BARCOTE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARCOTE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160267

Incorporation date

15/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barcote House Barcote Park, Buckland, Faringdon, Oxon SN7 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon20/03/2026
Termination of appointment of Steven Michael Mansfield as a director on 2026-03-19
dot icon20/03/2026
Appointment of Mr Nathan Wymark Payne as a director on 2026-03-20
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/09/2025
Appointment of Ms Carla Ann Annunziato as a secretary on 2025-09-27
dot icon27/09/2025
Termination of appointment of Adele Georgine Button as a secretary on 2025-09-27
dot icon27/09/2025
Director's details changed for Ms Carla Carla Annunziato on 2025-09-27
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon13/12/2024
Appointment of Ms Victoria Harrison as a director on 2024-12-13
dot icon17/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon20/02/2024
Appointment of Ms Carla Carla Annunziato as a director on 2024-01-08
dot icon20/02/2024
Appointment of Mr Steven Michael Mansfield as a director on 2023-07-06
dot icon19/02/2024
Termination of appointment of Peter Joseph Boyle as a director on 2024-01-01
dot icon09/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon19/01/2022
Director's details changed for Obe Alexander Edward Chesterman on 2022-01-18
dot icon18/01/2022
Termination of appointment of Caryn Jane Onions as a director on 2022-01-18
dot icon09/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/09/2020
Appointment of Mr Raymond Caldwell as a director on 2020-09-13
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon20/02/2018
Termination of appointment of Leigh Ann Munro as a director on 2017-04-12
dot icon10/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/02/2017
Director's details changed for Adele Bennett on 2017-02-22
dot icon11/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon01/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon08/02/2015
Director's details changed for Alexander Chesterman on 2015-01-19
dot icon12/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon06/09/2014
Termination of appointment of Carl Christensen as a director on 2013-12-01
dot icon06/09/2014
Appointment of Mrs Adele Georgine Button as a secretary on 2014-03-14
dot icon06/09/2014
Termination of appointment of Peter Joseph Boyle as a secretary on 2014-03-14
dot icon14/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon30/01/2014
Appointment of Leigh Ann Munro as a director
dot icon29/01/2014
Appointment of Alexander Chesterman as a director
dot icon08/01/2014
Appointment of Andree Jacqueline Porter as a director
dot icon06/01/2014
Appointment of Adele Bennett as a director
dot icon05/01/2014
Appointment of Mr Peter Joseph Boyle as a secretary
dot icon05/01/2014
Termination of appointment of Valkyrie Llc as a director
dot icon05/01/2014
Termination of appointment of Nicholas Somes as a director
dot icon05/01/2014
Termination of appointment of Ivor Roberts as a director
dot icon11/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon25/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Roger Robson as a director
dot icon24/10/2012
Termination of appointment of Caryn Onions as a secretary
dot icon12/10/2012
Registered office address changed from 4 Westminster Court Buckland Faringdon Oxfordshire SN7 8PP United Kingdom on 2012-10-12
dot icon12/09/2012
Appointment of Diana Lucy Woodhouse as a director
dot icon08/09/2012
Termination of appointment of Peter Brown as a director
dot icon08/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon18/02/2011
Appointment of Mrs Morella De Reuver as a director
dot icon05/01/2011
Termination of appointment of Charles Crawford as a director
dot icon04/01/2011
Termination of appointment of Monica Brown as a director
dot icon07/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon03/12/2010
Appointment of Mr Peter Harold Samuel Brown as a director
dot icon09/11/2010
Termination of appointment of Christopher Noel Johnson as a director
dot icon08/11/2010
Registered office address changed from the House Barcote Park Buckland Faringdon Oxfordshire SN7 8PP on 2010-11-08
dot icon05/11/2010
Appointment of Mrs Caryn Jane Onions as a secretary
dot icon02/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Charles Graham Crawford on 2010-03-22
dot icon22/03/2010
Director's details changed for Valkyrie Llc on 2010-03-22
dot icon22/03/2010
Director's details changed for Peter Joseph Boyle on 2010-03-22
dot icon22/03/2010
Director's details changed for Monica Phyllis Brown on 2010-03-22
dot icon22/03/2010
Director's details changed for Roger Robson on 2010-03-22
dot icon22/03/2010
Director's details changed for Caryn Jane Onions on 2010-03-22
dot icon22/03/2010
Director's details changed for Carl Christensen on 2010-03-22
dot icon22/03/2010
Director's details changed for Sir Ivor Anthony Roberts on 2010-03-22
dot icon22/03/2010
Director's details changed for Nicholas Mark Somes on 2010-03-22
dot icon22/03/2010
Director's details changed for Ieuan Trefor Jones on 2010-03-22
dot icon22/03/2010
Director's details changed for Christopher Michael Noel Johnson on 2010-03-22
dot icon22/03/2010
Termination of appointment of Charles Crawford as a secretary
dot icon22/09/2009
Secretary appointed mr charles crawford
dot icon03/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/03/2009
Return made up to 15/02/09; full list of members
dot icon20/02/2009
Director's change of particulars / charles crawford / 20/02/2009
dot icon28/01/2009
Registered office changed on 28/01/2009 from 8 westminster court barcote park buckland faringdon oxfordshire SN7 8PP
dot icon27/10/2008
Director appointed peter joseph boyle
dot icon15/10/2008
Appointment terminated director elaine brock
dot icon15/10/2008
Appointment terminated secretary john laurie
dot icon19/05/2008
Return made up to 15/02/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/03/2008
Appointment terminated director geoffrey evans
dot icon13/02/2008
New director appointed
dot icon18/09/2007
New director appointed
dot icon06/06/2007
Return made up to 15/02/07; full list of members
dot icon06/06/2007
New secretary appointed
dot icon04/05/2007
Secretary resigned
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon07/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/04/2006
New director appointed
dot icon15/03/2006
Return made up to 15/02/06; full list of members
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon28/06/2005
Registered office changed on 28/06/05 from: 10A st martins street wallingford oxfordshire OX10 0AL
dot icon21/06/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Return made up to 15/02/05; full list of members
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon08/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/09/2004
Registered office changed on 24/09/04 from: 228 broadway didcot oxfordshire OX11 8RS
dot icon03/09/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Return made up to 15/02/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon06/04/2003
Return made up to 15/02/03; full list of members
dot icon08/10/2002
Director resigned
dot icon26/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon25/09/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Return made up to 15/02/02; full list of members
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon16/03/2001
Return made up to 15/02/01; no change of members
dot icon03/10/2000
Accounts for a small company made up to 2000-06-30
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon06/03/2000
Return made up to 15/02/00; no change of members
dot icon18/10/1999
Accounts for a small company made up to 1999-06-30
dot icon22/09/1999
New secretary appointed
dot icon10/08/1999
Full accounts made up to 1998-06-30
dot icon10/08/1999
Return made up to 15/02/99; full list of members
dot icon10/08/1999
Registered office changed on 10/08/99
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon06/08/1999
Secretary resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
New secretary appointed
dot icon26/11/1998
Secretary resigned
dot icon17/11/1998
Return made up to 15/02/98; change of members
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Registered office changed on 28/07/98 from: c/o darbys solicitors sun alliance house 52 new inn hall street oxford OX1 2QA
dot icon10/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon13/07/1997
Resolutions
dot icon13/06/1997
Ad 21/05/97--------- £ si 1@1=1 £ ic 10/11
dot icon19/05/1997
Ad 09/05/97--------- £ si 1@1=1 £ ic 11/12
dot icon12/05/1997
Ad 30/04/97--------- £ si 1@1=1 £ ic 10/11
dot icon15/04/1997
Ad 27/03/97--------- £ si 1@1=1 £ ic 9/10
dot icon15/04/1997
Ad 21/03/97--------- £ si 1@1=1 £ ic 8/9
dot icon05/03/1997
Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8
dot icon27/02/1997
Return made up to 15/02/97; full list of members
dot icon11/02/1997
Ad 14/01/97--------- £ si 4@1=4 £ ic 1/5
dot icon21/05/1996
Accounting reference date notified as 30/06
dot icon15/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesterman, Alexander Edward, Obe
Director
05/12/2013 - Present
-
Boyle, Peter Joseph
Director
09/07/2008 - 01/01/2024
-
Carla Annunziato, Carla
Director
08/01/2024 - Present
-
Mansfield, Steven Michael
Director
06/07/2023 - 19/03/2026
-
Annunziato, Carla Ann
Secretary
27/09/2025 - 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 BARCOTE PARK MANAGEMENT LIMITED

BARCOTE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Barcote House Barcote Park, Buckland, Faringdon, Oxon SN7 8PP. There are currently 11 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 BARCOTE PARK MANAGEMENT LIMITED?

toggle

BARCOTE PARK MANAGEMENT LIMITED is currently Active. It was registered on 15/02/1996 .

Where is BARCOTE PARK MANAGEMENT LIMITED located?

toggle

BARCOTE PARK MANAGEMENT LIMITED is registered at Barcote House Barcote Park, Buckland, Faringdon, Oxon SN7 8PP.

What does BARCOTE PARK MANAGEMENT LIMITED do?

toggle

BARCOTE PARK MANAGEMENT LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BARCOTE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Steven Michael Mansfield as a director on 2026-03-19.