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

BACKMOOR COURT FLATS CO. LIMITED

FAIRWAYS, 356 MEADOWHEAD, SHEFFIELD, S8 7UJ,
Company Registration Number
01093760
Private Limited Company
Active

Company Overview

About Backmoor Court Flats Co. Ltd
BACKMOOR COURT FLATS CO. LIMITED was founded on 1973-02-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Backmoor Court Flats Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BACKMOOR COURT FLATS CO. LIMITED
 
Legal Registered Office
FAIRWAYS
356 MEADOWHEAD
SHEFFIELD
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 01093760
Company ID Number 01093760
Date formed 1973-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACKMOOR COURT FLATS CO. 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 BACKMOOR COURT FLATS CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCDONALD
Company Secretary 2016-06-01
KAY STACEY
Director 2009-03-24
DAVID GEORGE THORPE
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (2) LIMITED
Company Secretary 2015-01-05 2016-05-31
THE MCDONALD PARTNERSHIP
Company Secretary 2005-08-16 2015-01-05
CHRISTINE BUXTON
Director 2008-03-01 2013-12-02
BARRY GILES
Director 1991-03-07 2010-07-31
JOANNA GLAVES
Director 2005-08-16 2008-09-01
DERECK WHARTON
Director 1999-05-12 2008-09-01
DAVID STUART MCDONALD
Company Secretary 1995-03-16 2005-08-16
EDNA MARY WHEELER
Company Secretary 1991-03-07 1999-05-12
EDNA MARY WHEELER
Director 1991-03-07 1995-03-16

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
2023-10-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-06AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12PSC08Notification of a person with significant control statement
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-07PSC07CESSATION 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
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KAY STACEY
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AP01DIRECTOR APPOINTED MR DAVID GEORGE THORPE
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O FAIRWAYS 356 MEADOWHEAD SHEFFIELD S8 7UJ ENGLAND
2016-06-06AP03Appointment of Mr John Mcdonald as company secretary on 2016-06-01
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN ENGLAND
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN ENGLAND
2016-06-03TM02APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED
2016-06-03TM02APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-08AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN
2015-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2015-03-09CH01Director's details changed for Kay Stacey on 2015-01-31
2015-03-09CH04SECRETARY'S DETAILS CHNAGED FOR TRINITY NOMINEES (1) LIMITED on 2015-01-31
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2015-01-09AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-01-05
2015-01-09TM02Termination of appointment of The Mcdonald Partnership on 2015-01-05
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUXTON
2013-07-11CH04SECRETARY'S DETAILS CHNAGED FOR THE MCDONALD PARTNERSHIP on 2012-03-01
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-03-08AR0107/03/13 FULL LIST
2012-04-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-27AR0107/03/12 FULL LIST
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-30AR0107/03/11 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GILES
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-16AR0107/03/10 FULL LIST
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-25288aDIRECTOR APPOINTED KAY STACEY
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED CHRISTINE BUXTON
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JOANNA GLAVES
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR DERECK WHARTON
2008-07-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD BANNER CROSS SHEFFIELD S11 8TR
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-05363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-15363aRETURN MADE UP TO 07/03/05; CHANGE OF MEMBERS
2004-03-12363sRETURN MADE UP TO 07/03/04; CHANGE OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-03-26363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-18363sRETURN MADE UP TO 07/03/02; NO CHANGE OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-23363sRETURN MADE UP TO 07/03/00; NO CHANGE OF MEMBERS
1999-06-28288aNEW SECRETARY APPOINTED
1999-06-14288bSECRETARY RESIGNED
1999-05-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-26288aNEW DIRECTOR APPOINTED
1999-03-14363sRETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-11363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 320-322 LANGSSETT ROAD HILLSBOROUGH SHEFFIELD S61 2UF
1997-08-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-10363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-29363(288)DIRECTOR RESIGNED
1996-02-29363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1995-06-01363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-06-01288NEW SECRETARY APPOINTED
1995-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/95
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-22363sRETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS
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 BACKMOOR COURT FLATS CO. 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 BACKMOOR COURT FLATS CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BACKMOOR COURT FLATS CO. 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

Filed Financial Reports
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 BACKMOOR COURT FLATS CO. LIMITED

Intangible Assets
Patents
We have not found any records of BACKMOOR COURT FLATS CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACKMOOR COURT FLATS CO. LIMITED
Trademarks
We have not found any records of BACKMOOR COURT FLATS CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACKMOOR COURT FLATS CO. 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 BACKMOOR COURT FLATS CO. 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 BACKMOOR COURT FLATS CO. 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 BACKMOOR COURT FLATS CO. 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 BACKMOOR COURT FLATS CO. 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