BARKHAM COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARKHAM COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07097862

Incorporation date

08/12/2009

Size

Dormant

Contacts

Registered address

Registered address

1 Barkham Place, Mayfield Mew, Sindlesham, Wokingham, Berkshire RG41 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2021
Registered office address changed from Tall Trees Potters Heron Lane Ampfield Romsey Hampshire SO51 9BW England to 1 Barkham Place Mayfield Mew Sindlesham, Wokingham Berkshire RG41 5RJ on 2021-12-13
dot icon23/11/2021
Appointment of Sarah-Jane Kirkaldy as a director on 2021-06-30
dot icon28/10/2021
Termination of appointment of Trevor John Easterbrook as a director on 2021-10-28
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/02/2021
Appointment of Mr Trevor John Easterbrook as a director on 2020-03-05
dot icon25/02/2021
Termination of appointment of Elizabeth Easterbrook as a director on 2020-03-05
dot icon25/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon22/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/09/2018
Termination of appointment of James Thomas Carrigan as a director on 2017-10-27
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon17/10/2017
Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to Tall Trees Potters Heron Lane Ampfield Romsey Hampshire SO51 9BW on 2017-10-17
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/10/2017
Registered office address changed from Tall Trees Potters Heron Lane Ampfield Romsey Hampshire SO51 9BW England to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon18/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon16/12/2016
Appointment of Mr James Thomas Carrigan as a director on 2016-12-04
dot icon21/10/2016
Termination of appointment of Paul Richard O'farrell as a director on 2016-10-20
dot icon21/10/2016
Termination of appointment of David Jeffrey Lines as a director on 2016-10-20
dot icon21/10/2016
Termination of appointment of Knightswood Homes Limited as a director on 2016-10-20
dot icon21/10/2016
Appointment of Mrs Elizabeth Easterbrook as a director on 2016-10-20
dot icon20/10/2016
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Tall Trees Potters Heron Lane Ampfield Romsey Hampshire SO51 9BW on 2016-10-20
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Paul Richard O'farrell on 2013-03-20
dot icon16/01/2014
Director's details changed for Mr David Jeffrey Lines on 2013-03-20
dot icon16/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/05/2013
Termination of appointment of Janice Debnam as a director
dot icon30/05/2013
Appointment of Mr Paul Richard O'farrell as a director
dot icon30/05/2013
Appointment of Mr David Jeffrey Lines as a director
dot icon30/05/2013
Appointment of Knightswood Homes Limited as a director
dot icon30/05/2013
Termination of appointment of Susan Lunn as a director
dot icon30/05/2013
Termination of appointment of Ralph Lunn as a director
dot icon30/05/2013
Termination of appointment of Craig Forbes Robertson as a director
dot icon30/05/2013
Termination of appointment of Louise Carrigan as a director
dot icon30/05/2013
Termination of appointment of James Carrigan as a director
dot icon07/03/2013
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2013
Accounts for a dormant company made up to 2010-12-31
dot icon07/03/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2011-12-08 with full list of shareholders
dot icon07/03/2013
Restoration by order of the court
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2011
First Gazette notice for voluntary strike-off
dot icon05/09/2011
Application to strike the company off the register
dot icon24/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/01/2011
Termination of appointment of David Lines as a director
dot icon19/01/2011
Appointment of Janice Cecillia Debnam as a director
dot icon19/01/2011
Appointment of Craig Forbes Robertson as a director
dot icon19/01/2011
Appointment of Louise Carrigan as a director
dot icon19/01/2011
Appointment of James Thomas Carrigan as a director
dot icon19/01/2011
Appointment of Ralph Hubert Lunn as a director
dot icon19/01/2011
Appointment of Susan Jennifer Lunn as a director
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-10-19
dot icon08/07/2010
Registered office address changed from , C/O Griffins 1210 Parkview, Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY, England on 2010-07-08
dot icon08/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrigan, Louise
Director
19/10/2010 - 20/03/2013
1
Mr David Jeffrey Lines
Director
08/12/2009 - 22/10/2010
5
Mr David Jeffrey Lines
Director
20/03/2013 - 20/10/2016
5
Mr Paul Richard O'farrell
Director
20/03/2013 - 20/10/2016
7
Kirkaldy, Sarah-Jane
Director
30/06/2021 - 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 BARKHAM COURT MANAGEMENT LIMITED

BARKHAM COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at 1 Barkham Place, Mayfield Mew, Sindlesham, Wokingham, Berkshire RG41 5RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKHAM COURT MANAGEMENT LIMITED?

toggle

BARKHAM COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/12/2009 .

Where is BARKHAM COURT MANAGEMENT LIMITED located?

toggle

BARKHAM COURT MANAGEMENT LIMITED is registered at 1 Barkham Place, Mayfield Mew, Sindlesham, Wokingham, Berkshire RG41 5RJ.

What does BARKHAM COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARKHAM COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.