PICTURE HOUSE MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 04971526
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Rosalind Briggs as a director on 22 December 2015. The most likely internet sites of PICTURE HOUSE MANAGEMENT LIMITED are www.picturehousemanagement.co.uk, and www.picture-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picture House Management Limited is a Private Limited Company. The company registration number is 04971526. Picture House Management Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Picture House Management Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. BRIGGS, Huw Dafydd is a Director of the company. COTTON, Martin John is a Director of the company. NORTH, Trevor is a Director of the company. Secretary JALALPOUR, Farzad has been resigned. Secretary NORTH, Trevor has been resigned. Secretary KEEPERS TAXATION & ACCOUNTANCY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGGS, Rosalind has been resigned. Director JALALALPOUR, Farro has been resigned. Director KING, Fergus has been resigned. Director PARFITT, Rachel has been resigned. Director WATERS, Brenner John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 22 March 2010

Director
BRIGGS, Huw Dafydd
Appointed Date: 22 December 2015
51 years old

Director
COTTON, Martin John
Appointed Date: 01 May 2008
74 years old

Director
NORTH, Trevor
Appointed Date: 24 November 2009
44 years old

Resigned Directors

Secretary
JALALPOUR, Farzad
Resigned: 16 January 2007
Appointed Date: 20 November 2003

Secretary
NORTH, Trevor
Resigned: 22 March 2010
Appointed Date: 24 November 2009

Secretary
KEEPERS TAXATION & ACCOUNTANCY LIMITED
Resigned: 16 September 2009
Appointed Date: 16 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Director
BRIGGS, Rosalind
Resigned: 22 December 2015
Appointed Date: 09 May 2014
52 years old

Director
JALALALPOUR, Farro
Resigned: 16 January 2007
Appointed Date: 20 November 2003
69 years old

Director
KING, Fergus
Resigned: 01 May 2008
Appointed Date: 16 January 2007
64 years old

Director
PARFITT, Rachel
Resigned: 12 May 2014
Appointed Date: 25 November 2009
41 years old

Director
WATERS, Brenner John
Resigned: 01 September 2008
Appointed Date: 01 May 2008
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

PICTURE HOUSE MANAGEMENT LIMITED Events

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
04 Feb 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Termination of appointment of Rosalind Briggs as a director on 22 December 2015
04 Jan 2016
Appointment of Mr Huw Dafydd Briggs as a director on 22 December 2015
04 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 58

...
... and 58 more events
28 Nov 2003
New secretary appointed
28 Nov 2003
New director appointed
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
20 Nov 2003
Incorporation