16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09889295

Incorporation date

25/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2015)
dot icon25/01/2026
Confirmation statement made on 2025-11-24 with updates
dot icon22/01/2026
Termination of appointment of Padraig Cronin as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Geoffrey Osman as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Spice Rack Touring Limited as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Richard Samuel Summers as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Alistair Graham Knight as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Brenna Venkatesh as a director on 2026-01-22
dot icon08/12/2025
Termination of appointment of Joao Ferdinando Gomes De Freitas as a director on 2025-12-08
dot icon14/11/2025
Termination of appointment of Glyn Harrison as a director on 2025-11-14
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/06/2024
Appointment of Mr Nicholas Sidi as a director on 2022-10-14
dot icon07/06/2024
Appointment of Mr Tony Rose as a director on 2023-12-01
dot icon16/05/2024
Termination of appointment of Anne Mary Tamsin Bowden as a director on 2024-05-16
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon18/10/2023
Registered office address changed from Mih Property Management London Bridge Office Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-18
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/05/2023
Termination of appointment of Ray Moseley as a director on 2023-05-01
dot icon03/05/2023
Termination of appointment of Philipp Georg Alexander Stoeckl as a director on 2023-05-01
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon07/12/2021
Termination of appointment of Jane Elizabeth Lewis as a director on 2021-12-07
dot icon07/12/2021
Termination of appointment of Strangford Management Ltd as a secretary on 2021-12-07
dot icon12/10/2021
Registered office address changed from 46 New Broad Street London EC2M 1JH England to Mih Property Management London Bridge Office Southwark Street London SE1 1RQ on 2021-10-12
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Registered office address changed from C/O Strangford Management Finsbury House 23 Finsbury Circus London EC2M 7EA England to 46 New Broad Street London EC2M 1JH on 2020-12-11
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/09/2020
Appointment of Strangford Management Ltd as a secretary on 2020-09-15
dot icon15/09/2020
Registered office address changed from C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR England to C/O Strangford Management Finsbury House 23 Finsbury Circus London EC2M 7EA on 2020-09-15
dot icon30/12/2019
Appointment of Dr Jane Elizabeth Lewis as a director on 2019-11-13
dot icon30/12/2019
Appointment of Mr Glyn Harrison as a director on 2019-11-13
dot icon14/12/2019
Resolutions
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon06/12/2019
Notification of a person with significant control statement
dot icon06/12/2019
Termination of appointment of Robin Ardern Hodges as a director on 2019-11-13
dot icon06/12/2019
Registered office address changed from Hitchcock House Hilltop Park, Devizes Road Salisbury SP3 4UF United Kingdom to C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR on 2019-12-06
dot icon06/12/2019
Termination of appointment of Susan Hodges as a director on 2019-11-13
dot icon06/12/2019
Cessation of Securivin Limited as a person with significant control on 2019-11-13
dot icon06/12/2019
Appointment of Mr Geoffrey Osman as a director on 2019-11-13
dot icon06/12/2019
Appointment of Spice Rack Touring Limited as a director on 2019-11-13
dot icon06/12/2019
Appointment of Mr Padraig Cronin as a director on 2019-11-13
dot icon06/12/2019
Appointment of Miss Anne Mary Tamsin Bowden as a director on 2019-11-13
dot icon06/12/2019
Appointment of Professor Joao Ferdinando Gomes De Freitas as a director on 2019-11-13
dot icon06/12/2019
Appointment of Mr Philipp Georg Alexander Stoeckl as a director on 2019-11-13
dot icon06/12/2019
Appointment of Mr Ray Moseley as a director on 2019-11-13
dot icon06/12/2019
Appointment of Mrs Brenna Venkatesh as a director on 2019-11-13
dot icon06/12/2019
Appointment of Mr Richard Samuel Summers as a director on 2019-11-13
dot icon06/12/2019
Appointment of Mr Alistair Graham Knight as a director on 2019-11-13
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon30/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/02/2017
Confirmation statement made on 2016-11-24 with updates
dot icon25/11/2015
Director's details changed for Mr Robin Ardern Hodges on 2015-11-25
dot icon25/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£36.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
36.00
-
2022
0
-
-
0.00
36.00
-
2022
0
-
-
0.00
36.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRANGFORD MANAGEMENT LIMITED
Corporate Secretary
15/09/2020 - 07/12/2021
40
Moseley, Ray
Director
13/11/2019 - 01/05/2023
-
Stoeckl, Philipp Georg Alexander
Director
13/11/2019 - 01/05/2023
5
Hodges, Robin Ardern
Director
25/11/2015 - 13/11/2019
5
Spice Rack Touring Limited
Corporate Director
13/11/2019 - 22/01/2026
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED

16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/2015 with the registered office located at 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED?

toggle

16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/2015 .

Where is 16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED is registered at 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY.

What does 16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 16 BARNSBURY SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-11-24 with updates.