BARFIELD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARFIELD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073640

Incorporation date

28/06/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O LANGERS, 8-10 Gatley Road, Cheadle, Cheshire SK8 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon31/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon24/07/2025
Appointment of Mr Kenneth Goldfinch as a director on 2025-07-16
dot icon24/07/2025
Appointment of Mr John Victor Mark Rubin as a director on 2025-07-16
dot icon24/07/2025
Appointment of Mrs Jane Hanrahan as a director on 2025-07-16
dot icon24/07/2025
Termination of appointment of Sheila Harris as a director on 2023-04-23
dot icon24/07/2025
Termination of appointment of Andrew Fletcher as a director on 2023-01-23
dot icon13/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon26/07/2021
Termination of appointment of Gail Sharran Pearce as a director on 2019-12-18
dot icon26/07/2021
Termination of appointment of Barbara Ada Orlans as a director on 2021-04-01
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/09/2020
Micro company accounts made up to 2019-09-30
dot icon05/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/07/2019
Termination of appointment of Doris Angel as a director on 2019-03-06
dot icon09/07/2019
Termination of appointment of Goldie Goodman as a director on 2018-11-12
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon04/07/2018
Termination of appointment of Mona Godfrey as a director on 2017-04-01
dot icon04/07/2018
Termination of appointment of Sheila Sugarman as a director on 2017-03-23
dot icon04/07/2018
Termination of appointment of Jane Brown as a director on 2017-04-27
dot icon04/07/2018
Termination of appointment of Peter Frank Kurer as a secretary on 2017-10-01
dot icon04/07/2018
Termination of appointment of Barbara Jacques as a director on 2017-10-01
dot icon04/07/2018
Termination of appointment of Philip Science as a director on 2017-10-01
dot icon10/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/03/2018
Appointment of Charles Samuel Bernard Galasko as a director on 2018-03-21
dot icon23/03/2018
Appointment of Renate Ursell as a director on 2018-03-21
dot icon30/06/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon28/02/2017
Appointment of Mr Andrew Fletcher as a director on 2017-02-15
dot icon28/02/2017
Appointment of Mrs Barbara Ada Orlans as a director on 2017-02-15
dot icon28/02/2017
Appointment of Ms Gail Sharran Pearce as a director on 2017-02-15
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Annual return made up to 2016-06-26 no member list
dot icon02/08/2016
Termination of appointment of Lilly Edith Crewe as a director on 2016-02-26
dot icon02/08/2016
Termination of appointment of Susi Linton as a director on 2016-02-03
dot icon02/08/2016
Termination of appointment of Betty Lent as a director on 2015-11-24
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-06-26 no member list
dot icon12/08/2015
Termination of appointment of Ray Rosalia Lever as a director on 2014-10-08
dot icon12/08/2015
Termination of appointment of Barbara Hoffman as a director on 2015-04-28
dot icon12/08/2015
Director's details changed for Lilly Edith Crewe on 2015-06-26
dot icon19/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/07/2014
Annual return made up to 2014-06-26 no member list
dot icon25/06/2014
Termination of appointment of Ruby Milner as a director
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-06-26 no member list
dot icon17/07/2013
Director's details changed for Daniel Brian Lesser on 2013-06-26
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Appointment of Mrs Aviva Ashkenazi as a director
dot icon09/05/2013
Appointment of Mrs Sheila Harris as a director
dot icon09/05/2013
Appointment of Mrs Betty Lent as a director
dot icon08/05/2013
Termination of appointment of Jack Lent as a director
dot icon28/03/2013
Registered office address changed from 178 Palatine Road Didsbury Manchester Greater Manchester M20 8GA on 2013-03-28
dot icon03/07/2012
Annual return made up to 2012-06-26 no member list
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/03/2012
Appointment of Mona Godfrey as a director
dot icon04/08/2011
Annual return made up to 2011-06-26 no member list
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Appointment of Doris Angel as a director
dot icon13/06/2011
Termination of appointment of Sylvia Conway as a director
dot icon06/09/2010
