BARBADOS MANAGEMENT (BEXHILL) LIMITED

Register to unlock more data on OkredoRegister

BARBADOS MANAGEMENT (BEXHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458553

Incorporation date

01/11/1979

Size

Dormant

Contacts

Registered address

Registered address

4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1982)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-06-24
dot icon10/01/2026
Confirmation statement made on 2025-11-03 with updates
dot icon02/01/2026
Appointment of Elizabeth Ann Sewell as a director on 2026-01-02
dot icon05/12/2025
Termination of appointment of John Campolini as a director on 2025-12-04
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-24
dot icon22/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon30/09/2024
Registered office address changed from 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 2024-09-30
dot icon30/09/2024
Appointment of Oakfield Pm Ltd as a secretary on 2024-09-27
dot icon30/09/2024
Termination of appointment of Graeme Stuart John as a secretary on 2024-09-27
dot icon16/09/2024
Termination of appointment of Richard Leonard Dines as a director on 2024-01-11
dot icon08/03/2024
Micro company accounts made up to 2023-06-24
dot icon07/12/2023
Appointment of Mr Nicholas Griffiths as a director on 2023-12-01
dot icon06/12/2023
Appointment of Mr John Campolini as a director on 2023-12-01
dot icon06/12/2023
Confirmation statement made on 2023-11-03 with updates
dot icon06/09/2023
Termination of appointment of Neil Stephen Booth as a director on 2023-08-14
dot icon20/03/2023
Micro company accounts made up to 2022-06-24
dot icon09/12/2022
Appointment of Mrs Sharon Kelly as a director on 2022-12-03
dot icon08/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon22/07/2022
Termination of appointment of Nicholas Griffiths as a director on 2022-07-20
dot icon21/03/2022
Micro company accounts made up to 2021-06-24
dot icon07/12/2021
Confirmation statement made on 2021-11-03 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-24
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon07/07/2020
Appointment of Mr Nicholas Griffiths as a director on 2019-11-30
dot icon24/03/2020
Micro company accounts made up to 2019-06-24
dot icon12/12/2019
Confirmation statement made on 2019-11-03 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-24
dot icon20/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-24
dot icon03/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon21/11/2017
Appointment of Mr Richard Leonard Dines as a director on 2017-11-18
dot icon30/08/2017
Termination of appointment of Alan Sinclair as a director on 2017-08-25
dot icon22/03/2017
Micro company accounts made up to 2016-06-24
dot icon31/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2015-06-24
dot icon23/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/04/2015
Total exemption full accounts made up to 2014-06-24
dot icon21/01/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon21/01/2015
Termination of appointment of John Dennis Reay as a director on 2014-01-01
dot icon21/01/2015
Termination of appointment of Edward Barry Guilford as a director on 2014-09-04
dot icon26/03/2014
Total exemption full accounts made up to 2013-06-24
dot icon19/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon19/12/2013
Appointment of Mr Michael David Malham as a director
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/02/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon01/02/2013
Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP on 2013-02-01
dot icon08/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-24
dot icon20/10/2011
Termination of appointment of Jill Ardron as a director
dot icon25/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Daniel Skipp as a secretary
dot icon10/01/2011
Appointment of Mr Graeme Stuart John as a secretary
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-24
dot icon03/11/2010
Appointment of Mr Alan Sinclair as a director
dot icon15/06/2010
Appointment of Mr Daniel Christopher Skipp as a secretary
dot icon29/04/2010
Termination of appointment of Godfrey John as a secretary
dot icon14/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon14/12/2009
Director's details changed for Neil Stephen Booth on 2009-12-14
dot icon14/12/2009
Director's details changed for John Dennis Reay on 2009-12-14
dot icon14/12/2009
Director's details changed for Edward Barry Guilford on 2009-12-14
dot icon14/12/2009
Director's details changed for Jill Margaret Ardron on 2009-12-14
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon23/04/2009
Miscellaneous
dot icon13/11/2008
Return made up to 03/11/08; full list of members
dot icon05/11/2008
Accounts for a small company made up to 2008-06-24
dot icon07/02/2008
Return made up to 03/11/07; no change of members
dot icon17/10/2007
Accounts for a small company made up to 2007-06-24
dot icon08/12/2006
Return made up to 03/11/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-06-24
dot icon17/03/2006
Accounts for a small company made up to 2005-06-24
dot icon20/12/2005
Return made up to 03/11/05; full list of members
dot icon19/09/2005
New director appointed
dot icon22/12/2004
Return made up to 03/11/04; change of members
dot icon03/12/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2004-06-24
dot icon08/07/2004
Director resigned
dot icon20/11/2003
Return made up to 03/11/03; no change of members
dot icon29/09/2003
Full accounts made up to 2003-06-24
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon20/11/2002
Return made up to 03/11/02; full list of members
dot icon30/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon17/09/2002
Full accounts made up to 2002-06-24
dot icon22/11/2001
Return made up to 03/11/01; no change of members
dot icon17/09/2001
Full accounts made up to 2001-06-24
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Return made up to 03/11/00; full list of members
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon31/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon27/09/2000
Full accounts made up to 2000-06-24
dot icon09/12/1999
Return made up to 03/11/99; change of members
dot icon05/11/1999
Full accounts made up to 1999-06-24
dot icon23/11/1998
Return made up to 03/11/98; change of members
dot icon01/10/1998
Full accounts made up to 1998-06-24
dot icon28/09/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon27/11/1997
Return made up to 03/11/97; full list of members
dot icon08/10/1997
Full accounts made up to 1997-06-24
dot icon02/01/1997
Return made up to 03/11/96; full list of members
dot icon07/10/1996
Full accounts made up to 1996-06-24
dot icon18/03/1996
Full accounts made up to 1995-06-24
dot icon13/12/1995
Return made up to 03/11/95; change of members
dot icon26/10/1995
Director resigned;new director appointed
dot icon26/10/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Return made up to 03/11/94; change of members
dot icon16/09/1994
Full accounts made up to 1994-06-24
dot icon11/01/1994
Return made up to 03/11/93; full list of members
dot icon23/09/1993
Full accounts made up to 1993-06-24
dot icon11/12/1992
Full accounts made up to 1992-06-24
dot icon10/12/1992
Return made up to 03/11/92; change of members
dot icon23/03/1992
Director resigned;new director appointed
dot icon23/03/1992
Return made up to 03/11/91; full list of members
dot icon10/12/1991
Full accounts made up to 1991-06-24
dot icon07/04/1991
Full accounts made up to 1990-06-24
dot icon07/04/1991
Return made up to 09/11/90; no change of members
dot icon28/03/1991
Registered office changed on 28/03/91 from: 28 wilton road bexhill on sea east sussex TN40 1HX
dot icon26/03/1991
Auditor's resignation
dot icon05/12/1990
New secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Full accounts made up to 1989-06-24
dot icon27/11/1989
Return made up to 03/11/89; no change of members
dot icon16/11/1988
Full accounts made up to 1988-06-24
dot icon16/11/1988
Return made up to 04/11/88; full list of members
dot icon17/03/1988
New director appointed
dot icon01/03/1988
Full accounts made up to 1987-06-24
dot icon01/03/1988
Return made up to 06/11/87; change of members
dot icon02/01/1987
Full accounts made up to 1986-06-24
dot icon02/01/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/01/1982
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
145.00
-
0.00
-
-
2022
0
145.00
-
0.00
-
-
2023
0
145.00
-
0.00
-
-
2023
0
145.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

