Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRINCLIFFE COURT FLATS COMPANY LIMITED
Company Information for

BRINCLIFFE COURT FLATS COMPANY LIMITED

FAIRWAYS ESTATE AGENTS, 356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ,
Company Registration Number
00733748
Private Limited Company
Active

Company Overview

About Brincliffe Court Flats Company Ltd
BRINCLIFFE COURT FLATS COMPANY LIMITED was founded on 1962-08-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Brincliffe Court Flats Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRINCLIFFE COURT FLATS COMPANY LIMITED
 
Legal Registered Office
FAIRWAYS ESTATE AGENTS
356 MEADOWHEAD
SHEFFIELD
SOUTH YORKSHIRE
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 00733748
Company ID Number 00733748
Date formed 1962-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRINCLIFFE COURT FLATS COMPANY 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 BRINCLIFFE COURT FLATS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN MCDONALD
Company Secretary 2012-04-16
ANDREW BRAMLEY
Director 2006-04-03
IAN JENNINGS
Director 2014-09-01
ANGELA MARY RYAN
Director 2008-04-07
NICHOLAS TONY WARD
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WESTLEY CHAPMAN
Director 2003-04-28 2016-01-18
ROBERT MATTHEW HAWKSWORTH
Director 2004-03-29 2015-02-19
HELEN ELIZABETH RYALL
Director 2006-04-03 2014-12-30
MICHAEL HARRY BERRY
Director 2003-04-28 2014-04-28
MARTYN PHILIP POOLE
Director 2011-03-07 2014-04-28
MARTYN PHILIP POOLE
Director 2011-03-07 2013-04-16
EADON LOCKWOOD & RIDDLE LTD
Company Secretary 2004-11-04 2012-04-16
RACHEL IBBOTSON
Director 1998-04-06 2011-03-07
CHARLES RICHARD JOHN HEWITT
Director 1999-04-12 2008-04-07
MARGARET ALLISON
Director 1992-04-17 2006-02-20
MARGARET EVELINE JAY
Director 1992-04-17 2006-02-20
DAVID ALISTAIR HUMPHREY
Company Secretary 1992-04-17 2004-11-04
JANET WINIFRED TIMMS
Director 1991-10-29 2004-03-29
GEOFFREY DONALD LINDLEY
Director 1999-04-12 2003-03-12
JOSEPH KAH-WAH LAM
Director 1999-04-12 2002-11-13
GILLIAN LESLEY COWELL
Director 1995-04-24 1999-04-12
HELGA WILHELMINA MARIAN HATT
Director 1993-08-24 1999-04-12
JAMES OVID IAIN CASS
Director 1994-10-17 1998-04-06
JOSEPH KAH-WAH LAM
Director 1997-04-07 1998-04-06
ANGELA JULIE SORSBY
Director 1997-04-07 1998-04-06
ROSALINE TOWNSEND
Director 1992-04-07 1996-07-04
JACQUELINE ANN BEVAN
Director 1992-04-17 1995-04-24
NELLIE COOMBS
Director 1992-04-17 1994-07-18
EVA LUCY MARY JARMAN
Director 1992-04-17 1993-07-20
GILLIAN NUTTALL NOWELL
Director 1992-04-17 1992-09-15
MICHAEL HAYNES
Director 1992-04-17 1991-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS TONY WARD NICK WARD SPORTS PERFORMANCE LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2018-02-27

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
2024-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2023-10-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-03AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-07-22AP01DIRECTOR APPOINTED MRS JAYNE FIONA ALLAN
2022-06-21APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TONY WARD
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TONY WARD
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-12PSC08Notification of a person with significant control statement
2022-04-12PSC07CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GRIGSBY
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENNINGS
2019-06-04AP01DIRECTOR APPOINTED KATHERINE GRIGSBY
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR NICHOLAS TONY WARD
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 27
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 27
2016-04-25AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY RYAN / 01/02/2016
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRAMLEY / 01/02/2016
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTLEY CHAPMAN
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RYALL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKSWORTH
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN POOLE
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 27
2015-04-20AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR IAN JENNINGS
2014-11-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 27
2014-05-12AR0117/04/14 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN POOLE
2012-05-16AR0117/04/12 ANNUAL RETURN FULL LIST
2012-05-14AP03Appointment of Mr. John Stephen Mcdonald as company secretary
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY EADON LOCKWOOD & RIDDLE LTD
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 33 TOWNHEAD ROAD DORE SHEFFIELD SOUTH YORKSHIRE S17 3GD
2012-02-20AA30/09/11 TOTAL EXEMPTION FULL
2011-05-17AP01DIRECTOR APPOINTED MR MARTYN PHILIP POOLE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL IBBOTSON
2011-05-13AR0117/04/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MR MARTYN PHILIP POOLE
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL IBBOTSON
2011-02-08AA30/09/10 TOTAL EXEMPTION FULL
2010-05-14AR0117/04/10 FULL LIST
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EADON LOCKWOOD & RIDDLE / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY RYAN / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH RYALL / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IBBOTSON / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW HAWKSWORTH / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTLEY CHAPMAN / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRAMLEY / 17/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY BERRY / 17/04/2010
2010-02-15AA30/09/09 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / EADON LOCKWOOD & RIDDLE / 17/04/2009
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM TOWNHEAD HOUSE 10-14 TOWNHEAD STREET SHEFFIELD SOUTH YORKSHIRE S1 2EE
2009-04-15AA30/09/08 TOTAL EXEMPTION FULL
2008-05-16363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HEWITT
2008-05-06288aDIRECTOR APPOINTED ANGELA RYAN
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-22363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 17/04/06; CHANGE OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 33 TOWNHEAD ROAD DORE SHEFFIELD S17 3GD
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-01363sRETURN MADE UP TO 17/04/05; CHANGE OF MEMBERS
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288bSECRETARY RESIGNED
2004-06-02363(288)DIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-05363sRETURN MADE UP TO 17/04/03; CHANGE OF MEMBERS
2003-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2002-07-11363sRETURN MADE UP TO 17/04/02; CHANGE OF MEMBERS
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-25363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-22AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRINCLIFFE COURT FLATS COMPANY 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 BRINCLIFFE COURT FLATS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRINCLIFFE COURT FLATS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 3,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BRINCLIFFE COURT FLATS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 27
Cash Bank In Hand 2011-10-01 £ 22,654
Current Assets 2011-10-01 £ 22,654
Fixed Assets 2011-10-01 £ 25
Shareholder Funds 2011-10-01 £ 18,728
Tangible Fixed Assets 2011-10-01 £ 25

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRINCLIFFE COURT FLATS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRINCLIFFE COURT FLATS COMPANY LIMITED
Trademarks
We have not found any records of BRINCLIFFE COURT FLATS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRINCLIFFE COURT FLATS COMPANY 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 (98000 - Residents property management) as BRINCLIFFE COURT FLATS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRINCLIFFE COURT FLATS COMPANY 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 BRINCLIFFE COURT FLATS COMPANY 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 BRINCLIFFE COURT FLATS COMPANY 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.