Background WavePink WaveYellow Wave

VIEWPOINT (MYRTLE ROAD SHEFFIELD) MANAGEMENT COMPANY LIMITED (05969478)

VIEWPOINT (MYRTLE ROAD SHEFFIELD) MANAGEMENT COMPANY LIMITED (05969478) is an active UK company. incorporated on 17 October 2006. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VIEWPOINT (MYRTLE ROAD SHEFFIELD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BARRON, Antony.

Company Number
05969478
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2006
Age
19 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIEWPOINT (MYRTLE ROAD SHEFFIELD) MANAGEMENT COMPANY LIMITED

VIEWPOINT (MYRTLE ROAD SHEFFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VIEWPOINT (MYRTLE ROAD SHEFFIELD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05969478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 October 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

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

Previous Addresses

The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ
From: 17 October 2006To: 24 October 2014
Timeline

3 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 11
Director Left
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2008

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 17 Oct 2006

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 17 Oct 2006
Resigned 01 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

ETHERINGTON, Steven John

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1966
Director
Appointed 27 Oct 2011
Resigned 08 Jan 2016

ETHERINGTON, Steven John

Resigned
Abbey View, BarnsleyS71 5PU
Born January 1966
Director
Appointed 17 Oct 2006
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Oct 2006
Resigned 17 Oct 2006
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
4 December 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Incorporation Company
17 October 2006
NEWINCIncorporation