SHEFFIELD BUSINESS CENTRE LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

SHEFFIELD BUSINESS CENTRE LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
SHEFFIELD BUSINESS CENTRE LIMITED was incorporated 29 years ago on 06/07/1994 and has the registered number: 02945985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SHEFFIELD BUSINESS CENTRE LIMITED - SHEFFIELD

This company is listed in the following categories:
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MANAGEMENT SUITE SHEFFIELD BUSINESS CENTRE
SHEFFIELD
SOUTH YORKSHIRE
S9 1XZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SHEFFIELD CITY HELIPORT LIMITED (until 29/01/2016)
SOUTH YORKSHIRE EMERGENCY SERVICES CENTRE LIMITED (until 08/09/2009)
SHEFFIELD CITY AIRPORT LTD (until 21/05/2009)

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES SPENCER MATTHEWS Aug 1975 British Director 2010-12-08 CURRENT
MR THOMAS BERISFORD SEBIRE Nov 1975 British Director 2010-04-14 CURRENT
MR MICHAEL SHIELD Oct 1947 British Director 1996-05-03 UNTIL 2000-11-30 RESIGNED
MR MARK WHITTAKER Aug 1969 British Director 2009-03-16 UNTIL 2014-06-12 RESIGNED
MR JOHN WHITTAKER Mar 1942 British Director 2001-08-01 UNTIL 2009-03-16 RESIGNED
MR GRAHAM MICHAEL SADLER Sep 1957 British Director 2009-01-21 UNTIL 2023-12-31 RESIGNED
JOHN PATRICK SOMERS Jul 1962 Director 1999-12-01 UNTIL 2001-09-12 RESIGNED
MR ALEXANDER HAY LAIDLAW SMITH Jun 1972 British Director 2004-12-21 UNTIL 2005-06-17 RESIGNED
MR PAUL PHILIP WAINSCOTT Jun 1951 British Director 2001-08-01 UNTIL 2001-09-12 RESIGNED
MR ANDREW FOOT SEBIRE Sep 1942 British Director 1994-12-07 UNTIL 2000-11-21 RESIGNED
MR ROBERT JOHN WOTHERSPOON May 1958 British Director 2007-09-17 UNTIL 2010-01-27 RESIGNED
MR ANDREW FOOT SEBIRE Sep 1942 British Director 2001-08-01 UNTIL 2002-07-12 RESIGNED
MR ANDREW FOOT SEBIRE Sep 1942 British Director 2007-09-17 UNTIL 2010-12-08 RESIGNED
MR TREVOR SMALLWOOD Nov 1947 British Director 2000-10-04 UNTIL 2001-09-30 RESIGNED
MR BRIAN FRANK TRENT Sep 1940 British Secretary 1994-12-07 UNTIL 1999-03-16 RESIGNED
JOHN PATRICK SOMERS Jul 1962 Secretary 1999-03-16 UNTIL 2001-08-01 RESIGNED
MR NEIL LEES Jun 1963 British Secretary 2001-08-01 UNTIL 2016-12-30 RESIGNED
YVONNE CATHERINE MARY GOLDINGHAM Aug 1965 British Secretary 1994-07-06 UNTIL 1994-12-07 RESIGNED
MR ROBERT JOHN WOTHERSPOON May 1958 British Director 2002-07-12 UNTIL 2005-02-17 RESIGNED
PETER ANTHONY SCOTT Apr 1947 British Director 2001-08-01 UNTIL 2008-03-13 RESIGNED
MR NEIL STEPHEN MCGUINNESS Feb 1968 British Director 2002-07-12 UNTIL 2007-11-06 RESIGNED
MR PETER JOHN NEARS Feb 1955 British Director 2014-06-12 UNTIL 2015-12-23 RESIGNED
MR RICHARD OWEN MICHAELSON Oct 1966 British Director 2008-04-18 UNTIL 2010-07-30 RESIGNED
DAVID MATTHEWS Nov 1943 British Director 2001-11-15 UNTIL 2004-07-22 RESIGNED
MR NEIL LEES Jun 1963 British Director 2009-09-02 UNTIL 2016-12-30 RESIGNED
MR ROBERT ERIC HOUGH Jul 1945 British Director 2001-08-01 UNTIL 2009-08-15 RESIGNED
JONATHAN ASHLEY HORNE Jun 1957 British Director 1997-09-01 UNTIL 2001-09-12 RESIGNED
MR DAVID HAXBY Jun 1941 British Director 1996-05-20 UNTIL 2000-11-21 RESIGNED
MR MARK EDWARD HANCOCK Apr 1965 British Director 2007-11-06 UNTIL 2009-01-21 RESIGNED
MS SUSAN ELIZABETH GROAT Nov 1969 British Director 2010-01-27 UNTIL 2010-10-04 RESIGNED
YVONNE CATHERINE MARY GOLDINGHAM Aug 1965 British Director 1994-07-06 UNTIL 1994-12-07 RESIGNED
STEPHEN LESLIE GILL Sep 1964 British Director 2015-12-23 UNTIL 2016-12-30 RESIGNED
ANDREW JOHN CARPENTER Dec 1961 British Director 1994-07-06 UNTIL 1994-12-07 RESIGNED
MR JAMES HAMILTON BRYAN Jul 1971 British Director 2006-06-01 UNTIL 2007-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sheffield Business Park Limited 2022-12-02 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sheffield Business Park Phase 2 Limited 2016-04-06 - 2022-12-02 Sheffield   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVANT HOMES (GALLIONS APPROACH) LIMITED LIVERPOOL Dissolved... FULL 41100 - Development of building projects
BMO PROPERTY LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CASTLEGAIT HOMES LIMITED STIRLING SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
CHESSER PROPERTIES LIMITED MIDLOTHIAN Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ELB DESIGN LIMITED BO'NESS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ACORN (MUSWELL HILL) LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
AW ESTATES LIMITED EDINBURGH Active MICRO ENTITY 99999 - Dormant Company
DATAMADE LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GLENTRUIM ESTATE LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
GLENLYON INVESTMENTS LIMITED PERTHSHIRE Active DORMANT 99999 - Dormant Company
IN BUSINESS CONSULTING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CREDENTIAL ESTATES LIMITED GLASGOW SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BUCCLEUCH PROPERTY (MOSCOW) LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices
ROROYERE HYDRO LTD PERTH SCOTLAND Active SMALL 35110 - Production of electricity
ACHNACARRY HYDRO LTD PERTH Active SMALL 35110 - Production of electricity
ASIC LAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CALEDON INVESTMENT MANAGEMENT LIMITED EDINBURGH Dissolved... 68320 - Management of real estate on a fee or contract basis
GLENLYON GOURMET LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
CALEDON TELFER HOUSE LTD EDINBURGH Dissolved... 99999 - Dormant Company
CALEDON DEVELOPMENTS LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOMCO (2156) LIMITED SHEFFIELD ENGLAND Active SMALL 41100 - Development of building projects
APPLIED SERVICE MANAGEMENT GLOBAL LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ACE COATINGS LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
CLARITY INFORMATION SOLUTIONS LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CITADEL ASSOCIATES (SOUTH YORKSHIRE) LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
ACE COATINGS NORTH LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
DD TOP RENOVATION LIMITED SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing
SELL HOUSE WITH US LTD SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
AD PROPERTY TRAINING LTD SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
SD TOWERS SPV LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate