Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
Company Information for

ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

TOWN HALL, CHURCH STREET, BARNSLEY, S70 2TA,
Company Registration Number
00710112
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of Metropolitan Authorities (properties) Ltd
ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED was founded on 1961-12-08 and has its registered office in Barnsley. The organisation's status is listed as "Active". Association Of Metropolitan Authorities (properties) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
 
Legal Registered Office
TOWN HALL
CHURCH STREET
BARNSLEY
S70 2TA
Other companies in EC2P
 
Filing Information
Company Number 00710112
Company ID Number 00710112
Date formed 1961-12-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER FROSDICK
Company Secretary 2016-04-06
STEPHEN ALAMBRITIS
Director 2016-08-25
STEPHEN GEOFFREY HOUGHTON
Director 2014-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN BERNARD CAPLAN
Director 2014-08-12 2017-05-09
STEPHEN MICHAEL BULLOCK
Director 2008-09-04 2016-08-25
MICHAEL COGHER
Company Secretary 2012-04-01 2016-02-29
FELICITY MARION PEEL REA
Director 2014-07-28 2015-09-01
DEREK RICHARD OSBOURNE
Director 2012-11-30 2013-06-13
MERRICK RICHARD COCKELL
Director 2006-03-09 2013-05-28
SEAN BRENNAN
Director 2007-08-30 2012-06-27
ANDREW JAMES COLVIN
Company Secretary 2007-03-06 2012-03-31
ANTHONY NEWMAN
Director 2006-03-09 2008-07-08
STEPHEN HITCHINS
Director 2006-03-09 2007-08-29
JOHN REES
Company Secretary 2005-02-20 2007-03-13
JONATHAN TOBY HARRIS
Director 1991-10-31 2005-05-01
GEORGE GILL
Director 1994-07-28 2005-03-31
JOHN ANDREW HARMAN
Director 1991-08-31 2005-03-31
RICHARD LEWIS HARBORD
Company Secretary 1997-06-26 2005-02-19
RODNEY GEORGE BROOKE
Company Secretary 1991-08-31 1997-06-26
JEREMY HUGH BEECHAM
Director 1991-08-31 1997-03-19
JOAN HANHAM
Director 1991-10-31 1997-03-19
ROBERT LEVER HOWARTH
Director 1991-08-31 1997-03-19
JAMES KEIGHT
Director 1992-10-29 1997-03-19
MARGARET MORAN
Director 1994-07-28 1997-03-19
BRIAN ROBERT CLACK
Director 1994-07-28 1996-11-14
KEITH ERNEST AXON
Director 1994-07-28 1995-07-26
PETER SPENCER BOWNESS
Director 1991-08-31 1994-07-28
STEPHEN MICHAEL BULLOCK
Director 1991-08-31 1994-07-28
RICHARD MARCHANT KNOWLES
Director 1991-08-31 1994-07-28
RICHARD LEWIS
Director 1991-08-31 1994-05-05
HOWARD ANTHONY KNIGHT
Director 1991-10-31 1994-03-25
MARGARET EVE HODGE
Director 1991-08-31 1992-10-31
CLIVE JAMES CHARLES BETTS
Director 1991-08-31 1991-10-31
JOHN LAYDEN
Director 1991-08-31 1991-10-31
ERIC PICKLES
Director 1991-08-31 1991-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Termination of appointment of Sukdave Singh Ghuman on 2024-04-11
2024-04-11Appointment of Barnsley Metropolitan Borough Council as company secretary on 2024-04-11
2024-04-11AP04Appointment of Barnsley Metropolitan Borough Council as company secretary on 2024-04-11
2024-04-11TM02Termination of appointment of Sukdave Singh Ghuman on 2024-04-11
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-06CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-16Appointment of Mr Sukdave Singh Ghuman as company secretary on 2023-01-10
2023-01-16Termination of appointment of Jason Darrel Field on 2023-01-10
2023-01-16TM02Termination of appointment of Jason Darrel Field on 2023-01-10
2023-01-16AP03Appointment of Mr Sukdave Singh Ghuman as company secretary on 2023-01-10
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-02-01Appointment of Mr Jason Darrel Field as company secretary on 2022-01-31
2022-02-01Appointment of Mr Jason Darrel Field as company secretary on 2022-01-31
2022-02-01AP03Appointment of Mr Jason Darrel Field as company secretary on 2022-01-31
2022-01-31Termination of appointment of Garry Paul Kirk on 2022-01-31
2022-01-31Termination of appointment of Garry Paul Kirk on 2022-01-31
2022-01-31TM02Termination of appointment of Garry Paul Kirk on 2022-01-31
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-06-09AP03Appointment of Mr Garry Paul Kirk as company secretary on 2020-06-01
2020-06-09TM02Termination of appointment of Andrew Christopher Frosdick on 2020-06-01
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEOFFREY HOUGHTON
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-29PSC07CESSATION OF ANDREW CHRISTOPHER FROSDICK AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN BERNARD CAPLAN
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER FROSDICK
2017-10-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER FROSDICK
2017-10-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED COUNCILLOR STEPHEN ALAMBRITIS
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BULLOCK
2016-04-06AP03Appointment of Mr Andrew Christopher Frosdick as company secretary on 2016-04-06
2016-02-29TM02Termination of appointment of Michael Cogher on 2016-02-29
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ
2016-01-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY MARION PEEL REA
2015-09-11AR0129/08/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24AR0129/08/14 ANNUAL RETURN FULL LIST
2014-08-20AP01DIRECTOR APPOINTED COUNCILLOR STEPHEN GEOFFREY HOUGHTON
2014-08-20AP01DIRECTOR APPOINTED MR MELVYN BERNARD CAPLAN
2014-08-20AP01DIRECTOR APPOINTED MRS FELICITY MARION PEEL REA
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-09-03AR0129/08/13 NO MEMBER LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR STEPHEN MICHAEL BULLOCK / 28/08/2013
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK OSBOURNE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MERRICK COCKELL
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-12-20AP01DIRECTOR APPOINTED CLLR DEREK RICHARD OSBOURNE
2012-09-17AA31/03/11 TOTAL EXEMPTION SMALL
2012-09-17RES13APPROVE ANNUAL REPORT AND AUTH SIGNATURE 07/12/2011
2012-09-17RES13APPROVE ANNUAL REPORT AND AUTH SIGNATORY 06/12/2011
2012-09-14AR0129/08/12 NO MEMBER LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BRENNAN
2012-06-22AP03SECRETARY APPOINTED MICHAEL COGHER
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COLVIN
2011-09-26AR0129/08/11 NO MEMBER LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR STEPHEN MICHAEL BULLOCK / 05/05/2010
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SEAN BRENNAN / 17/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MERRICK RICHARD COCKELL / 16/09/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES COLVIN / 16/09/2010
2010-09-17AR0129/08/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MERRICK RICHARD COCKELL / 12/06/2010
2010-01-21RES13APPROVE ANNUAL REPORT & SIGNATURE 18/01/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-10-08AR0129/08/09
2008-12-21RES13COMPANY BUSINESS 08/12/2008
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-08288aDIRECTOR APPOINTED SIR STEPHEN MICHAEL BULLOCK
2008-09-23363aANNUAL RETURN MADE UP TO 29/08/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NEWMAN
2008-03-13RES13APPROVE AR APPT CHMN AUTH AR 10/03/2008
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-10-01363sANNUAL RETURN MADE UP TO 29/08/07
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: LOCAL GOVERNMENT HOUSE SMITH SQUARE LONDON SW1P HZ
2007-03-22288aNEW SECRETARY APPOINTED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-28363sANNUAL RETURN MADE UP TO 29/08/06
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-10-13363sANNUAL RETURN MADE UP TO 29/08/05
2005-06-13288bDIRECTOR RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-05-27288bDIRECTOR RESIGNED
2005-05-19288bDIRECTOR RESIGNED
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sANNUAL RETURN MADE UP TO 29/08/04
2005-04-25288aNEW SECRETARY APPOINTED
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-06363sANNUAL RETURN MADE UP TO 29/08/03
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/02
2002-09-04363sANNUAL RETURN MADE UP TO 29/08/02
1986-10-30New director appointed
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-02-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-02-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1986-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED
Trademarks
We have not found any records of ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) 1999-04-10 Outstanding

We have found 1 mortgage charges which are owed to ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED

Income
Government Income
We have not found government income sources for ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1