BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02809065

Incorporation date

14/04/1993

Size

Dormant

Contacts

Registered address

Registered address

1 Bansons Yard, Ongar, Essex CM5 9AACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1993)
dot icon30/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon17/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon22/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon11/10/2022
Termination of appointment of Michaela Shadwell as a director on 2022-10-11
dot icon21/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon02/09/2022
Termination of appointment of Diana Mary Sheldon as a director on 2022-08-27
dot icon24/08/2022
Termination of appointment of Doris Georgina Mott as a director on 2022-08-23
dot icon12/08/2022
Appointment of Mr Stephen Ernest Foreman as a director on 2022-08-12
dot icon01/06/2022
Termination of appointment of Kerry Griffin as a director on 2022-05-24
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon27/10/2021
Director's details changed for Mrs Kerry Griffin on 2021-10-27
dot icon27/10/2021
Termination of appointment of Susan Ann Claydon as a director on 2021-10-27
dot icon30/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon15/07/2021
Appointment of Mrs Kerry Griffin as a director on 2021-07-05
dot icon15/07/2021
Appointment of Mrs Michaela Shadwell as a director on 2021-07-05
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon03/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon25/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Paul Glynn Burdett as a director on 2015-11-30
dot icon16/12/2015
Termination of appointment of Robert James Smith as a director on 2015-12-01
dot icon21/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon13/05/2015
Termination of appointment of Stephen Ernest Foreman as a director on 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon17/09/2014
Appointment of Mrs Susan Ann Claydon as a director on 2014-09-17
dot icon10/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon09/09/2014
Appointment of Mrs Diana Mary Sheldon as a director on 2014-08-28
dot icon09/09/2014
Termination of appointment of John William Wise as a director on 2014-08-28
dot icon09/09/2014
Appointment of Mr Robert James Smith as a director on 2014-08-28
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Moira O'neill as a director
dot icon07/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon24/10/2012
Appointment of Mr John Christopher Glover as a secretary
dot icon24/10/2012
Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 2012-10-24
dot icon22/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon17/04/2012
Appointment of Moira Hazel O'neill as a director
dot icon12/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon05/07/2011
Termination of appointment of Paul Burdett as a director
dot icon05/07/2011
Termination of appointment of Paul Burdett as a secretary
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon03/12/2009
Full accounts made up to 2009-04-30
dot icon06/11/2009
Director's details changed for Mr Stephen Ernest Foreman on 2009-10-30
dot icon06/11/2009
Director's details changed for Paul Glynn Burdett on 2009-10-30
dot icon14/10/2009
Director's details changed for Doris Georgina Mott on 2009-10-13
dot icon14/10/2009
Director's details changed for Doris Georgina Mott on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Paul Glynn Burdett on 2009-10-13
dot icon13/10/2009
Director's details changed for John William Wise on 2009-10-13
dot icon13/10/2009
Director's details changed for Paul Glynn Burdett on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Stephen Ernest Foreman on 2009-10-13
dot icon30/06/2009
Director appointed stephen ernest foreman
dot icon16/04/2009
Return made up to 14/04/09; full list of members
dot icon14/04/2009
Appointment terminated director moyra oneill
dot icon21/11/2008
Full accounts made up to 2008-04-30
dot icon11/11/2008
Appointment terminated director eileen wise
dot icon02/06/2008
Return made up to 14/04/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-04-30
dot icon13/09/2007
New director appointed
dot icon15/08/2007
Return made up to 14/04/07; full list of members
dot icon12/01/2007
Full accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 14/04/06; full list of members
dot icon02/12/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon20/09/2005
Full accounts made up to 2005-04-30
dot icon09/08/2005
Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR
dot icon05/05/2005
Return made up to 14/04/05; change of members
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Director resigned
dot icon16/09/2004
Full accounts made up to 2004-04-30
dot icon17/06/2004
Director resigned
dot icon18/05/2004
Return made up to 14/04/04; full list of members
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon17/07/2003
Return made up to 14/04/03; change of members
dot icon07/01/2003
Full accounts made up to 2002-04-30
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon09/07/2002
New secretary appointed
dot icon17/06/2002
Return made up to 14/04/02; change of members
dot icon25/03/2002
Full accounts made up to 2001-04-30
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Secretary resigned;director resigned
dot icon11/05/2001
Return made up to 14/04/01; full list of members
dot icon19/09/2000
Full accounts made up to 2000-04-30
dot icon10/05/2000
Return made up to 14/04/00; change of members
dot icon29/07/1999
Full accounts made up to 1999-04-30
dot icon26/04/1999
Return made up to 14/04/99; no change of members
dot icon28/09/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1998-04-30
dot icon11/05/1998
Return made up to 14/04/98; full list of members
dot icon26/06/1997
Full accounts made up to 1997-04-30
dot icon27/04/1997
Return made up to 14/04/97; no change of members
dot icon25/07/1996
Full accounts made up to 1996-04-30
dot icon22/05/1996
Return made up to 14/04/96; full list of members
dot icon22/05/1996
Registered office changed on 22/05/96
dot icon07/07/1995
Return made up to 14/04/95; full list of members
dot icon07/07/1995
Full accounts made up to 1995-04-30
dot icon19/07/1994
Return made up to 14/04/94; full list of members
dot icon19/07/1994
Full accounts made up to 1994-04-30
dot icon28/03/1994
Director resigned
dot icon09/12/1993
Ad 05/08/93--------- £ si 22@1=22 £ ic 2/24
dot icon23/08/1993
New director appointed
dot icon06/07/1993
Accounting reference date notified as 30/04
dot icon17/06/1993
Registered office changed on 17/06/93 from: river house 90 church st enfield middlesex EN2 6AR
dot icon26/05/1993
Director resigned;new director appointed
dot icon26/05/1993
Secretary resigned;new director appointed
dot icon26/05/1993
New secretary appointed;new director appointed
dot icon14/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Stephen Ernest
Director
26/03/2009 - 29/04/2015
1
Foreman, Stephen Ernest
Director
29/03/2004 - 29/03/2004
1
Foreman, Stephen Ernest
Director
12/08/2022 - Present
1
Mott, Doris Georgina
Director
03/02/2007 - 22/08/2022
-
Sheldon, Diana Mary
Director
27/08/2014 - 26/08/2022
1

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 BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED

BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/04/1993 with the registered office located at 1 Bansons Yard, Ongar, Essex CM5 9AA. There are currently 3 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 BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/04/1993 .

Where is BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED is registered at 1 Bansons Yard, Ongar, Essex CM5 9AA.

What does BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-18 with updates.