Royston And Carlton Community Properties Limited BARNSLEY


Founded in 2004, Royston And Carlton Community Properties, classified under reg no. 05270698 is an active company. Currently registered at The Grove S71 4EP, Barnsley the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely John C., John O. and William N. and others. Of them, William N., Kenneth R. have been with the company the longest, being appointed on 30 October 2006 and John C. has been with the company for the least time - from 13 July 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 14 February 2017.

Royston And Carlton Community Properties Limited Address / Contact

Office Address The Grove
Office Address2 Station Road
Town Barnsley
Post code S71 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05270698
Date of Incorporation Wed, 27th Oct 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (407 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

John C.

Position: Director

Appointed: 13 July 2015

John O.

Position: Director

Appointed: 10 January 2011

William N.

Position: Director

Appointed: 30 October 2006

Kenneth R.

Position: Director

Appointed: 30 October 2006

Terence S.

Position: Director

Appointed: 30 October 2006

Resigned: 13 July 2015

Howard L.

Position: Director

Appointed: 19 May 2006

Resigned: 19 July 2007

Stephen W.

Position: Director

Appointed: 27 October 2004

Resigned: 02 May 2017

Patricia N.

Position: Director

Appointed: 27 October 2004

Resigned: 21 August 2006

Stephen W.

Position: Secretary

Appointed: 27 October 2004

Resigned: 14 February 2017

Vernon C.

Position: Director

Appointed: 27 October 2004

Resigned: 26 April 2006

Anne C.

Position: Director

Appointed: 27 October 2004

Resigned: 16 November 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is John O. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is William N. This PSC has significiant influence or control over the company,. Moving on, there is John C., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John O.

Notified on 10 April 2016
Nature of control: significiant influence or control

William N.

Notified on 30 September 2016
Nature of control: significiant influence or control

John C.

Notified on 13 July 2016
Nature of control: significiant influence or control

Kenneth R.

Notified on 13 July 2016
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2025
filed on: 7th, July 2025
Free Download (12 pages)

Company search

Advertisements