262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492779

Incorporation date

04/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon09/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon25/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon21/07/2023
Registered office address changed from C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2023-07-21
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon10/01/2022
Appointment of Roy Isles as a director on 2021-12-15
dot icon07/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon14/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon02/11/2020
Termination of appointment of Gillian Couldwell as a director on 2016-12-08
dot icon16/04/2020
Termination of appointment of John Patrick Conolly as a director on 2018-04-20
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon04/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon16/05/2019
Confirmation statement made on 2019-04-04 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon26/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon22/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon22/04/2015
Director's details changed for Gillian Couldwell on 2015-04-04
dot icon22/04/2015
Director's details changed for John Patrick Conolly on 2015-04-04
dot icon22/04/2015
Director's details changed for Mr Thomas Freeland on 2015-04-04
dot icon17/04/2015
Appointment of Premier Property Management and Maintenance Limited as a secretary on 2015-03-12
dot icon17/04/2015
Termination of appointment of Alan Brown as a director on 2015-02-28
dot icon17/04/2015
Termination of appointment of Janis Scott Howarth as a director on 2014-12-31
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Registered office address changed from Apartment 30 Somersbury Court 262 Somerset Road Almondsbury Huddersfield West Yorkshire HD5 8LZ to C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2014-08-29
dot icon12/08/2014
Termination of appointment of Kenneth Benjamin Stone as a secretary on 2014-07-21
dot icon04/06/2014
Micro company accounts made up to 2013-09-30
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Thomas Freeland as a director
dot icon26/08/2013
Termination of appointment of Harold Evans as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/02/2013
Previous accounting period shortened from 2013-02-28 to 2012-09-30
dot icon20/02/2013
Appointment of John Patrick Conolly as a director
dot icon20/02/2013
Termination of appointment of Alan Hillaby as a director
dot icon19/11/2012
Appointment of Alan Brown as a director
dot icon19/11/2012
Appointment of Alan Joseph Hillaby as a director
dot icon19/11/2012
Appointment of Gillian Couldwell as a director
dot icon19/11/2012
Appointment of Janis Scott Howarth as a director
dot icon19/11/2012
Appointment of Harold Fergus Evans as a director
dot icon19/11/2012
Appointment of Kenneth Benjamin Stone as a secretary
dot icon19/11/2012
Termination of appointment of Jason Brook as a director
dot icon19/11/2012
Termination of appointment of Richard Conroy as a director
dot icon19/11/2012
Termination of appointment of Nigel Armstrong as a secretary
dot icon19/11/2012
Registered office address changed from , Burdwell Works 172 New Mill Road, Brockholes, Holmfirth, HD9 7AZ, United Kingdom on 2012-11-19
dot icon06/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Richard Conroy on 2012-11-06
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon19/05/2011
Appointment of a director
dot icon17/11/2010
Termination of appointment of Richard Crosland as a secretary
dot icon17/11/2010
Appointment of Mr Richard Conroy as a director
dot icon17/11/2010
Termination of appointment of Richard Crosland as a director
dot icon17/11/2010
Registered office address changed from , Brook House, 8 Greatcliffe Ct, Dodworth Business Park Dodworth, Barnsley, South Yorkshire, S75 3SP, England on 2010-11-17
dot icon17/11/2010
Appointment of Mr Nigel Armstrong as a secretary
dot icon11/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/08/2010
Director's details changed for Mr Jason Lee Brook on 2010-08-26
dot icon21/07/2010
Director's details changed for Mr Jason Lee Brook on 2010-07-01
dot icon09/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/11/2009
Director's details changed for Richard Andrew Crosland on 2009-10-29
dot icon09/11/2009
Registered office address changed from , Brook House, Barnsley Road Dodworth, Barnsley, S. Yorks, S75 3JT on 2009-11-09
dot icon16/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon25/02/2009
Return made up to 04/02/09; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from, marquess court, 69 southampton row, london, WC1B 4ET
dot icon03/04/2008
Director appointed jason brook
dot icon03/04/2008
Director and secretary appointed richard crosland
dot icon02/04/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon02/04/2008
Appointment terminated director london law services LIMITED
dot icon04/02/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00
-
0.00
0.00
-
2022
-
30.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brook, Jason Lee
Director
04/02/2008 - 12/11/2012
89
Freeland, Thomas
Director
16/01/2014 - Present
-
Isles, Roy
Director
15/12/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED?

toggle

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/2008 .

Where is 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED located?

toggle

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED do?

toggle

262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Accounts for a dormant company made up to 2025-09-30.