BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09969788

Incorporation date

26/01/2016

Size

Dormant

Contacts

Registered address

Registered address

Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon05/01/2026
Termination of appointment of Philip Macaree as a director on 2025-01-05
dot icon05/01/2026
Appointment of Mr Philip James Macaree as a director on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/08/2023
Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-08-15
dot icon15/08/2023
Secretary's details changed for Psem Ltd on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Philip Macaree on 2023-08-15
dot icon26/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/03/2023
Secretary's details changed for Psem Ltd on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Philip Macaree on 2023-03-06
dot icon06/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/03/2023
Secretary's details changed for Property Stop Limited on 2023-03-03
dot icon03/03/2023
Registered office address changed from 12 Kingsdale Regina Road Chelmsford CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-03-03
dot icon13/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Appointment of Property Stop Limited as a secretary on 2021-09-14
dot icon29/09/2021
Appointment of Mr Philip Macaree as a director on 2021-09-15
dot icon21/09/2021
Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN England to 12 Kingsdale Regina Road Chelmsford CM1 1PE on 2021-09-21
dot icon20/09/2021
Termination of appointment of Anthony Dominic Jones as a director on 2021-09-17
dot icon20/09/2021
Termination of appointment of Anthony James Barham as a director on 2021-09-17
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Notification of a person with significant control statement
dot icon15/08/2019
Withdrawal of a person with significant control statement on 2019-08-15
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon13/11/2017
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN on 2017-11-13
dot icon25/04/2017
Termination of appointment of Simon Louis Wilson as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of Adrian Peter John Ellis as a director on 2017-04-19
dot icon25/04/2017
Appointment of Mr Anthony Dominic Jones as a director on 2017-04-19
dot icon25/04/2017
Appointment of Mr Anthony James Barham as a director on 2017-04-19
dot icon03/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/11/2016
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-22
dot icon26/01/2016
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
31/03/2025
dot iconNext confirmation date
05/01/2027
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
11.63K
-
0.00
18.23K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Dominic
Director
19/04/2017 - 17/09/2021
23
Barham, Anthony James
Director
19/04/2017 - 17/09/2021
40
Macaree, Philip James
Director
05/01/2026 - Present
15
PSEM LTD
Corporate Secretary
14/09/2021 - Present
2
Ellis, Adrian Peter John
Director
26/01/2016 - 19/04/2017
89

Persons with Significant Control

2
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 BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED

BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2016 with the registered office located at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED?

toggle

BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2016 .

Where is BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED located?

toggle

BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED is registered at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED do?

toggle

BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Philip Macaree as a director on 2025-01-05.