CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED

Register to unlock more data on OkredoRegister

CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05846500

Incorporation date

14/06/2006

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 14/06/2006)
dot icon22/10/2025
Appointment of Mr Andrew George Hurst as a director on 2025-10-17
dot icon30/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon19/06/2025
Director's details changed for Mr Christopher Whitehouse on 2025-06-14
dot icon19/06/2025
Director's details changed for David William Jefferay on 2025-06-14
dot icon21/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/03/2025
Termination of appointment of Margaret Anne Salter as a director on 2024-10-21
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon16/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Director's details changed for Mrs Nicole Adele Brown on 2023-06-01
dot icon19/06/2023
Director's details changed for David William Jefferay on 2023-06-01
dot icon19/06/2023
Director's details changed for Karen Elizabeth White on 2023-06-01
dot icon19/06/2023
Director's details changed for Mrs Margaret Anne Salter on 2023-06-01
dot icon19/06/2023
Director's details changed for Mr Christopher Whitehouse on 2023-06-01
dot icon19/06/2023
Cessation of Nicole Adele Brown as a person with significant control on 2023-06-01
dot icon19/06/2023
Cessation of David William Jefferay as a person with significant control on 2023-06-01
dot icon19/06/2023
Cessation of Margaret Anne Salter as a person with significant control on 2023-06-01
dot icon19/06/2023
Cessation of Karen Elizabeth White as a person with significant control on 2023-06-01
dot icon19/06/2023
Cessation of Christopher Whitehouse as a person with significant control on 2023-06-01
dot icon19/06/2023
Notification of a person with significant control statement
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon10/03/2023
Registered office address changed from The Business Village at Barnsley Bic Units 13 & 14, Building 2 Innovation Way Barnsley S75 1JL England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2023-03-10
dot icon10/03/2023
Appointment of Premier Property Management and Maintenance Limited as a secretary on 2023-01-16
dot icon09/03/2023
Registered office address changed from 86 Parrys Lane Stoke Bishop Bristol BS9 1AJ to The Business Village at Barnsley Bic Units 13 & 14, Building 2 Innovation Way Barnsley S75 1JL on 2023-03-09
dot icon11/01/2023
Termination of appointment of Margaret Anne Salter as a secretary on 2022-11-24
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon02/12/2020
Notification of Christopher Whitehouse as a person with significant control on 2020-11-26
dot icon02/12/2020
Appointment of Mr Christopher Whitehouse as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Rowen Wilde as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Richard Douglas Adams as a director on 2020-11-26
dot icon26/11/2020
Cessation of Richard Douglas Adams as a person with significant control on 2020-11-26
dot icon26/11/2020
Cessation of Rowen Wilde as a person with significant control on 2020-11-26
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon06/12/2018
Notification of Rowen Wilde as a person with significant control on 2018-11-29
dot icon06/12/2018
Appointment of Ms Rowen Wilde as a director on 2018-11-29
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Termination of appointment of Dawn Beverley Birch James as a director on 2018-10-04
dot icon25/10/2018
Cessation of Dawn Beverley Birch James as a person with significant control on 2018-10-04
dot icon24/10/2018
Cessation of Sarah Robson as a person with significant control on 2018-08-20
dot icon24/10/2018
Termination of appointment of Sarah Robson as a director on 2018-08-20
dot icon29/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon28/06/2017
Notification of Sarah Robson as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of David William Jefferay as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Nicole Adele Brown as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Dawn Beverley Birch James as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Karen Elizabeth White as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Margaret Anne Salter as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Richard Douglas Adams as a person with significant control on 2016-04-06
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/01/2014
Appointment of Mrs Sarah Robson as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Sarah Robson as a director
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/06/2012
Appointment of David William Jefferay as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/01/2011
Director's details changed for Sarah Chrisp on 2010-08-07
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon24/07/2010
Director's details changed for Sarah Chrisp on 2010-06-14
dot icon24/07/2010
Director's details changed for Richard Douglas Adams on 2010-06-14
dot icon24/07/2010
Director's details changed for Karen Elizabeth White on 2010-06-14
dot icon24/07/2010
Director's details changed for Margaret Anne Salter on 2010-06-14
dot icon24/07/2010
Director's details changed for Dawn Beverley Birch James on 2010-06-14
dot icon24/07/2010
Director's details changed for Nicole Adele Brown on 2010-06-14
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/11/2009
Termination of appointment of Ian Pettyfer as a director
dot icon28/08/2009
Return made up to 14/06/09; full list of members
dot icon16/02/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon02/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 14/06/08; full list of members
dot icon16/09/2008
Return made up to 14/06/07; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 14 dyer lane beverley east yorkshire HU17 8AE
dot icon03/07/2008
Director appointed ian spencer pettyfer
dot icon03/07/2008
Director appointed sarah chrisp
dot icon07/05/2008
Director appointed karen elizabeth white
dot icon27/02/2008
Director and secretary appointed margaret anne salter
dot icon27/02/2008
Director appointed nicole adele brown
dot icon20/02/2008
Secretary resigned;director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/12/2007
First Gazette notice for compulsory strike-off
dot icon14/05/2007
Ad 26/04/07--------- £ si 11@1=11 £ ic 13/24
dot icon08/05/2007
Ad 12/04/07--------- £ si 12@1=12 £ ic 1/13
dot icon14/04/2007
Nc dec already adjusted 26/03/07
dot icon14/04/2007
Memorandum and Articles of Association
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon30/08/2006
Registered office changed on 30/08/06 from: the corn exchange station road south elmsall pontefract WF9 2HP
dot icon23/06/2006
Registered office changed on 23/06/06 from: 16 st john street london EC1M 4NT
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.08K
-
0.00
19.62K
-
2022
0
27.61K
-
0.00
27.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
Corporate Secretary
16/01/2023 - Present
80
Mr Christopher Whitehouse
Director
26/11/2020 - Present
-
Salter, Margaret Anne
Director
31/01/2008 - 21/10/2024
3
Ms Karen Elizabeth White
Director
25/04/2008 - Present
-
Mrs Nicole Adele Brown
Director
31/01/2008 - Present
8

Persons with Significant Control

14
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 CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED

CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED is an(a) Active company incorporated on 14/06/2006 with the registered office located at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB. There are currently 6 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 CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED?

toggle

CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED is currently Active. It was registered on 14/06/2006 .

Where is CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED located?

toggle

CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED is registered at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB.

What does CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED do?

toggle

CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED?

toggle

The latest filing was on 22/10/2025: Appointment of Mr Andrew George Hurst as a director on 2025-10-17.