BARCOMBE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARCOMBE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166805

Incorporation date

17/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Bns Management Services 18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon22/05/2025
Appointment of Mr Craig Anthony Cox as a director on 2025-05-22
dot icon22/05/2025
Appointment of Mr Howard Julian Simons as a director on 2025-05-22
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon12/04/2018
Termination of appointment of John Stanley as a director on 2018-04-12
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/07/2016
Director's details changed for Giles Sankey Martin on 2016-07-27
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-16 no member list
dot icon04/08/2015
Appointment of Bns Services Ltd as a secretary on 2015-08-04
dot icon04/08/2015
Termination of appointment of Iain Frederick Stewart as a director on 2015-08-04
dot icon06/01/2015
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2014-12-31
dot icon06/01/2015
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ on 2015-01-06
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-16 no member list
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-16 no member list
dot icon25/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-16 no member list
dot icon30/07/2012
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon30/07/2012
Termination of appointment of Giles Martin as a secretary
dot icon30/07/2012
Termination of appointment of Michael Bellamy as a director
dot icon27/07/2012
Registered office address changed from 12 Cothamside Cotham Bristol Avon on 2012-07-27
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-16 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-16 no member list
dot icon13/08/2010
Director's details changed for Dr John Stanley on 2010-07-13
dot icon13/08/2010
Director's details changed for Iain Frederick Stewart on 2010-07-13
dot icon13/08/2010
Director's details changed for Dr Michael John Bellamy on 2010-03-01
dot icon13/08/2010
Director's details changed for Giles Sankey Martin on 2010-07-13
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Annual return made up to 16/07/09
dot icon19/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Annual return made up to 16/07/08
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/10/2007
Annual return made up to 16/07/07
dot icon08/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Annual return made up to 16/07/06
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Annual return made up to 16/07/05
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Secretary resigned;director resigned
dot icon12/08/2004
Annual return made up to 16/07/04
dot icon10/08/2003
Annual return made up to 16/07/03
dot icon09/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Annual return made up to 16/07/02
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
Secretary resigned
dot icon14/05/2002
New director appointed
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Director resigned
dot icon27/07/2001
Annual return made up to 16/07/01
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 16/07/00
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
New director appointed
dot icon13/08/1999
Annual return made up to 16/07/99
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon21/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon04/08/1998
Annual return made up to 16/07/98
dot icon06/02/1998
New secretary appointed;new director appointed
dot icon06/02/1998
Secretary resigned;director resigned
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Annual return made up to 16/07/97
dot icon25/10/1996
Accounts for a small company made up to 1996-03-31
dot icon20/08/1996
Annual return made up to 16/07/96
dot icon07/07/1995
Annual return made up to 16/07/95
dot icon18/05/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Annual return made up to 16/07/94
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Annual return made up to 16/07/93
dot icon18/11/1992
New director appointed
dot icon16/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
New director appointed
dot icon29/07/1992
Annual return made up to 16/07/92
dot icon28/08/1991
Annual return made up to 16/07/91
dot icon28/08/1991
Registered office changed on 28/08/91
dot icon31/05/1991
Full accounts made up to 1990-03-31
dot icon31/05/1991
Annual return made up to 22/04/91
dot icon27/11/1990
Accounts for a dormant company made up to 1988-03-31
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Annual return made up to 16/07/90
dot icon31/01/1990
New secretary appointed;new director appointed
dot icon22/11/1989
Registered office changed on 22/11/89 from: 34A chandos road redland bristol
dot icon25/02/1988
Registered office changed on 25/02/88 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon17/09/1987
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
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21K
-
0.00
-
-
2022
0
1.71K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
04/08/2015 - Present
361
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/07/2012 - 31/12/2014
163
Simons, Howard Julian
Director
22/05/2025 - Present
10
STUDYHOME 1991 LIMITED
Corporate Director
24/07/1992 - 23/03/2006
6
Stewart, Iain Frederick
Director
23/03/2006 - 04/08/2015
2

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 BARCOMBE PROPERTY MANAGEMENT LIMITED

BARCOMBE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at Bns Management Services 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 4 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 BARCOMBE PROPERTY MANAGEMENT LIMITED?

toggle

BARCOMBE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/09/1987 .

Where is BARCOMBE PROPERTY MANAGEMENT LIMITED located?

toggle

BARCOMBE PROPERTY MANAGEMENT LIMITED is registered at Bns Management Services 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does BARCOMBE PROPERTY MANAGEMENT LIMITED do?

toggle

BARCOMBE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARCOMBE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.