Background WavePink WaveYellow Wave

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED (06492779)

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED (06492779) is an active UK company. incorporated on 4 February 2008. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FREELAND, Thomas, ISLES, Roy.

Company Number
06492779
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREELAND, Thomas, ISLES, Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2008 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06492779

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

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

Previous Addresses

C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 29 August 2014To: 21 July 2023
Apartment 30 Somersbury Court 262 Somerset Road Almondsbury Huddersfield West Yorkshire HD5 8LZ
From: 19 November 2012To: 29 August 2014
, Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, HD9 7AZ, United Kingdom
From: 17 November 2010To: 19 November 2012
, Brook House, 8 Greatcliffe Ct, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, England
From: 9 November 2009To: 17 November 2010
, Brook House, Barnsley Road Dodworth, Barnsley, S. Yorks, S75 3JT
From: 4 February 2008To: 9 November 2009
Timeline

20 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Jan 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 12 Mar 2015

FREELAND, Thomas

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1942
Director
Appointed 16 Jan 2014

ISLES, Roy

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1938
Director
Appointed 15 Dec 2021

ARMSTRONG, Nigel

Resigned
South View, HolmfirthHD9 7HT
Secretary
Appointed 17 Nov 2010
Resigned 12 Nov 2012

CROSLAND, Richard Andrew

Resigned
14 Lavery Close, OssettWF5 8ES
Secretary
Appointed 04 Feb 2008
Resigned 17 Nov 2010

STONE, Kenneth Benjamin

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Secretary
Appointed 12 Nov 2012
Resigned 21 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Feb 2008
Resigned 04 Feb 2008

BROOK, Jason Lee

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Born February 1972
Director
Appointed 04 Feb 2008
Resigned 12 Nov 2012

BROWN, Alan

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Born October 1934
Director
Appointed 12 Nov 2012
Resigned 28 Feb 2015

CONOLLY, John Patrick

Resigned
Shambles Street, BarnsleyS70 2SB
Born December 1937
Director
Appointed 11 Feb 2013
Resigned 20 Apr 2018

CONROY, Richard

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Born May 1972
Director
Appointed 17 Nov 2010
Resigned 12 Nov 2012

COULDWELL, Gillian

Resigned
Shambles Street, BarnsleyS70 2SB
Born March 1943
Director
Appointed 12 Nov 2012
Resigned 08 Dec 2016

CROSLAND, Richard Andrew

Resigned
14 Lavery Close, OssettWF5 8ES
Born August 1964
Director
Appointed 04 Feb 2008
Resigned 17 Nov 2010

EVANS, Harold Fergus

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Born November 1940
Director
Appointed 12 Nov 2012
Resigned 22 Aug 2013

HILLABY, Alan Joseph

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Born December 1929
Director
Appointed 12 Nov 2012
Resigned 11 Feb 2013

HOWARTH, Janis Scott

Resigned
Somerset Road, HuddersfieldHD5 8LZ
Born January 1951
Director
Appointed 12 Nov 2012
Resigned 31 Dec 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Feb 2008
Resigned 04 Feb 2008
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 April 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Appoint Person Director Company
19 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
25 February 2009
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Incorporation Company
4 February 2008
NEWINCIncorporation