Mirfield Flat Management Company Limited BARNSLEY


Founded in 2005, Mirfield Flat Management Company, classified under reg no. 05603614 is an active company. Currently registered at Old Linen Court S70 2SB, Barnsley the company has been in the business for 19 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 3 directors, namely Laura W., Robert S. and Stewart M.. Of them, Robert S., Stewart M. have been with the company the longest, being appointed on 8 August 2011 and Laura W. has been with the company for the least time - from 3 April 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alexander C. who worked with the the firm until 27 January 2014.

Mirfield Flat Management Company Limited Address / Contact

Office Address Old Linen Court
Office Address2 83-85 Shambles Street
Town Barnsley
Post code S70 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05603614
Date of Incorporation Wed, 26th Oct 2005
Industry Residents property management
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Premier Property Management And Maintenance Limited

Position: Corporate Secretary

Appointed: 15 June 2018

Laura W.

Position: Director

Appointed: 03 April 2017

Robert S.

Position: Director

Appointed: 08 August 2011

Stewart M.

Position: Director

Appointed: 08 August 2011

Julie S.

Position: Director

Appointed: 03 April 2017

Resigned: 04 November 2020

Susan D.

Position: Director

Appointed: 28 January 2015

Resigned: 05 November 2021

John D.

Position: Director

Appointed: 27 January 2014

Resigned: 28 January 2015

Ridings Property Management Services Limited

Position: Corporate Secretary

Appointed: 27 January 2014

Resigned: 09 March 2018

Stephen G.

Position: Director

Appointed: 26 January 2006

Resigned: 27 January 2014

Alexander C.

Position: Secretary

Appointed: 26 October 2005

Resigned: 27 January 2014

Paul S.

Position: Director

Appointed: 26 October 2005

Resigned: 26 October 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth16 91114 607     
Balance Sheet
Cash Bank On Hand  1616161616
Net Assets Liabilities  1616161616
Current Assets17 62815 105     
Net Assets Liabilities Including Pension Asset Liability16 91114 607     
Reserves/Capital
Called Up Share Capital1616     
Profit Loss Account Reserve16 89514 591     
Shareholder Funds16 91114 607     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  00000
Number Shares Allotted   16161616
Par Value Share   1111
Creditors Due Within One Year717498     
Net Current Assets Liabilities16 91114 607     
Total Assets Less Current Liabilities16 91114 607     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On Thu, 1st Feb 2024 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements