About

Registered Number: 04239737
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 356 Meadowhead, Sheffield, South Yorkshire, S8 7UJ

 

West Street Plaza (Sheffield) Management Company Ltd was founded on 22 June 2001 with its registered office in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Mcdonald, John Stephen, Chambers, Paul Michael, Cortes, Luis, Egerton, Michael, Iqbal, Maz Adam, Morris, Stuart Sinclair, Mullins, John, Paterson, Alan, Tsuchiya, Aki, Dr, Baird, James Andrew, Wild, Robert Francis, Cooper, Lucy Emma, Corporate Property Management Limited, Hunter, John Ian, Dr, Liu, Tak Ming, Maskill, Keith, Mitchell, Gary Paul, Percival, Wolfdieter Eberhard, Saunders, Keith, Shortt, Barry, Thorndyke, Jarrod, Toro, Gino Cosman, Wild, Robert Francis, Wileman, Rachel Joy, Wright, David, Dr, Hertford Company Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Paul Michael 01 February 2010 - 1
CORTES, Luis 14 July 2020 - 1
EGERTON, Michael 30 November 2005 - 1
IQBAL, Maz Adam 12 August 2004 - 1
MORRIS, Stuart Sinclair 12 August 2004 - 1
MULLINS, John 20 April 2020 - 1
PATERSON, Alan 12 October 2006 - 1
TSUCHIYA, Aki, Dr 12 August 2004 - 1
COOPER, Lucy Emma 10 May 2006 09 March 2011 1
CORPORATE PROPERTY MANAGEMENT LIMITED 22 June 2001 25 June 2001 1
HUNTER, John Ian, Dr 12 August 2004 30 November 2005 1
LIU, Tak Ming 29 November 2012 27 September 2019 1
MASKILL, Keith 25 June 2001 12 August 2004 1
MITCHELL, Gary Paul 12 August 2004 30 November 2005 1
PERCIVAL, Wolfdieter Eberhard 30 November 2005 24 February 2015 1
SAUNDERS, Keith 25 June 2001 12 August 2004 1
SHORTT, Barry 12 August 2004 30 November 2005 1
THORNDYKE, Jarrod 12 August 2004 10 May 2006 1
TORO, Gino Cosman 05 March 2019 27 September 2019 1
WILD, Robert Francis 12 August 2004 29 September 2014 1
WILEMAN, Rachel Joy 12 August 2004 28 October 2009 1
WRIGHT, David, Dr 12 August 2004 30 November 2005 1
HERTFORD COMPANY SECRETARIES LIMITED 22 June 2001 25 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, John Stephen 01 November 2004 - 1
BAIRD, James Andrew 25 June 2001 12 August 2003 1
WILD, Robert Francis 12 August 2004 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 22 June 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 September 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 06 March 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
RESOLUTIONS - N/A 11 April 2010
CONNOT - N/A 11 April 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 01 July 2005
287 - Change in situation or address of Registered Office 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 August 2003
RESOLUTIONS - N/A 30 August 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
225 - Change of Accounting Reference Date 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2006 Outstanding

N/A

Mortgage 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.