ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00710112

Incorporation date

08/12/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Hall, Church Street, Barnsley S70 2TACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-08-29 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon11/04/2024
Termination of appointment of Sukdave Singh Ghuman as a secretary on 2024-04-11
dot icon11/04/2024
Appointment of Barnsley Metropolitan Borough Council as a secretary on 2024-04-11
dot icon31/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon16/01/2023
Appointment of Mr Sukdave Singh Ghuman as a secretary on 2023-01-10
dot icon16/01/2023
Termination of appointment of Jason Darrel Field as a secretary on 2023-01-10
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon01/02/2022
Appointment of Mr Jason Darrel Field as a secretary on 2022-01-31
dot icon31/01/2022
Termination of appointment of Garry Paul Kirk as a secretary on 2022-01-31
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon09/06/2020
Appointment of Mr Garry Paul Kirk as a secretary on 2020-06-01
dot icon09/06/2020
Termination of appointment of Andrew Christopher Frosdick as a secretary on 2020-06-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Notification of Stephen Soterios Alambritis as a person with significant control on 2016-08-26
dot icon12/10/2018
Notification of Stephen Geoffrey Houghton as a person with significant control on 2016-04-06
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/08/2018
Cessation of Andrew Christopher Frosdick as a person with significant control on 2017-10-04
dot icon20/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2018
Termination of appointment of Melvyn Bernard Caplan as a director on 2017-05-09
dot icon04/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon04/10/2017
Notification of Andrew Christopher Frosdick as a person with significant control on 2016-09-30
dot icon04/10/2017
Withdrawal of a person with significant control statement on 2017-10-04
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon05/09/2016
Appointment of Councillor Stephen Alambritis as a director on 2016-08-25
dot icon02/09/2016
Termination of appointment of Stephen Michael Bullock as a director on 2016-08-25
dot icon06/04/2016
Appointment of Mr Andrew Christopher Frosdick as a secretary on 2016-04-06
dot icon29/02/2016
Termination of appointment of Michael Cogher as a secretary on 2016-02-29
dot icon29/02/2016
Registered office address changed from C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ to Town Hall Church Street Barnsley S70 2TA on 2016-02-29
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Termination of appointment of Felicity Marion Peel Rea as a director on 2015-09-01
dot icon11/09/2015
Annual return made up to 2015-08-29 no member list
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-29 no member list
dot icon20/08/2014
Appointment of Councillor Stephen Geoffrey Houghton as a director on 2014-08-12
dot icon20/08/2014
Appointment of Mr Melvyn Bernard Caplan as a director on 2014-08-12
dot icon20/08/2014
Appointment of Mrs Felicity Marion Peel Rea as a director on 2014-07-28
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-29 no member list
dot icon03/09/2013
Director's details changed for Sir Stephen Michael Bullock on 2013-08-28
dot icon14/06/2013
Termination of appointment of Derek Osbourne as a director
dot icon14/06/2013
Termination of appointment of Merrick Cockell as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Cllr Derek Richard Osbourne as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/09/2012
Resolutions
dot icon17/09/2012
Resolutions
dot icon14/09/2012
Annual return made up to 2012-08-29 no member list
dot icon30/08/2012
Termination of appointment of Sean Brennan as a director
dot icon22/06/2012
Appointment of Michael Cogher as a secretary
dot icon16/04/2012
Termination of appointment of Andrew Colvin as a secretary
dot icon26/09/2011
Annual return made up to 2011-08-29 no member list
dot icon26/09/2011
Director's details changed for Sir Stephen Michael Bullock on 2010-05-05
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2010
Director's details changed for Councillor Sean Brennan on 2010-09-17
dot icon17/09/2010
Director's details changed for Sir Merrick Richard Cockell on 2010-09-16
dot icon17/09/2010
Secretary's details changed for Andrew James Colvin on 2010-09-16
dot icon17/09/2010
Annual return made up to 2010-08-29 no member list
dot icon17/09/2010
Director's details changed for Councillor Merrick Richard Cockell on 2010-06-12
dot icon21/01/2010
Resolutions
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-08-29
dot icon21/12/2008
Resolutions
dot icon21/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/10/2008
Director appointed sir stephen michael bullock
dot icon23/09/2008
Annual return made up to 29/08/08
dot icon20/08/2008
Appointment terminated director anthony newman
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/10/2007
Annual return made up to 29/08/07
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon28/06/2007
Registered office changed on 28/06/07 from: local government house smith square london SW1P hz
dot icon22/03/2007
New secretary appointed
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/09/2006
Annual return made up to 29/08/06
dot icon22/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon13/10/2005
Annual return made up to 29/08/05
dot icon13/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon03/06/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon10/05/2005
Annual return made up to 29/08/04
dot icon25/04/2005
New secretary appointed
dot icon21/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/10/2003
Annual return made up to 29/08/03
dot icon13/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/09/2002
Annual return made up to 29/08/02
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon28/08/2001
Annual return made up to 29/08/01
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon01/09/2000
Annual return made up to 29/08/00
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/11/1999
Resolutions
dot icon27/10/1999
Annual return made up to 31/08/99
dot icon08/05/1999
Declaration of satisfaction of mortgage/charge
dot icon08/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon16/10/1998
Annual return made up to 31/08/98
dot icon27/02/1998
Particulars of mortgage/charge
dot icon18/02/1998
Particulars of mortgage/charge
dot icon13/02/1998
Memorandum and Articles of Association
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Resolutions
dot icon10/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/02/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon07/01/1998
Registered office changed on 07/01/98 from: civic centre 44 york street twickenham TW1 3BZ
dot icon31/10/1997
Annual return made up to 31/08/97
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Resolutions
dot icon20/12/1996
Director resigned
dot icon18/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/12/1996
Resolutions
dot icon30/09/1996
Annual return made up to 31/08/96
dot icon20/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/12/1995
Resolutions
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Annual return made up to 31/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon28/09/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon28/09/1994
Annual return made up to 31/08/94
dot icon16/05/1994
Director resigned
dot icon08/04/1994
Director resigned
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon05/10/1993
Annual return made up to 31/08/93
dot icon13/09/1993
New director appointed
dot icon13/09/1993
Director resigned;new director appointed
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon02/10/1992
Annual return made up to 31/08/92
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Annual return made up to 31/08/91
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Annual return made up to 31/08/90
dot icon01/08/1990
Secretary resigned;new secretary appointed
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon17/11/1989
Secretary resigned;new secretary appointed
dot icon17/11/1989
Annual return made up to 31/08/89
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
New director appointed
dot icon10/01/1989
Annual return made up to 01/12/88
dot icon31/10/1988
Dissolution discontinued
dot icon31/10/1988
Request to be dissolved
dot icon18/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Director resigned;new director appointed
dot icon15/01/1988
Annual return made up to 09/12/87
dot icon05/09/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1986-03-31
dot icon01/12/1986
Annual return made up to 31/10/86
dot icon01/12/1986
New director appointed
dot icon30/10/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jonathan Toby, Lord Of Haringey
Director
31/10/1991 - 01/05/2005
12
Alambritis, Stephen Soterios
Director
25/08/2016 - Present
4
Hitchins, Stephen, Councillor
Director
09/03/2006 - 29/08/2007
9
Moran, Margaret
Director
28/07/1994 - 19/03/1997
1
Cockell, Merrick Richard, Sir
Director
09/03/2006 - 28/05/2013
14

Persons with Significant Control

3
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 ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED is an(a) Active company incorporated on 08/12/1961 with the registered office located at Town Hall, Church Street, Barnsley S70 2TA. There are currently 3 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 ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?

toggle

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED is currently Active. It was registered on 08/12/1961 .

Where is ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED located?

toggle

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED is registered at Town Hall, Church Street, Barnsley S70 2TA.

What does ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED do?

toggle

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) 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 ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.