BARBICUS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARBICUS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05050073

Incorporation date

18/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Tall House, 29a West Street, Marlow SL7 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon10/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-06-30
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/02/2025
Termination of appointment of Joanna Elizabeth Blake as a director on 2024-09-10
dot icon03/10/2024
Appointment of Moira Isobel Duncan as a director on 2024-09-10
dot icon11/09/2024
Appointment of Rachel Seddon as a secretary on 2024-09-10
dot icon11/09/2024
Termination of appointment of Joanna Elizabeth Blake as a secretary on 2024-09-10
dot icon11/09/2024
Termination of appointment of Julia Anne Saunders as a director on 2024-09-10
dot icon11/09/2024
Appointment of Rachel Seddon as a director on 2024-09-10
dot icon04/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Director's details changed for Mrs Joanna Elizabeth Blake on 2023-03-22
dot icon06/09/2023
Secretary's details changed for Mrs Joanna Elizabeth Blake on 2023-03-22
dot icon03/04/2023
Current accounting period extended from 2023-06-24 to 2023-06-30
dot icon03/04/2023
Termination of appointment of Francis Pang as a director on 2023-03-21
dot icon03/04/2023
Confirmation statement made on 2023-02-18 with updates
dot icon22/03/2023
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to C/O the Tall House 29a West Street Marlow SL7 2LS on 2023-03-22
dot icon10/02/2023
Total exemption full accounts made up to 2022-06-24
dot icon23/03/2022
Cancellation of shares. Statement of capital on 2021-02-01
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-24
dot icon08/03/2022
Secretary's details changed for Mrs Joanna Elizabeth Blake on 2022-03-08
dot icon08/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon13/12/2021
Director's details changed for Mrs Joanna Elizabeth Blake on 2021-12-13
dot icon13/12/2021
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-24
dot icon25/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon31/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon29/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-06-24
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-24
dot icon18/10/2017
Termination of appointment of Elizabeth Platt as a director on 2017-09-19
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon02/08/2016
Director's details changed for Mrs Joanna Elizabeth Blake on 2016-07-20
dot icon16/03/2016
Appointment of Mrs Joanna Elizabeth Blake as a secretary on 2016-02-23
dot icon16/03/2016
Termination of appointment of Julia Anne Saunders as a secretary on 2016-02-23
dot icon14/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/03/2016
Appointment of Miss Elizabeth Platt as a director on 2016-02-23
dot icon20/10/2015
Termination of appointment of Anthony Reginald Walker as a director on 2015-07-10
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-24
dot icon04/09/2015
Director's details changed for Mrs Joanna Elizabeth Blake on 2015-09-04
dot icon13/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-24
dot icon13/06/2014
Director's details changed for Mrs Joanna Elizabeth Blake on 2010-01-01
dot icon01/04/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-06-24
dot icon25/06/2013
Director's details changed for Mrs Joanna Elizabeth Blake on 2013-06-24
dot icon22/05/2013
Director's details changed for Mrs Joanna Elizabeth Blake on 2013-05-17
dot icon05/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon24/10/2012
Director's details changed for Joanna Elisabeth Ground on 2012-10-15
dot icon09/10/2012
Appointment of Mr Nicholas Piers Richardson as a director
dot icon09/10/2012
Appointment of Mrs Julia Anne Saunders as a director
dot icon09/10/2012
Appointment of Mrs Julia Anne Saunders as a secretary
dot icon09/10/2012
Termination of appointment of Roger Nichols as a director
dot icon09/10/2012
Termination of appointment of Roger Nichols as a secretary
dot icon17/09/2012
Total exemption small company accounts made up to 2012-06-24
dot icon19/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon18/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon18/03/2011
Director's details changed for Joanna Elisabeth Ground on 2011-02-18
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-24
dot icon12/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/03/2010
Director's details changed for Roger Michael Nichols on 2010-02-18
dot icon12/03/2010
Director's details changed for Anthony Reginald Walker on 2010-02-18
dot icon12/03/2010
Director's details changed for Joanna Elisabeth Ground on 2010-02-18
dot icon12/03/2010
Secretary's details changed for Roger Michael Nichols on 2010-02-18
dot icon12/03/2010
Director's details changed for Francis Pang on 2010-02-18
dot icon29/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon30/04/2009
Return made up to 18/02/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-24
dot icon20/03/2008
Return made up to 18/02/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-24
dot icon11/05/2007
Return made up to 18/02/07; full list of members
dot icon11/05/2007
Secretary's particulars changed
dot icon11/05/2007
Director's particulars changed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-06-24
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 9 barbicus court ray park avenue maidenhead berkshire SL6 8DB
dot icon19/12/2005
Total exemption small company accounts made up to 2005-06-24
dot icon18/08/2005
New secretary appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon30/03/2005
Ad 09/03/04-28/06/04 £ si 9@100
dot icon21/03/2005
Return made up to 18/02/05; full list of members
dot icon20/12/2004
Accounting reference date extended from 28/02/05 to 24/06/05
dot icon02/06/2004
Registered office changed on 02/06/04 from: wycombe end beaconsfield buckinghamshire HP9 1LX
dot icon01/03/2004
Secretary resigned
dot icon18/02/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.84K
-
0.00
15.19K
-
2022
0
12.81K
-
0.00
11.32K
-
2023
0
14.01K
-
0.00
-
-
2023
0
14.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.01K £Ascended9.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2004 - 18/02/2004
99600
Manning, Raymond Charles
Director
18/02/2004 - 01/07/2005
197
Nichols, Roger Michael
Director
01/07/2005 - 24/09/2012
3
Richardson, Nicholas Piers
Director
19/09/2012 - Present
11
Saunders, Julia Anne
Director
19/09/2012 - 10/09/2024
4

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 BARBICUS COURT MANAGEMENT COMPANY LIMITED

BARBICUS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at C/O The Tall House, 29a West Street, Marlow SL7 2LS. There are currently 4 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 BARBICUS COURT MANAGEMENT COMPANY LIMITED?

toggle

BARBICUS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2004 .

Where is BARBICUS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BARBICUS COURT MANAGEMENT COMPANY LIMITED is registered at C/O The Tall House, 29a West Street, Marlow SL7 2LS.

What does BARBICUS COURT MANAGEMENT COMPANY LIMITED do?

toggle

BARBICUS COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-18 with updates.