BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06288721

Incorporation date

21/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Bremridge Close, Barford, Warwick, Warks CV35 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon01/05/2025
Second filing for the appointment of Chrristopher Morrow as a director
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/06/2020
Notification of a person with significant control statement
dot icon09/06/2020
Cessation of Robert Simonds as a person with significant control on 2020-06-09
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/09/2019
Appointment of Dr Christopher Morrow as a director on 2019-09-10
dot icon19/09/2019
Appointment of Mr Bruce James Frizzell as a director on 2019-09-10
dot icon16/09/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 38 Bremridge Close Barford Warwick Warks CV35 8DG on 2019-09-16
dot icon02/09/2019
Termination of appointment of Robert Simonds as a director on 2019-09-02
dot icon02/09/2019
Appointment of Mr Stephen Bolton Mayfield as a director on 2019-06-16
dot icon02/09/2019
Appointment of Barford Burrows Estate Management Company Limited as a secretary on 2019-08-28
dot icon02/09/2019
Termination of appointment of C P Bigwood Management Llp as a secretary on 2019-08-28
dot icon13/08/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of C P Bigwood Management Llp as a secretary on 2018-12-03
dot icon07/11/2018
Micro company accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon08/06/2018
Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 2018-02-14
dot icon07/05/2018
Notification of Robert Simonds as a person with significant control on 2018-05-07
dot icon21/03/2018
Director's details changed for Mr Robert Simonds on 2018-03-21
dot icon12/03/2018
Director's details changed for Mr Robert Simonds on 2018-03-12
dot icon14/02/2018
Termination of appointment of Sdl Estate Management Ltd as a secretary on 2018-02-14
dot icon14/02/2018
Appointment of Sdl Estate Management Ltd as a secretary on 2018-02-14
dot icon14/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-14
dot icon31/08/2017
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-21 no member list
dot icon29/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-21 no member list
dot icon16/07/2015
Appointment of Mr Robert Simonds as a director on 2015-01-02
dot icon16/07/2015
Termination of appointment of Matt Ball as a director on 2015-01-02
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-21 no member list
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Termination of appointment of Cpbigwood Management Llp as a secretary
dot icon25/07/2013
Appointment of Cpbigwood Management Llp as a secretary
dot icon26/06/2013
Annual return made up to 2013-06-21 no member list
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon16/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/10/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon09/07/2012
Register(s) moved to registered office address
dot icon25/06/2012
Annual return made up to 2012-06-21 no member list
dot icon28/05/2012
Secretary's details changed
dot icon25/05/2012
Termination of appointment of Bigwood Associates Limited as a secretary
dot icon22/05/2012
Secretary's details changed
dot icon26/04/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 2012-04-26
dot icon25/04/2012
Termination of appointment of Michael Lonnon as a secretary
dot icon25/04/2012
Termination of appointment of Graham Bird as a director
dot icon25/04/2012
Termination of appointment of Anne Wallace as a director
dot icon05/04/2012
Appointment of Matt Ball as a director
dot icon05/04/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-04-05
dot icon05/04/2012
Appointment of Bigwood Associates Limited as a secretary
dot icon05/04/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon18/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary
dot icon21/06/2011
Annual return made up to 2011-06-21 no member list
dot icon30/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon22/06/2010
Annual return made up to 2010-06-21 no member list
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon10/11/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon10/11/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon30/06/2009
Annual return made up to 21/06/09
dot icon19/02/2009
Appointment terminated director ann huggins
dot icon19/02/2009
Director appointed anne elizabeth wallace
dot icon21/01/2009
Director appointed graham peter bird
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/10/2008
Registered office changed on 01/10/2008 from st davids court, union street wolverhampton west midlands WV1 3JE
dot icon24/09/2008
Accounts for a dormant company made up to 2008-06-30
dot icon15/09/2008
Appointment terminated director graydon worthing
dot icon26/06/2008
Annual return made up to 21/06/08
dot icon11/01/2008
Registered office changed on 11/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon21/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 28/08/2019
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
28/05/2012 - 28/05/2012
287
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/10/2011 - 14/02/2018
287
GLF MANAGEMENT LIMITED
Corporate Secretary
14/02/2018 - 14/02/2018
319
GLF MANAGEMENT LIMITED
Corporate Secretary
14/02/2018 - 03/12/2018
319

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED is an(a) Active company incorporated on 21/06/2007 with the registered office located at 38 Bremridge Close, Barford, Warwick, Warks CV35 8DG. 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 BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED?

toggle

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED is currently Active. It was registered on 21/06/2007 .

Where is BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED located?

toggle

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED is registered at 38 Bremridge Close, Barford, Warwick, Warks CV35 8DG.

What does BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED do?

toggle

BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARFORD BURROWS RESIDENTIAL MANAGEMENT COMPANY NO. 1 LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-06-30.