BARCHESTER RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420692

Incorporation date

07/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2022
Secretary's details changed for Neil Douglas Block Management Limited on 2022-10-26
dot icon26/10/2022
Secretary's details changed for Neil Douglas Block Management Limited on 2022-10-26
dot icon26/10/2022
Registered office address changed from The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-26
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Termination of appointment of Nick Loftus as a director on 2020-11-25
dot icon22/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon16/09/2019
Appointment of Neil Douglas Block Management Limited as a secretary on 2019-05-01
dot icon16/09/2019
Registered office address changed from The Dutch Barn, Manor Farm Courtyard Rowsham Aylebsury Buckinghamshire HP22 4QP England to The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP on 2019-09-16
dot icon16/09/2019
Termination of appointment of Gary James Martin as a secretary on 2019-05-01
dot icon16/09/2019
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to The Dutch Barn, Manor Farm Courtyard Rowsham Aylebsury Buckinghamshire HP22 4QP on 2019-09-16
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon10/07/2017
Appointment of Penelope Clare Hack as a director on 2017-06-29
dot icon20/06/2017
Appointment of Hannah Felicity Pike as a director on 2017-06-01
dot icon26/04/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon09/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Spencer William Nash as a director on 2014-08-14
dot icon18/08/2014
Termination of appointment of Charles James Edwards as a director on 2014-08-14
dot icon02/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/11/2013
Appointment of Nick Loftus as a director
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/02/2013
Appointment of Gary James Martin as a secretary
dot icon15/11/2012
Termination of appointment of Mark Dowling as a director
dot icon15/11/2012
Termination of appointment of Steven Bennett as a secretary
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/09/2012
Registered office address changed from 57 London Rd. High Wycombe Bucks HP11 1BS on 2012-09-03
dot icon17/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon30/09/2010
Director's details changed for Gary James Martin on 2010-09-07
dot icon30/09/2010
Director's details changed for Steven Kemp on 2010-09-07
dot icon30/09/2010
Director's details changed for Spencer William Nash on 2010-09-07
dot icon30/09/2010
Director's details changed for Charles James Edwards on 2010-09-07
dot icon30/09/2010
Director's details changed for Mark Stephen Dowling on 2010-09-07
dot icon07/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Termination of appointment of Ben Fallon as a director
dot icon21/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon31/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 07/09/08; change of members
dot icon05/01/2009
Appointment terminate, secretary mark stephen dowling logged form
dot icon29/07/2008
Secretary appointed steven nicholas bennett
dot icon21/07/2008
Appointment terminated secretary mark dowling
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 07/09/07; change of members
dot icon27/06/2007
New director appointed
dot icon13/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 07/09/06; full list of members
dot icon10/10/2006
Secretary resigned
dot icon02/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned
dot icon05/10/2005
Return made up to 07/09/05; change of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 07/09/04; change of members
dot icon01/09/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon23/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 07/09/03; full list of members
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon16/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 07/09/02; full list of members
dot icon16/07/2003
Secretary's particulars changed;director's particulars changed
dot icon16/07/2003
Director's particulars changed
dot icon21/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 07/09/01; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon11/12/2000
Return made up to 07/09/00; full list of members
dot icon15/11/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned;director resigned
dot icon17/12/1999
New secretary appointed
dot icon03/11/1999
Return made up to 07/09/99; full list of members
dot icon20/05/1999
New director appointed
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 07/09/98; full list of members
dot icon13/01/1999
Secretary's particulars changed;director's particulars changed
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Return made up to 07/09/97; full list of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Director's particulars changed
dot icon12/03/1997
New director appointed
dot icon26/02/1997
Return made up to 07/09/96; full list of members
dot icon02/02/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Director resigned
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
Director resigned
dot icon14/06/1996
New director appointed
dot icon23/01/1996
Return made up to 07/09/95; full list of members
dot icon23/01/1996
New director appointed
dot icon10/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1996
Director resigned
dot icon11/12/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon23/11/1994
Return made up to 07/09/94; full list of members
dot icon22/11/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon06/08/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
Director resigned
dot icon24/09/1993
Return made up to 07/09/93; full list of members
dot icon17/09/1993
Director resigned
dot icon17/09/1993
Director resigned
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon09/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Director's particulars changed;new director appointed
dot icon15/10/1992
Return made up to 07/09/92; full list of members
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Accounts for a small company made up to 1990-12-31
dot icon26/11/1991
Return made up to 07/09/91; full list of members
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Secretary resigned;director resigned
dot icon19/11/1991
Director resigned
dot icon14/10/1991
Registered office changed on 14/10/91 from: c/o 12 the mount guildford surrey GU2 5HN
dot icon16/09/1991
Ad 08/02/90-30/04/91 £ si 46@1
dot icon07/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1991
Return made up to 31/12/90; full list of members
dot icon03/07/1990
Resolutions
dot icon27/11/1989
Director resigned;new director appointed
dot icon27/11/1989
Registered office changed on 27/11/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon27/11/1989
Resolutions
dot icon07/09/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.00
-
0.00
-
-
2021
0
46.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

46.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Hannah Felicity
Director
01/06/2017 - Present
-
Martin, Gary James
Director
13/04/2004 - Present
-
Hack, Penelope Clare
Director
29/06/2017 - 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 BARCHESTER RESIDENTS COMPANY LIMITED

BARCHESTER RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 3 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 BARCHESTER RESIDENTS COMPANY LIMITED?

toggle

BARCHESTER RESIDENTS COMPANY LIMITED is currently Active. It was registered on 07/09/1989 .

Where is BARCHESTER RESIDENTS COMPANY LIMITED located?

toggle

BARCHESTER RESIDENTS COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does BARCHESTER RESIDENTS COMPANY LIMITED do?

toggle

BARCHESTER RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARCHESTER RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-12-31.