Background WavePink WaveYellow Wave

FRIARWOOD PARK (PONTEFRACT) MANAGEMENT COMPANY LIMITED (10173190)

FRIARWOOD PARK (PONTEFRACT) MANAGEMENT COMPANY LIMITED (10173190) is an active UK company. incorporated on 10 May 2016. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. FRIARWOOD PARK (PONTEFRACT) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HIGGINS, Wayne, PRICE, Melanie.

Company Number
10173190
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2016
Age
9 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Wayne, PRICE, Melanie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARWOOD PARK (PONTEFRACT) MANAGEMENT COMPANY LIMITED

FRIARWOOD PARK (PONTEFRACT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRIARWOOD PARK (PONTEFRACT) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10173190

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

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

Previous Addresses

C/O Gateway Property Management Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England
From: 3 November 2023To: 13 February 2026
Persimmon House Fulford York YO19 4FE United Kingdom
From: 10 May 2016To: 3 November 2023
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 03 Feb 2026

HIGGINS, Wayne

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1984
Director
Appointed 04 Apr 2024

PRICE, Melanie

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1984
Director
Appointed 04 Apr 2024

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 10 May 2016
Resigned 06 May 2020

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 06 May 2020
Resigned 03 Feb 2026

DEAN, Antony John

Resigned
Fulford, YorkYO19 4FE
Born October 1965
Director
Appointed 26 Oct 2023
Resigned 04 Apr 2024

FOLLOWS, Karen

Resigned
Fulford, YorkYO19 4FE
Born February 1974
Director
Appointed 10 May 2016
Resigned 24 Oct 2019

GALLOWAY, Stuart

Resigned
Hepton Court, LeedsLS9 6PW
Born January 1976
Director
Appointed 19 Mar 2021
Resigned 25 Oct 2023

GRADWELL, Wayne

Resigned
Fulford, YorkYO19 4FE
Born March 1959
Director
Appointed 10 May 2016
Resigned 09 Oct 2018

HULL, Christopher

Resigned
3 Hepton Court, LeedsLS9 6PW
Born August 1981
Director
Appointed 24 Oct 2019
Resigned 25 Oct 2023

SOWREY, Samuel William

Resigned
Fulford, YorkYO19 4FE
Born July 1984
Director
Appointed 09 Oct 2018
Resigned 25 Oct 2023

WHALLEY, Simon Jeremy

Resigned
Fulford, YorkYO19 4FE
Born April 1965
Director
Appointed 10 May 2016
Resigned 10 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 November 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 May 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Incorporation Company
10 May 2016
NEWINCIncorporation