BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08109889

Incorporation date

18/06/2012

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2012)
dot icon09/02/2026
Appointment of Fps Group Services Limited as a director on 2026-02-09
dot icon28/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon08/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-08
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon02/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/07/2023
Termination of appointment of Geoffrey Robson as a director on 2023-07-19
dot icon19/07/2023
Appointment of Mr Niall Mcgann as a director on 2023-07-19
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon02/05/2020
Appointment of Mr Geoffrey Robson as a director on 2020-01-10
dot icon02/05/2020
Termination of appointment of Remus Services as a director on 2020-03-12
dot icon02/05/2020
Termination of appointment of Paul Stephen Crossley as a director on 2020-01-10
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/03/2020
Appointment of Remus Services as a director on 2020-03-12
dot icon13/03/2020
Termination of appointment of John Charles Nelson as a director on 2020-03-12
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon31/05/2019
Termination of appointment of Matthew James Paine as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Jolan Robert Lindsay as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Karl William Arthur Endersby as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Anne Louise Hattam as a director on 2019-05-31
dot icon31/05/2019
Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2019-05-31
dot icon31/05/2019
Appointment of Mr Paul Stephen Crossley as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr John Charles Nelson as a director on 2019-05-31
dot icon16/04/2019
Appointment of Miss Anne Louise Hattam as a director on 2018-07-06
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/08/2018
Termination of appointment of Angela Tracy Riches as a director on 2018-06-13
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/07/2017
Appointment of Mr Jolan Robert Lindsay as a director on 2017-07-25
dot icon24/07/2017
Termination of appointment of Mark Docherty as a director on 2017-05-23
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-18 no member list
dot icon09/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-18 no member list
dot icon17/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/07/2014
Appointment of Ms Angela Tracy Riches as a director on 2014-07-29
dot icon29/07/2014
Appointment of Mr Matthew James Paine as a director on 2014-07-29
dot icon07/07/2014
Appointment of Remus Management Limited as a secretary
dot icon07/07/2014
Termination of appointment of Karl Endersby as a secretary
dot icon26/06/2014
Appointment of Mr Mark Docherty as a director
dot icon26/06/2014
Termination of appointment of Peter Taylor as a director
dot icon18/06/2014
Annual return made up to 2014-06-18 no member list
dot icon09/05/2014
Appointment of Mr Karl William Arthur Endersby as a secretary
dot icon09/05/2014
Appointment of Mr Karl William Arthur Endersby as a director
dot icon09/05/2014
Termination of appointment of Thomas Moody as a director
dot icon09/05/2014
Termination of appointment of Thomas Moody as a director
dot icon09/05/2014
Termination of appointment of Thomas Moody as a secretary
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon31/12/2013
Termination of appointment of Edward Webster as a director
dot icon22/07/2013
Annual return made up to 2013-06-18 no member list
dot icon28/05/2013
Appointment of Peter Howard Taylor as a director
dot icon28/05/2013
Appointment of Thomas Robert Moody as a director
dot icon24/05/2013
Appointment of Thomas Robert Moody as a secretary
dot icon24/05/2013
Termination of appointment of Robert Allen as a secretary
dot icon24/05/2013
Termination of appointment of Robert Allen as a director
dot icon11/07/2012
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon11/07/2012
Termination of appointment of Reddings Company Secretary Limited as a director
dot icon11/07/2012
Termination of appointment of Diana Redding as a director
dot icon11/07/2012
Appointment of Mr Robert Paul Allen as a secretary
dot icon11/07/2012
Appointment of Mr Edward John Webster as a director
dot icon11/07/2012
Appointment of Mr Robert Paul Allen as a director
dot icon11/07/2012
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2012-07-11
dot icon18/06/2012
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
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
FPS GROUP SERVICES LIMITED
Corporate Director
09/02/2026 - Present
1204
Robson, Geoffrey
Director
10/01/2020 - 19/07/2023
340
REMUS MANAGEMENT LIMITED
Corporate Secretary
07/07/2014 - 08/11/2024
124
Mcgann, Niall
Director
19/07/2023 - Present
190

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 FIELDS (ALTON) MANAGEMENT COMPANY LIMITED

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2012 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 FIELDS (ALTON) MANAGEMENT COMPANY LIMITED?

toggle

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2012 .

Where is BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED located?

toggle

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Fps Group Services Limited as a director on 2026-02-09.