BARBERRY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARBERRY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05619067

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon08/12/2025
Cessation of Brian Christopher Mole as a person with significant control on 2025-12-08
dot icon08/12/2025
Notification of International Bible Students Association as a person with significant control on 2025-12-08
dot icon08/12/2025
Confirmation statement made on 2025-10-26 with updates
dot icon04/08/2025
Registered office address changed from 186 Horninglow Street Burton-on-Trent Staffordshire DE14 1NG to 12 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2025-08-04
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Termination of appointment of Alan Durose as a secretary on 2022-11-14
dot icon15/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of Henry James Bellfield as a director on 2015-05-19
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Alan Durose as a secretary
dot icon21/12/2011
Registered office address changed from 86 Horninglow Street Anson Court Burton upon Trent Staffordshire DE14 1NG on 2011-12-21
dot icon04/10/2011
Appointment of Mr Aaron Frank Thalmann as a director
dot icon04/10/2011
Appointment of Mr Henry James Bellfield as a director
dot icon04/10/2011
Appointment of Brian Christopher Mole as a director
dot icon04/10/2011
Termination of appointment of Michael Winters as a director
dot icon04/10/2011
Termination of appointment of Martyn Cartwright as a director
dot icon04/10/2011
Termination of appointment of Michael Winters as a secretary
dot icon04/10/2011
Registered office address changed from Barberry House Bromsgrove Road Belbroughton Stourbridge West Midlands DY9 9XX on 2011-10-04
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 10/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon14/11/2007
Return made up to 10/11/07; full list of members
dot icon05/11/2007
Return made up to 10/11/06; full list of members; amend
dot icon05/11/2007
Location of register of members
dot icon05/11/2007
Ad 21/03/07--------- £ si 9@1=9 £ ic 83/92
dot icon05/11/2007
Ad 06/02/07--------- £ si 6@1=6 £ ic 77/83
dot icon05/11/2007
Ad 01/12/06--------- £ si 11@1=11 £ ic 66/77
dot icon05/11/2007
Ad 10/11/06--------- £ si 15@1
dot icon17/10/2007
Ad 11/09/07--------- £ si 50@1=50 £ ic 16/66
dot icon18/09/2007
Resolutions
dot icon23/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/12/2006
Return made up to 10/11/06; full list of members
dot icon30/05/2006
Nc inc already adjusted 05/04/06
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon12/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: rutland house 148 edmund street birmingham B3 2JR
dot icon12/04/2006
New secretary appointed;new director appointed
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
Director resigned
dot icon10/11/2005
Incorporation
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 icon-18.67 % *

* during past year

Cash in Bank

£25,817.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
31.69K
-
2022
0
100.00
-
0.00
31.74K
-
2023
0
100.00
-
0.00
25.82K
-
2023
0
100.00
-
0.00
25.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.82K £Descended-18.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
10/11/2005 - 05/04/2006
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
10/11/2005 - 05/04/2006
441
Winters, Michael Peter
Director
05/04/2006 - 08/09/2011
17
Thalmann, Aaron Frank
Director
08/09/2011 - Present
8
Mole, Brian Christopher
Director
08/09/2011 - Present
4

Persons with Significant Control

3
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 BARBERRY COURT MANAGEMENT COMPANY LIMITED

BARBERRY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at 12 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX. 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 BARBERRY COURT MANAGEMENT COMPANY LIMITED?

toggle

BARBERRY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/2005 .

Where is BARBERRY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BARBERRY COURT MANAGEMENT COMPANY LIMITED is registered at 12 Faraday Court, Centrum One Hundred, Burton-On-Trent DE14 2WX.

What does BARBERRY COURT MANAGEMENT COMPANY LIMITED do?

toggle

BARBERRY COURT MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARBERRY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Cessation of Brian Christopher Mole as a person with significant control on 2025-12-08.