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
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Move Registers To Sail Company
4 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2010
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
19 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
12 February 2008
287Change of Registered Office
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
20 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Incorporation Company
23 February 2006
NEWINCIncorporation