Background WavePink WaveYellow Wave

JOHNSONS COURTYARD MC LIMITED (14747791)

JOHNSONS COURTYARD MC LIMITED (14747791) is an active UK company. incorporated on 22 March 2023. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHNSONS COURTYARD MC LIMITED has been registered for 3 years. Current directors include GRAYSON, Rodney, LEACH, Freda Anne, RICHARDSON, Dorothy.

Company Number
14747791
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2023
Age
3 years
Address
1 Johnsons Courtyard Mellor Lea Farm Drive, Sheffield, S35 9TZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAYSON, Rodney, LEACH, Freda Anne, RICHARDSON, Dorothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS COURTYARD MC LIMITED

JOHNSONS COURTYARD MC LIMITED is an active company incorporated on 22 March 2023 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOHNSONS COURTYARD MC LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14747791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

1 Johnsons Courtyard Mellor Lea Farm Drive Ecclesfield Sheffield, S35 9TZ,

Previous Addresses

1 Chapelfield Orford Woodbridge Suffolk IP12 2HW United Kingdom
From: 22 March 2023To: 12 July 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jan 25
Director Left
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAYSON, Rodney

Active
Mellor Lea Farm Drive, SheffieldS35 9TZ
Born April 1944
Director
Appointed 13 Jun 2023

LEACH, Freda Anne

Active
Mellor Lea Farm Drive, SheffieldS35 9TZ
Born September 1948
Director
Appointed 13 Jun 2023

RICHARDSON, Dorothy

Active
Mellor Lea Farm Drive, SheffieldS35 9TZ
Born December 1936
Director
Appointed 09 Jul 2024

ADDY, Nigel Jeremy

Resigned
Chapelfield, WoodbridgeIP12 2HW
Born July 1964
Director
Appointed 22 Mar 2023
Resigned 09 Jul 2024

DUNKLEY, Michael David

Resigned
Mellor Lea Farm Drive, SheffieldS35 9TZ
Born February 1949
Director
Appointed 13 Jun 2023
Resigned 30 Oct 2025

OATES, David Alan

Resigned
Chapelfield, WoodbridgeIP12 2HW
Born July 1945
Director
Appointed 13 Jun 2023
Resigned 09 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mrs Freda Anne Leach

Ceased
Mellor Lea Farm Drive, SheffieldS35 9TZ
Born September 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Jul 2024
Ceased 09 Jan 2025

Nigel Jeremy Addy

Ceased
Chapelfield, WoodbridgeIP12 2HW
Born July 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Incorporation Company
22 March 2023
NEWINCIncorporation