You are here: bizstats.co.uk > a-z index > 4 list > 41 list

416 Property Management Limited SOUTH YORKSHIRE


Founded in 1991, 416 Property Management, classified under reg no. 02587787 is an active company. Currently registered at 416 Fulwood Road S10 3GH, South Yorkshire the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Gillian P., Jillian M. and Ritchie H. and others. Of them, Norma C. has been with the company the longest, being appointed on 9 July 1991 and Gillian P. has been with the company for the least time - from 1 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

416 Property Management Limited Address / Contact

Office Address 416 Fulwood Road
Office Address2 Sheffield
Town South Yorkshire
Post code S10 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587787
Date of Incorporation Fri, 1st Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Gillian P.

Position: Director

Appointed: 01 November 2021

Jillian M.

Position: Director

Appointed: 26 January 2005

Ritchie H.

Position: Director

Appointed: 30 March 1998

Norma C.

Position: Director

Appointed: 09 July 1991

David B.

Position: Director

Appointed: 14 July 2014

Resigned: 01 November 2021

Rachel B.

Position: Director

Appointed: 27 July 2012

Resigned: 01 September 2021

Jamie E.

Position: Secretary

Appointed: 19 January 2008

Resigned: 27 July 2012

Jamie E.

Position: Director

Appointed: 27 March 2006

Resigned: 27 July 2012

Robert A.

Position: Secretary

Appointed: 02 March 2006

Resigned: 19 January 2008

Philip M.

Position: Director

Appointed: 26 January 2005

Resigned: 15 December 2015

Paul D.

Position: Director

Appointed: 14 May 2003

Resigned: 02 March 2006

Chares W.

Position: Secretary

Appointed: 01 March 2002

Resigned: 03 February 2006

Chares W.

Position: Director

Appointed: 01 March 2002

Resigned: 03 February 2006

Diane C.

Position: Secretary

Appointed: 17 June 1999

Resigned: 28 February 2002

Colin C.

Position: Director

Appointed: 17 June 1999

Resigned: 02 June 2003

Diane C.

Position: Director

Appointed: 17 June 1999

Resigned: 02 June 2003

Gillian B.

Position: Secretary

Appointed: 01 December 1997

Resigned: 17 June 1999

Mark H.

Position: Director

Appointed: 31 October 1996

Resigned: 27 July 1997

Mark H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 27 July 1997

John L.

Position: Secretary

Appointed: 05 October 1993

Resigned: 31 October 1996

John L.

Position: Director

Appointed: 05 October 1993

Resigned: 31 October 1996

Errol R.

Position: Director

Appointed: 31 December 1992

Resigned: 30 March 1998

Gwendoline B.

Position: Director

Appointed: 09 July 1991

Resigned: 20 June 2001

Lynne P.

Position: Director

Appointed: 09 July 1991

Resigned: 05 October 1993

Lynne P.

Position: Secretary

Appointed: 09 July 1991

Resigned: 05 October 1993

Andrew U.

Position: Secretary

Appointed: 01 March 1991

Resigned: 09 July 1991

Howard C.

Position: Director

Appointed: 01 March 1991

Resigned: 09 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 4829 635      
Balance Sheet
Current Assets16 7959 95512 00413 83615 46516 22017 6643 453
Net Assets Liabilities 9 63511 67413 49615 12515 89517 3394 275
Net Assets Liabilities Including Pension Asset Liability16 4829 635      
Reserves/Capital
Shareholder Funds16 4829 635      
Other
Accrued Liabilities Deferred Income      325825
Net Current Assets Liabilities16 7959 95511 67413 49615 12515 89517 3395 100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 2171 647
Creditors 320330340340325325 
Total Assets Less Current Liabilities16 7959 95511 67413 49615 12515 89517 339 
Accruals Deferred Income313320      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements