Company NameSleaford Property Services Limited
DirectorNicholas Edward Barrett
Company StatusActive
Company Number01297658
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 2 months ago)
Previous NamesBarrett Plumbing & Heating Distributors Limited and Aquaparts Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas Edward Barrett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(19 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleaford House
Cordwell Lane Millthorpe
Sheffield
Yorkshire
S18 5WH
Director NameMr Raymond Owen Starkey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 1996)
RoleAccountant
Correspondence Address3 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Secretary NameMr David Edward Barrett
NationalityBritish
StatusResigned
Appointed21 November 1996(19 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneypot Cottage 11 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr David Edward Barrett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(21 years, 3 months after company formation)
Appointment Duration19 years (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneypot Cottage 11 Burre Close
Bakewell
Derbyshire
DE45 1GD
Secretary NameAlexandra Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 1996)
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£9,615
Cash£3,253
Current Liabilities£204,378

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Cessation of David Edward Barrett as a person with significant control on 23 June 2017 (1 page)
11 January 2018Cessation of David Edward Barrett as a person with significant control on 23 June 2017 (1 page)
11 January 2018Termination of appointment of David Edward Barrett as a director on 23 June 2017 (1 page)
11 January 2018Termination of appointment of David Edward Barrett as a director on 23 June 2017 (1 page)
11 January 2018Termination of appointment of David Edward Barrett as a director on 23 June 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Notification of Nicholas Edward Barrett as a person with significant control on 23 June 2017 (2 pages)
11 January 2018Termination of appointment of David Edward Barrett as a secretary on 23 June 2017 (1 page)
11 January 2018Notification of Nicholas Edward Barrett as a person with significant control on 23 June 2017 (2 pages)
11 January 2018Termination of appointment of David Edward Barrett as a director on 23 June 2017 (1 page)
11 January 2018Termination of appointment of David Edward Barrett as a secretary on 23 June 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 February 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 230,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 230,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 230,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 230,000
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 230,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 230,000
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Director's details changed for Nicholas Edward Barrett on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Nicholas Edward Barrett on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 January 2009Director and secretary's change of particulars / david barrett / 12/01/2009 (1 page)
12 January 2009Director and secretary's change of particulars / david barrett / 12/01/2009 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 April 1999Ad 01/02/99--------- £ si 45000@1=45000 £ ic 185000/230000 (2 pages)
26 April 1999Ad 01/02/99--------- £ si 45000@1=45000 £ ic 185000/230000 (2 pages)
24 January 1999Return made up to 31/12/98; change of members (6 pages)
24 January 1999Return made up to 31/12/98; change of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 April 1998Ad 02/04/98--------- £ si 20000@1=20000 £ ic 165000/185000 (2 pages)
18 April 1998Ad 02/04/98--------- £ si 20000@1=20000 £ ic 165000/185000 (2 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Ad 21/11/97--------- £ si 65000@1=65000 £ ic 100000/165000 (2 pages)
26 November 1997Ad 21/11/97--------- £ si 65000@1=65000 £ ic 100000/165000 (2 pages)
25 November 1997Nc inc already adjusted 14/11/97 (1 page)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1997Nc inc already adjusted 14/11/97 (1 page)
17 February 1997Ad 20/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 February 1997Ad 20/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 February 1997£ nc 1000/100000 17/01/97 (1 page)
1 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1997£ nc 1000/100000 17/01/97 (1 page)
1 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
31 October 1996Company name changed aquaparts LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed aquaparts LIMITED\certificate issued on 01/11/96 (2 pages)
22 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
24 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)