THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED

49 HERRIES ROAD, SHEFFIELD  S5 8TP
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 07838213
  • Last Updated: 01 Mar 2024

Company Profile

THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED was incorporated on Monday, November 7, 2011 as a Private Limited Company with registered address in SHEFFIELD. THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Construction of domestic buildings. This Private Limited Company has been operating for 12 years 11 months and 15 days.

Name THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED
Company number 07838213
Company type Private Limited Company
Incorporation date 07 Nov 2011
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 49 HERRIES ROAD
SHEFFIELD
S5 8TP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mrs Klara Petrik Nationality: Czech Dates: Tuesday, February 1, 2022 - present
ownership of shares 75 to 100 percent
Mr Dale Paul Cockrell Nationality: British Dates: Tuesday, August 10, 2021 - Tuesday, February 1, 2022
ownership of shares 75 to 100 percent
Mr Jon Paul Chambers Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, August 1, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Michael John Paul Hollick Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, August 1, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2022, (-845 days left)
Latest accounts 30 September 2020
Next confirmation statement due 05 December 2016
Last confirmation statement dated 07 November 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED 07 Nov 2011