BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975953

Incorporation date

25/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon13/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon05/01/2026
Termination of appointment of Alan John Robbins as a director on 2026-01-05
dot icon09/12/2025
Termination of appointment of Nicholas Achilles as a director on 2025-12-09
dot icon15/09/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2024
Termination of appointment of Thomas Gerard Donegan as a director on 2024-10-15
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon03/11/2020
Micro company accounts made up to 2019-11-30
dot icon17/09/2020
Director's details changed for Ms Laura Diggins on 2020-09-17
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon15/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon06/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon06/09/2018
Micro company accounts made up to 2017-11-30
dot icon05/09/2018
Termination of appointment of Paul Eng Yau Tan as a director on 2018-08-30
dot icon22/08/2018
Appointment of Red Brick Company Secretaries Limited as a secretary on 2018-08-22
dot icon22/08/2018
Termination of appointment of Taylor Surveyors Ltd as a secretary on 2018-08-22
dot icon22/08/2018
Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to 106 High Street Stevenage Hertfordshire SG1 3DW on 2018-08-22
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon05/09/2017
Appointment of Taylor Surveyors Ltd as a secretary on 2017-09-05
dot icon05/09/2017
Termination of appointment of Mark Taylor as a secretary on 2017-09-05
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon22/12/2015
Director's details changed for Ms Louise Rachel Willmott on 2015-12-22
dot icon22/12/2015
Director's details changed for Alan John Robbins on 2015-12-22
dot icon22/12/2015
Director's details changed for Mr Paul Eng Yau Tan on 2015-12-22
dot icon22/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/03/2015
Appointment of Mr Mark Taylor as a secretary on 2015-03-12
dot icon12/03/2015
Registered office address changed from C/O Laura Diggins 25 Ripley Way Cheshunt Waltham Cross Hertfordshire EN7 5DU to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 2015-03-12
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon25/11/2014
Appointment of Ms Laura Diggins as a director on 2009-10-01
dot icon25/11/2014
Director's details changed for Nick Achilles on 2009-10-01
dot icon25/11/2014
Termination of appointment of Laura Diggins as a secretary on 2014-11-25
dot icon15/11/2014
Appointment of Ms Louise Rachel Willmott as a director on 2009-11-01
dot icon15/11/2014
Termination of appointment of Serena Owen as a director on 2014-09-15
dot icon15/11/2014
Appointment of Mr Thomas Gerard Donegan as a director on 2014-09-16
dot icon15/11/2014
Appointment of B3 Living as a director on 2009-10-01
dot icon02/10/2014
Appointment of Mr Paul Eng Yau Tan as a director on 2014-07-01
dot icon30/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon30/09/2014
Termination of appointment of Jay Taylor as a director on 2014-06-30
dot icon17/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/02/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon05/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon05/02/2011
Registered office address changed from 6 Barley Court 44 Bury Green Road Cheshunt Waltham Cross Hertfordshire EN7 5AG on 2011-02-05
dot icon19/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon16/10/2010
Secretary's details changed for Laura Diggins on 2010-10-01
dot icon28/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon28/12/2009
Director's details changed for Alan John Robbins on 2009-12-28
dot icon28/12/2009
Director's details changed for Jay Taylor on 2009-12-28
dot icon28/12/2009
Director's details changed for Nick Achilles on 2009-12-28
dot icon28/12/2009
Director's details changed for Serena Owen on 2009-12-28
dot icon27/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/12/2008
Return made up to 25/11/08; full list of members
dot icon11/12/2008
Appointment terminated director philip harwood ashby
dot icon14/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon12/12/2007
Return made up to 25/11/07; full list of members
dot icon12/12/2007
Location of register of members
dot icon15/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/12/2006
Return made up to 25/11/06; full list of members
dot icon26/06/2006
Return made up to 25/11/05; full list of members
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon15/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon15/11/2005
Registered office changed on 15/11/05 from: 2 barley court, 44 bury green road, cheshunt hertfordshire EN7 5AG
dot icon15/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon27/04/2005
Return made up to 25/11/04; full list of members
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon22/03/2005
New secretary appointed
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon24/02/2005
Resolutions
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon17/01/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon09/12/2003
Ad 03/12/03--------- £ si 6@1=6 £ ic 1/7
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon25/11/2003
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
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B3 LIVING LIMITED
Corporate Director
01/10/2009 - Present
-
Achilles, Nicholas
Director
27/02/2004 - 09/12/2025
3
Donegan, Thomas Gerard
Director
16/09/2014 - 15/10/2024
-
Wickens, Laura
Director
01/10/2009 - Present
-
Willmott, Louise Rachel
Director
01/11/2009 - 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 BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED

BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 3 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 BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARLEY COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-25 with updates.