Appointment of Mrs Ruby Milner as a director
dot icon28/07/2010
Annual return made up to 2010-06-26 no member list
dot icon28/07/2010
Director's details changed for Sheila Sugarman on 2010-06-26
dot icon28/07/2010
Termination of appointment of Betty Mendelsohn as a director
dot icon28/07/2010
Director's details changed for Goldie Goodman on 2010-06-26
dot icon28/07/2010
Director's details changed for Susi Linton on 2010-06-26
dot icon28/07/2010
Director's details changed for Barbara Hoffman on 2010-06-26
dot icon28/07/2010
Director's details changed for Lady Ray Rosalia Lever on 2010-06-26
dot icon28/07/2010
Director's details changed for Barbara Jacques on 2010-06-26
dot icon28/07/2010
Director's details changed for Jane Brown on 2010-06-26
dot icon28/07/2010
Director's details changed for Sylvia Conway on 2010-06-26
dot icon16/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/03/2010
Appointment of Daniel Brian Lesser as a director
dot icon26/03/2010
Appointment of Lilly Edith Crewe as a director
dot icon07/07/2009
Annual return made up to 26/06/09
dot icon01/07/2009
Appointment terminated director margaret morris
dot icon01/07/2009
Appointment terminated director aslan hamwee
dot icon01/07/2009
Appointment terminated director freda brown
dot icon01/07/2009
Appointment terminated director joyce bentata
dot icon22/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/09/2008
Director appointed sylvia conway
dot icon27/06/2008
Annual return made up to 26/06/08
dot icon20/03/2008
Director appointed betty mendelsohn
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/07/2007
Annual return made up to 28/06/07
dot icon20/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon17/07/2006
Annual return made up to 28/06/06
dot icon01/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/07/2005
Annual return made up to 28/06/05
dot icon20/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon06/07/2004
Annual return made up to 28/06/04
dot icon22/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/03/2004
New director appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Annual return made up to 28/06/03
dot icon16/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/07/2002
Annual return made up to 28/06/02
dot icon29/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/09/2001
New director appointed
dot icon06/07/2001
Annual return made up to 28/06/01
dot icon05/04/2001
Accounts for a small company made up to 2000-09-30
dot icon10/07/2000
Annual return made up to 28/06/00
dot icon17/05/2000
Accounts for a small company made up to 1999-09-30
dot icon27/07/1999
Director resigned
dot icon22/07/1999
Annual return made up to 28/06/99
dot icon13/04/1999
New director appointed
dot icon29/03/1999
Accounts for a small company made up to 1998-09-30
dot icon20/07/1998
Annual return made up to 28/06/98
dot icon20/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon01/05/1998
Accounts for a small company made up to 1997-09-30
dot icon16/04/1998
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon11/07/1997
Annual return made up to 28/06/97
dot icon04/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon04/12/1996
Resolutions
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon31/07/1996
Annual return made up to 28/06/96
dot icon16/04/1996
Memorandum and Articles of Association
dot icon25/07/1995
New director appointed
dot icon28/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lesser, Daniel
Director
03/03/2010 - Present
8
Elstein, Max, Prof
Director
27/06/1995 - 30/04/1998
3
Galasko, Charles Samuel Bernard, Professor
Director
21/03/2018 - Present
2
Rubin, John Victor Mark
Director
16/07/2025 - Present
-
Science, Philip
Director
10/09/1996 - 30/09/2017
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 BARFIELD HOUSE MANAGEMENT LIMITED

BARFIELD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at C/O LANGERS, 8-10 Gatley Road, Cheadle, Cheshire SK8 1PY. There are currently 7 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 BARFIELD HOUSE MANAGEMENT LIMITED?

toggle

BARFIELD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 28/06/1995 .

Where is BARFIELD HOUSE MANAGEMENT LIMITED located?

toggle

BARFIELD HOUSE MANAGEMENT LIMITED is registered at C/O LANGERS, 8-10 Gatley Road, Cheadle, Cheshire SK8 1PY.

What does BARFIELD HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARFIELD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-06-29 with no updates.