145.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKFIELD P.M. LIMITED
Corporate Secretary
27/09/2024 - Present
64
Campolini, John
Director
01/12/2023 - 04/12/2025
8
Guilford, Edward Barry
Director
28/04/2005 - 04/09/2014
3
Sewell, Elizabeth Ann
Director
18/08/2000 - 16/08/2002
9
Sewell, Elizabeth Ann
Director
02/01/2026 - Present
9

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 BARBADOS MANAGEMENT (BEXHILL) LIMITED

BARBADOS MANAGEMENT (BEXHILL) LIMITED is an(a) Active company incorporated on 01/11/1979 with the registered office located at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN. There are currently 5 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 BARBADOS MANAGEMENT (BEXHILL) LIMITED?

toggle

BARBADOS MANAGEMENT (BEXHILL) LIMITED is currently Active. It was registered on 01/11/1979 .

Where is BARBADOS MANAGEMENT (BEXHILL) LIMITED located?

toggle

BARBADOS MANAGEMENT (BEXHILL) LIMITED is registered at 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea TN38 9NN.

What does BARBADOS MANAGEMENT (BEXHILL) LIMITED do?

toggle

BARBADOS MANAGEMENT (BEXHILL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARBADOS MANAGEMENT (BEXHILL) LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-06-24.