BARCLAY RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARCLAY RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01988749

Incorporation date

12/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

6 Manor Park, Banbury OX16 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1986)
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon20/02/2025
Termination of appointment of Colette Townsend as a director on 2025-02-19
dot icon09/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon15/12/2022
Secretary's details changed for Mr Timothy Mervyn Humphrey on 2022-12-15
dot icon15/12/2022
Director's details changed for Laura Louise Greenaway on 2022-12-15
dot icon15/12/2022
Director's details changed for Mrs Joanne Elizabeth Kirby on 2022-12-15
dot icon15/12/2022
Director's details changed for Ms Stephanie Emma Kite on 2022-12-15
dot icon15/12/2022
Director's details changed for Miss Colette Townsend on 2022-12-15
dot icon15/12/2022
Registered office address changed from 33 North Bar Street C/O Brown & Co, Castle Link, 33 North Bar Street Banbury OX16 0th England to 6 Manor Park Banbury OX16 3TB on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Manikandan Vengidusamy on 2022-12-01
dot icon15/12/2022
Secretary's details changed for Mr Timothy Mervyn Humphrey on 2022-12-15
dot icon15/12/2022
Director's details changed for Laura Louise Greenaway on 2022-12-15
dot icon15/12/2022
Director's details changed for Mrs Joanne Elizabeth Kirby on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Manikandan Vengidusamy on 2022-12-15
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon28/06/2022
Appointment of Miss Colette Townsend as a director on 2022-06-28
dot icon29/03/2022
Secretary's details changed for Mr Timonthy Mervyn Humphrey on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Manikandan Vengidusamy on 2022-03-29
dot icon29/03/2022
Appointment of Mr Manikandan Vengidusamy as a director on 2022-03-29
dot icon29/03/2022
Termination of appointment of Anthony Tyler as a director on 2022-03-29
dot icon29/03/2022
Termination of appointment of Barry John Gascoigne as a director on 2022-03-29
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon26/05/2021
Termination of appointment of Chedly Brahim Mahfoudh as a director on 2021-05-26
dot icon26/05/2021
Appointment of Mr Timonthy Mervyn Humphrey as a secretary on 2021-05-26
dot icon26/05/2021
Termination of appointment of Malcolm Peter Nutt as a secretary on 2021-05-26
dot icon27/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-07 with updates
dot icon23/09/2019
Register inspection address has been changed from 33 North Bar Street Banbury OX16 0th England to The Atrium St. Georges Street Norwich NR3 1AB
dot icon09/09/2019
Register inspection address has been changed from 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU England to 33 North Bar Street Banbury OX16 0th
dot icon01/04/2019
Termination of appointment of Michael Roy Lenthall as a director on 2019-03-29
dot icon12/12/2018
Appointment of Mr Malcolm Peter Nutt as a secretary on 2018-12-10
dot icon05/12/2018
Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to 33 North Bar Street C/O Brown & Co, Castle Link, 33 North Bar Street Banbury OX16 0th on 2018-12-05
dot icon05/12/2018
Termination of appointment of Alan Robert Draper as a secretary on 2018-11-29
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon03/07/2018
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxon OX4 6LB to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 2018-07-03
dot icon30/10/2017
Appointment of Ms Stephanie Emma Kite as a director on 2017-10-30
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon11/07/2017
Termination of appointment of Nicholas Martin Bolas as a director on 2017-07-07
dot icon30/08/2016
Micro company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/08/2016
Register inspection address has been changed to 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU
dot icon23/09/2015
Micro company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon16/08/2013
Register inspection address has been changed
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon07/11/2011
Appointment of Alan Robert Draper as a secretary
dot icon07/11/2011
Registered office address changed from 54 Broad Street Banbury Oxon OX16 5BL on 2011-11-07
dot icon07/11/2011
Termination of appointment of Joanne Kirby as a secretary
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Appointment of Dr Nicholas Martin Bolas as a director
dot icon16/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon16/09/2010
Director's details changed for Laura Louise Greenaway on 2010-08-07
dot icon16/09/2010
Director's details changed for Barry John Gascoigne on 2010-08-07
dot icon16/09/2010
Director's details changed for Joanne Elizabeth Kirby on 2010-08-07
dot icon16/09/2010
Director's details changed for Michael Roy Lenthall on 2010-08-07
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 07/08/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 07/08/08; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed chedley brahim mahfoudh
dot icon10/04/2008
Director appointed michael roy lenthall
dot icon17/09/2007
Return made up to 07/08/07; no change of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/09/2006
Return made up to 07/08/06; no change of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
New secretary appointed
dot icon19/12/2005
New director appointed
dot icon22/09/2005
Return made up to 07/08/05; full list of members
dot icon24/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/11/2004
Amended accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 07/08/04; change of members
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned;director resigned
dot icon05/05/2004
New director appointed
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/03/2004
Director resigned
dot icon12/09/2003
Return made up to 07/08/03; full list of members
dot icon11/09/2003
Director resigned
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 07/08/02; change of members
dot icon29/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon05/09/2001
Return made up to 07/08/01; change of members
dot icon30/04/2001
Accounts for a small company made up to 2000-12-31
dot icon20/12/2000
New director appointed
dot icon11/12/2000
Return made up to 07/08/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
New director appointed
dot icon22/09/1999
Return made up to 07/08/99; change of members
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon07/09/1998
Return made up to 07/08/98; change of members
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Director's particulars changed
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Secretary resigned
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Return made up to 07/08/97; full list of members
dot icon21/04/1997
Director resigned
dot icon21/02/1997
Full accounts made up to 1996-12-31
dot icon17/09/1996
New director appointed
dot icon12/09/1996
Return made up to 07/08/96; no change of members
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon31/07/1995
Return made up to 07/08/95; full list of members
dot icon19/07/1995
Secretary resigned
dot icon17/07/1995
New director appointed
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
New secretary appointed
dot icon04/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 07/08/94; no change of members
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon29/09/1993
Return made up to 23/08/93; full list of members
dot icon10/08/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
New director appointed
dot icon09/10/1992
Return made up to 23/08/92; full list of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 23/08/91; full list of members
dot icon30/05/1991
Director resigned
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 21/08/90; full list of members
dot icon22/08/1990
Director resigned;new director appointed
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 23/08/89; full list of members
dot icon07/09/1989
Director resigned;new director appointed
dot icon23/08/1988
Full accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 06/07/88; full list of members
dot icon20/07/1988
Location of register of members
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Return made up to 11/11/87; full list of members
dot icon14/10/1987
Location of register of members
dot icon22/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon12/02/1986
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
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
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
26.17K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vengidusamy, Manikandan
Director
29/03/2022 - Present
4
Greenaway, Laura Louise
Director
07/12/1994 - Present
6
Humphrey, Timothy Mervyn
Secretary
26/05/2021 - Present
-
Kirby, Joanne Elizabeth
Director
26/11/2003 - Present
1
Kite, Stephanie Emma
Director
30/10/2017 - 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 BARCLAY RESIDENTS COMPANY LIMITED

BARCLAY RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 12/02/1986 with the registered office located at 6 Manor Park, Banbury OX16 3TB. 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 BARCLAY RESIDENTS COMPANY LIMITED?

toggle

BARCLAY RESIDENTS COMPANY LIMITED is currently Active. It was registered on 12/02/1986 .

Where is BARCLAY RESIDENTS COMPANY LIMITED located?

toggle

BARCLAY RESIDENTS COMPANY LIMITED is registered at 6 Manor Park, Banbury OX16 3TB.

What does BARCLAY RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for BARCLAY RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2024-12-31.