BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED

Register to unlock more data on OkredoRegister

BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02527664

Incorporation date

03/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1990)
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/02/2026
Appointment of Keyholder Lettings and Management Services Limited as a secretary on 2026-02-06
dot icon06/02/2026
Termination of appointment of Keyholder Lettings Management Limited as a secretary on 2026-02-06
dot icon24/08/2025
Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 36 Wharfside Fenny Stratford Milton Keynes Buckinghamshire MK2 2AZ on 2025-08-24
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/03/2025
Appointment of Mr Guy Charles Lavis as a director on 2025-03-26
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon19/01/2023
Appointment of Miss Claire Mossford as a director on 2023-01-09
dot icon19/01/2023
Termination of appointment of Claire Mossford as a secretary on 2023-01-09
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon21/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Termination of appointment of Claire Mossford as a director on 2015-10-14
dot icon24/02/2016
Appointment of Keyholder Lettings Management Limited as a secretary on 2015-10-14
dot icon04/11/2015
Director's details changed for Ms Claire Mossford on 2015-09-07
dot icon04/11/2015
Secretary's details changed for Ms Claire Mossford on 2015-09-07
dot icon06/08/2015
Annual return made up to 2015-08-03 no member list
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-08-03 no member list
dot icon15/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-08-03 no member list
dot icon06/08/2013
Director's details changed for Mrs Anne Margaret Irwin on 2013-07-03
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-03 no member list
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/08/2011
Annual return made up to 2011-08-03 no member list
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-03 no member list
dot icon07/08/2010
Director's details changed for Mrs Anne Margaret Irwin on 2010-08-02
dot icon07/08/2010
Director's details changed for Beverley Anne Lumsdon on 2010-08-02
dot icon07/08/2010
Director's details changed for Ms Claire Mossford on 2010-08-02
dot icon07/08/2010
Secretary's details changed for Claire Mossford on 2010-08-02
dot icon29/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2009
Annual return made up to 03/08/09
dot icon12/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/08/2008
Annual return made up to 03/08/08
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/02/2008
Director resigned
dot icon07/08/2007
Annual return made up to 03/08/07
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/08/2006
Annual return made up to 03/08/06
dot icon30/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/08/2005
Annual return made up to 03/08/05
dot icon09/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2004
Registered office changed on 08/11/04 from: tickford house silver street newport pagnell milton keynes buckinghamshire MK16 0EX
dot icon19/10/2004
New secretary appointed
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Annual return made up to 03/08/04
dot icon28/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon24/06/2004
Secretary resigned;director resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: 12 high street leighton buzzard bedfordshire LU7 7EA
dot icon22/09/2003
Annual return made up to 03/08/03
dot icon03/05/2003
Full accounts made up to 2002-12-31
dot icon14/11/2002
New director appointed
dot icon02/09/2002
Annual return made up to 03/08/02
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
New secretary appointed
dot icon04/09/2001
Annual return made up to 03/08/01
dot icon29/06/2001
Director resigned
dot icon06/06/2001
New director appointed
dot icon16/05/2001
Director resigned
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon01/09/2000
Annual return made up to 03/08/00
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon26/08/1999
Annual return made up to 03/08/99
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon27/08/1998
Annual return made up to 03/08/98
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon05/09/1997
Annual return made up to 03/08/97
dot icon18/07/1997
New director appointed
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Director resigned
dot icon05/09/1996
Annual return made up to 03/08/96
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon25/08/1995
Annual return made up to 03/08/95
dot icon09/08/1995
New director appointed
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Director resigned
dot icon25/10/1994
Director resigned
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/08/1994
Annual return made up to 03/08/94
dot icon12/11/1993
Resolutions
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Annual return made up to 03/08/93
dot icon09/12/1992
Registered office changed on 09/12/92 from: 18 tenterden crescent kents hill milton keynes MK7 6HH
dot icon05/11/1992
Annual return made up to 03/08/92
dot icon07/07/1992
Accounts for a small company made up to 1991-12-31
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Secretary resigned;director resigned;new director appointed
dot icon06/01/1992
Registered office changed on 06/01/92 from: westbury court anglia way moulton park northampton,NN3 1JA
dot icon06/01/1992
New secretary appointed
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon23/12/1991
Annual return made up to 03/08/91
dot icon09/10/1990
Accounting reference date notified as 31/12
dot icon03/08/1990
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
31/12/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Corporate Secretary
14/10/2015 - 06/02/2026
40
Irwin, Anne Margaret
Director
05/07/2004 - Present
2
Lavis, Guy Charles
Director
26/03/2025 - Present
2
Mossford, Claire
Director
16/07/2004 - 13/10/2015
-
Mossford, Claire
Director
09/01/2023 - 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+
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 BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED

BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED is an(a) Active company incorporated on 03/08/1990 with the registered office located at 36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZ. There are currently 5 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 BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED?

toggle

BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED is currently Active. It was registered on 03/08/1990 .

Where is BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED located?

toggle

BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED is registered at 36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZ.

What does BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED do?

toggle

BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARLEY CROFT FLATS MANAGEMENT (NO.1) LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-12-31.