BARBICAN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARBICAN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288822

Incorporation date

17/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon12/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Director's details changed for Ms Julie Amanda Kempton on 2025-03-21
dot icon24/03/2025
Director's details changed for Ms Julie Amanda Kempton on 2025-03-21
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon25/01/2023
Termination of appointment of Goodsir Commercial Limited as a secretary on 2022-11-01
dot icon25/01/2023
Appointment of Trinity Nominees (1) Limited as a secretary on 2022-11-01
dot icon25/01/2023
Registered office address changed from C/O Goodsir Commercial Limited 9-10 Domingo Street London EC1Y 0TA England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-01-25
dot icon30/09/2022
Micro company accounts made up to 2021-12-30
dot icon18/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-30
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon28/07/2021
Cessation of Sla Property Company Limited as a person with significant control on 2018-12-06
dot icon28/07/2021
Cessation of Farn Williams Limited as a person with significant control on 2018-12-06
dot icon28/07/2021
Notification of Sla Property Company Limited as a person with significant control on 2016-04-20
dot icon28/07/2021
Notification of Farn Williams Limited as a person with significant control on 2016-04-06
dot icon29/09/2020
Appointment of Goodsir Commercial Limited as a secretary on 2020-09-14
dot icon29/09/2020
Termination of appointment of Defries and Associates Limited as a secretary on 2020-09-14
dot icon29/09/2020
Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to C/O Goodsir Commercial Limited 9-10 Domingo Street London EC1Y 0TA on 2020-09-29
dot icon31/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Director's details changed for Ms Julie Amanda Kempton on 2018-12-17
dot icon09/08/2018
Notification of Jonathan Farn as a person with significant control on 2016-06-01
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon16/11/2016
Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 2016-11-16
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Secretary's details changed for Defries and Associates Limited on 2016-06-27
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon01/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Lee Nania as a director on 2014-11-19
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Appointment of Mr Toby George Dixon as a director
dot icon31/03/2014
Appointment of Mr Lee Nania as a director
dot icon07/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon07/01/2014
Termination of appointment of a director
dot icon06/01/2014
Termination of appointment of Stephen Harrop as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Director's details changed for Mr Jonathan Farn on 2013-01-15
dot icon06/02/2013
Director's details changed for Mr Jonathan Farn on 2013-01-23
dot icon19/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Jagdeep Sidhu as a director
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Director's details changed for Stephen John Harrop on 2009-12-08
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/12/2009
Director's details changed for Stephen John Harrop on 2009-12-08
dot icon08/12/2009
Director's details changed for Jagdeep Singh Sidhu on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr John Philip Houghton Hayward on 2009-12-08
dot icon08/12/2009
Director's details changed for Julie Kempton on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Defries and Associates Limited on 2009-11-30
dot icon08/12/2009
Director's details changed for Jonathan Farn on 2009-11-30
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 17/11/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon20/11/2008
Location of debenture register
dot icon20/11/2008
Registered office changed on 20/11/2008 from 120 brent street london NW4 2DT united kingdom
dot icon20/11/2008
Registered office changed on 20/11/2008 from 1ST floor 16-25 bastwick street london EC1V 3PS
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminated director elsa goncalves
dot icon17/09/2008
Director appointed stephen harrop
dot icon27/02/2008
Return made up to 17/11/07; full list of members
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon15/12/2006
Return made up to 17/11/06; full list of members
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Director resigned
dot icon10/05/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/12/2005
Return made up to 17/11/05; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon24/11/2004
Secretary resigned
dot icon17/11/2004
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
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
4
1.00K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
01/11/2022 - Present
633
DEFRIES & ASSOCIATES LIMITED
Corporate Secretary
01/11/2007 - 14/09/2020
32
GOODSIR COMMERCIAL LIMITED
Corporate Secretary
14/09/2020 - 01/11/2022
1
Mr Jonathan Farn
Director
17/11/2004 - Present
6
Nania, Lee
Director
07/02/2014 - 19/11/2014
6

Persons with Significant Control

4
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 BARBICAN MANAGEMENT COMPANY LIMITED

BARBICAN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/2004 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 5 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 BARBICAN MANAGEMENT COMPANY LIMITED?

toggle

BARBICAN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/2004 .

Where is BARBICAN MANAGEMENT COMPANY LIMITED located?

toggle

BARBICAN MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BARBICAN MANAGEMENT COMPANY LIMITED do?

toggle

BARBICAN MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARBICAN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-29 with updates.