BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662084

Incorporation date

12/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1991)
dot icon18/11/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Termination of appointment of Katherine Mackmurdie as a director on 2024-03-21
dot icon21/03/2024
Appointment of Mr Ian Robert Haylett as a director on 2024-03-21
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Registered office address changed from C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-02
dot icon02/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon02/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Termination of appointment of Veronica Mary Ridout as a director on 2022-09-07
dot icon17/08/2022
Appointment of Mrs Katherine Mackmurdie as a director on 2022-08-17
dot icon11/05/2022
Termination of appointment of Jill Yvonne Ainley as a director on 2022-05-11
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2021
Appointment of Miss Veronica Mary Ridout as a director on 2021-11-02
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Barry Wallace Pearson as a director on 2018-08-22
dot icon20/02/2018
Appointment of Edwin Watson Partnership as a secretary on 2018-02-20
dot icon20/02/2018
Termination of appointment of Charles James Thurston as a secretary on 2018-02-20
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon04/07/2016
Termination of appointment of Deborah Ann Jenkins as a director on 2014-01-05
dot icon20/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/10/2015
Annual return made up to 2015-10-12 no member list
dot icon28/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/10/2014
Annual return made up to 2014-10-12 no member list
dot icon15/10/2014
Termination of appointment of Anne Marie Groves as a secretary on 2014-08-01
dot icon15/10/2014
Registered office address changed from 19 Barham Court Gorleston Gt Yarmouth Norfolk NR31 6LD to C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF on 2014-10-15
dot icon15/10/2014
Appointment of Mr Charles James Thurston as a secretary on 2014-08-02
dot icon25/10/2013
Annual return made up to 2013-10-12 no member list
dot icon02/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-12 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-12 no member list
dot icon15/07/2011
Termination of appointment of George Bartram as a director
dot icon15/07/2011
Appointment of Mr Barry Wallace Pearson as a director
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-12 no member list
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-12 no member list
dot icon16/10/2009
Director's details changed for George Albert Bartram on 2009-10-16
dot icon16/10/2009
Director's details changed for Mrs Deborah Ann Jenkins on 2009-10-16
dot icon16/10/2009
Director's details changed for Mrs Jill Yvonne Ainley on 2009-10-16
dot icon14/06/2009
Director's change of particulars / deborah jenkins / 14/06/2009
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Director appointed mrs deborah ann jenkins
dot icon13/04/2009
Appointment terminated director joan arbon
dot icon04/11/2008
Annual return made up to 12/10/08
dot icon15/03/2008
Director appointed mrs jill yvonne ainley
dot icon04/03/2008
Appointment terminated director betty bowles
dot icon21/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/11/2007
Annual return made up to 12/10/07
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2006
Secretary's particulars changed
dot icon23/10/2006
Annual return made up to 12/10/06
dot icon08/03/2006
Registered office changed on 08/03/06 from: ashley nichol & co 55 bells road gorleston great yarmouth norfolk NR31 6AN
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/02/2006
Annual return made up to 12/10/05
dot icon13/12/2005
Annual return made up to 12/10/04
dot icon14/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2004
Registered office changed on 21/12/04 from: 45 nile road gorleston norfolk NR31 6AS
dot icon30/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned;director resigned
dot icon29/10/2003
Annual return made up to 12/10/03
dot icon21/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/10/2002
Annual return made up to 12/10/02
dot icon16/07/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2002
Secretary resigned;director resigned
dot icon01/11/2001
Annual return made up to 29/10/01
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Annual return made up to 12/11/00
dot icon07/04/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon25/02/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Annual return made up to 12/11/99
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Registered office changed on 29/01/99 from: 15 barham court lowestoft road gorleston great yarmouth NR31 bld
dot icon29/01/1999
Director's particulars changed
dot icon09/12/1998
Annual return made up to 12/11/98
dot icon08/04/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Annual return made up to 12/11/97
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon11/04/1997
New director appointed
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon10/11/1996
Annual return made up to 12/11/96
dot icon10/11/1996
New director appointed
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
New director appointed
dot icon02/02/1996
Director resigned
dot icon10/01/1996
Director's particulars changed
dot icon11/12/1995
Registered office changed on 11/12/95 from: 1 crittall road witham essex CM8 3AF
dot icon11/12/1995
Annual return made up to 12/11/95
dot icon12/09/1995
New secretary appointed
dot icon12/07/1995
Secretary resigned
dot icon12/07/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon01/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Annual return made up to 12/11/94
dot icon26/05/1994
Director resigned;new director appointed
dot icon19/05/1994
New director appointed
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Director resigned;new director appointed
dot icon06/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/12/1993
Director resigned;new director appointed
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Annual return made up to 12/11/93
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Annual return made up to 12/11/92
dot icon03/12/1991
Accounting reference date notified as 31/12
dot icon12/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.35K
-
0.00
-
-
2022
-
8.38K
-
0.00
-
-
2022
-
8.38K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

8.38K £Descended-19.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackmurdie, Katherine
Director
17/08/2022 - 21/03/2024
1
Ridout, Veronica Mary
Director
02/11/2021 - 07/09/2022
-
EDWIN WATSON PARTNERSHIP
Corporate Secretary
20/02/2018 - 01/11/2022
50
Ewer, Robert Charles
Director
12/11/1991 - 09/11/1993
9
Holden, Leslie Barry Norman
Director
12/11/1991 - 09/11/1993
3

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 BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED

BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/1991 with the registered office located at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA. There are currently 2 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 BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED?

toggle

BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/1991 .

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

toggle

BARHAM COURT (GORLESTON) MANAGEMENT COMPANY LIMITED is registered at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA.

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

toggle

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

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

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2024-12-31.