48 BARRY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

48 BARRY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03112651

Incorporation date

11/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1995)
dot icon09/04/2026
Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09
dot icon02/02/2026
Micro company accounts made up to 2025-10-31
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon24/11/2023
Appointment of Isolde Byles Walters as a director on 2023-06-26
dot icon24/11/2023
Termination of appointment of Julie Evans as a director on 2023-06-25
dot icon06/03/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/09/2017
Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-09-19
dot icon25/07/2017
Director's details changed for Miss Beth Williams on 2017-07-25
dot icon25/07/2017
Director's details changed for Miss Catherine Todd on 2017-07-25
dot icon25/07/2017
Director's details changed for Julie Evans on 2017-07-25
dot icon24/07/2017
Director's details changed for Jo Palmer on 2017-07-24
dot icon24/07/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-07-24
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/08/2014
Appointment of Julie Evans as a director on 2014-07-27
dot icon01/08/2014
Appointment of Miss Beth Williams as a director on 2014-07-27
dot icon30/07/2014
Appointment of Miss Catherine Todd as a director on 2014-07-27
dot icon29/07/2014
Termination of appointment of Yvonne Lehnert as a director on 2014-07-24
dot icon29/07/2014
Termination of appointment of Yvonne Lehnert as a secretary on 2014-07-24
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Appointment of Ms Yvonne Lehnert as a director
dot icon27/01/2011
Appointment of Ms Yvonne Lehnert as a secretary
dot icon27/01/2011
Termination of appointment of Panagiotis Pylas as a secretary
dot icon27/01/2011
Termination of appointment of Panagiotis Pylas as a director
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon19/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon21/12/2009
Director's details changed for Panagiotis Pylas on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Panagiotis Pylas on 2009-12-21
dot icon30/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 03/10/08; full list of members
dot icon06/08/2008
Director appointed panagiotis pylas
dot icon06/08/2008
Appointment terminated director imogen beck
dot icon28/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon24/06/2008
Registered office changed on 24/06/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA
dot icon17/12/2007
Return made up to 03/10/07; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/06/2007
Return made up to 03/10/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/08/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon02/12/2005
Return made up to 03/10/05; full list of members
dot icon02/12/2005
Secretary's particulars changed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon18/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/12/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/10/2004
Return made up to 03/10/04; full list of members
dot icon13/11/2003
Return made up to 03/10/03; full list of members
dot icon17/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon04/03/2003
Return made up to 03/10/02; full list of members
dot icon02/06/2002
Secretary resigned
dot icon21/05/2002
Registered office changed on 21/05/02 from: 48C barry road east dulwich london SE22 0HP
dot icon14/05/2002
New secretary appointed
dot icon15/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/10/2001
Return made up to 03/10/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/01/2001
Registered office changed on 17/01/01 from: bennett & co 16-18 upland road east dulwich london SE22 9EE
dot icon09/10/2000
Return made up to 03/10/00; full list of members
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New secretary appointed
dot icon31/05/2000
Director resigned
dot icon23/05/2000
Full accounts made up to 1998-10-31
dot icon11/10/1999
Return made up to 03/10/99; full list of members
dot icon31/01/1999
Director resigned
dot icon13/10/1998
Return made up to 03/10/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-10-31
dot icon09/10/1997
Return made up to 03/10/97; no change of members
dot icon04/09/1997
New director appointed
dot icon08/08/1997
Amended accounts made up to 1996-10-31
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New secretary appointed;new director appointed
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
Registered office changed on 21/05/97 from: 48E barry road east dulwich london SE22 0HP
dot icon22/12/1996
Accounts for a small company made up to 1996-10-31
dot icon23/10/1996
Return made up to 03/10/96; full list of members
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed
dot icon17/10/1995
Director resigned
dot icon17/10/1995
Secretary resigned
dot icon17/10/1995
Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA
dot icon11/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.94K
-
0.00
-
-
2022
4
7.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Julie
Director
27/07/2014 - 25/06/2023
3
Walters, Isolde Byles
Director
26/06/2023 - Present
-
Todd, Catherine
Director
27/07/2014 - Present
-
Williams, Beth
Director
27/07/2014 - Present
-
Palmer, Jo
Director
26/06/2005 - Present
-

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 48 BARRY ROAD MANAGEMENT LIMITED

48 BARRY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1995 with the registered office located at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS. There are currently 4 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 48 BARRY ROAD MANAGEMENT LIMITED?

toggle

48 BARRY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1995 .

Where is 48 BARRY ROAD MANAGEMENT LIMITED located?

toggle

48 BARRY ROAD MANAGEMENT LIMITED is registered at Suite 13, 5 Hercules Way Leavesden Park, Watford, Hertfordshire WD25 7GS.

What does 48 BARRY ROAD MANAGEMENT LIMITED do?

toggle

48 BARRY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 BARRY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Suite 13, 5 Hercules Way Leavesden Park Watford Hertfordshire WD25 7GS on 2026-04-09.