Background WavePink WaveYellow Wave

INTRIGUE AT DEIGHTON MANAGEMENT LIMITED (06176664)

INTRIGUE AT DEIGHTON MANAGEMENT LIMITED (06176664) is an active UK company. incorporated on 21 March 2007. 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. INTRIGUE AT DEIGHTON MANAGEMENT LIMITED has been registered for 19 years. Current directors include BARRON, Antony.

Company Number
06176664
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2007
Age
19 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
I

INTRIGUE AT DEIGHTON MANAGEMENT LIMITED

INTRIGUE AT DEIGHTON MANAGEMENT LIMITED is an active company incorporated on 21 March 2007 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. INTRIGUE AT DEIGHTON MANAGEMENT LIMITED was registered 19 years ago.(SIC: 74990, 98000)

Status

active

Active since 19 years ago

Company No

06176664

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 March 2007

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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

INTRIGUE AT DAIGHTON MANAGEMENT LIMITED
From: 21 March 2007To: 13 April 2007
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: 21 March 2007To: 21 November 2014
Timeline

3 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Mar 07
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 21 Mar 2007

BARRON, Antony

Resigned
34 Ibberson Avenue, BarnsleyS75 6BJ
Secretary
Appointed 21 Mar 2007
Resigned 01 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

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 21 Mar 2007
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2007
Resigned 21 Mar 2007
Fundings
Financials
Latest Activities

Filing History

57

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