21 BARKER GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 BARKER GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766378

Incorporation date

07/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 The Ropewalk, Nottingham, Nottinghamshire NG1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon22/01/2026
Termination of appointment of Christian Peter Thorne as a director on 2026-01-20
dot icon06/06/2025
Confirmation statement made on 2025-05-07 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Appointment of Mr Stephen Reece as a secretary on 2022-11-16
dot icon19/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Confirmation statement made on 2022-05-07 with updates
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Second filing of Confirmation Statement dated 2017-05-07
dot icon21/07/2022
Second filing of Confirmation Statement dated 2018-05-07
dot icon21/07/2022
Second filing of Confirmation Statement dated 2019-05-07
dot icon21/07/2022
Second filing of Confirmation Statement dated 2020-05-07
dot icon06/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/02/2022
Director's details changed for Mr Pascal Aholou Apeti on 2022-02-18
dot icon18/02/2022
Appointment of Mr Pascal Aholou Apeti as a director on 2022-02-17
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon06/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Second filing for the appointment of Mr Peter Charles Madeley as a director
dot icon18/06/2021
Appointment of Mr Peter Charles Madeley as a director on 2021-06-12
dot icon12/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon16/09/2019
Termination of appointment of Michelle Gerrard as a director on 2019-08-08
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/07/2018
Confirmation statement made on 2018-05-07 with updates
dot icon04/06/2018
Termination of appointment of David Mark Burrows as a director on 2017-05-12
dot icon09/04/2018
Notification of a person with significant control statement
dot icon07/03/2018
Appointment of Ms Michelle Gerrard as a director on 2018-02-23
dot icon07/02/2018
Appointment of Mr Christian Peter Thorne as a director on 2018-02-07
dot icon06/12/2017
Termination of appointment of Shad Ali as a director on 2017-08-08
dot icon06/12/2017
Termination of appointment of Shad Ali as a secretary on 2017-08-08
dot icon08/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/08/2017
Confirmation statement made on 2017-05-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon29/01/2015
Secretary's details changed for Shad Ali on 2015-01-26
dot icon29/01/2015
Director's details changed for Shad Ali on 2015-01-26
dot icon20/01/2015
Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2015-01-20
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Gillian Morris as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Appointment of Gillian Marjorie Morris as a director
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Mark Burrows on 2010-05-07
dot icon16/06/2010
Director's details changed for Shad Ali on 2010-05-07
dot icon05/09/2009
Director appointed david mark burrows
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/07/2009
Return made up to 07/05/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/06/2008
Return made up to 07/05/08; full list of members
dot icon09/06/2008
Appointment terminated director christian thorne
dot icon09/06/2008
Appointment terminated director mark ronan
dot icon09/06/2008
Appointment terminated director david burrows
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/06/2007
Return made up to 07/05/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/06/2006
Return made up to 07/05/06; change of members
dot icon13/06/2006
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/08/2005
Return made up to 07/05/05; change of members
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon17/08/2004
Return made up to 07/05/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2004
New director appointed
dot icon10/09/2003
Return made up to 07/05/03; full list of members
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon13/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/11/2002
Return made up to 07/05/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/09/2002
Registered office changed on 02/09/02 from: spencer birch chartered surveyor 10 kings walk nottingham NG1 2AE
dot icon28/12/2001
Return made up to 07/05/01; full list of members
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon05/12/2000
Full accounts made up to 2000-09-30
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon23/10/2000
New director appointed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon08/06/2000
Return made up to 07/05/00; full list of members
dot icon02/09/1999
Ad 01/07/99--------- £ si 30@1=30 £ ic 2/32
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon08/07/1999
Certificate of change of name
dot icon07/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.07K
-
0.00
7.44K
-
2022
3
8.23K
-
0.00
8.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiss, Cornelis
Director
30/07/2003 - 16/02/2006
9
Chada, Aran
Director
09/08/2000 - 14/06/2004
6
Aholou, Pascal Apeti
Director
17/02/2022 - Present
12
Ronan, Mark Edward
Director
23/06/2004 - 27/09/2007
5
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
07/05/1999 - 28/03/2001
135

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BARKER GATE MANAGEMENT COMPANY LIMITED

21 BARKER GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/1999 with the registered office located at 58 The Ropewalk, Nottingham, Nottinghamshire NG1 5DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BARKER GATE MANAGEMENT COMPANY LIMITED?

toggle

21 BARKER GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/1999 .

Where is 21 BARKER GATE MANAGEMENT COMPANY LIMITED located?

toggle

21 BARKER GATE MANAGEMENT COMPANY LIMITED is registered at 58 The Ropewalk, Nottingham, Nottinghamshire NG1 5DW.

What does 21 BARKER GATE MANAGEMENT COMPANY LIMITED do?

toggle

21 BARKER GATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 BARKER GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Christian Peter Thorne as a director on 2026-01-20.