BARLEY GRANGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARLEY GRANGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06302907

Incorporation date

05/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Foxtail Place, Bromsgrove, Worcestershire B61 0FLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon20/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon18/02/2025
Termination of appointment of Philip Andrew Johns as a director on 2025-02-14
dot icon18/02/2025
Termination of appointment of James William Ackrill as a director on 2025-02-14
dot icon18/02/2025
Termination of appointment of Centrick Limited as a secretary on 2025-02-14
dot icon13/02/2025
Micro company accounts made up to 2024-07-31
dot icon12/02/2025
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 7 Foxtail Place Bromsgrove Worcestershire B61 0FL on 2025-02-12
dot icon12/02/2025
Appointment of Mr Andrew Leonard George Hill as a director on 2025-02-10
dot icon14/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon07/06/2023
Director's details changed for Mr James William Ackrill on 2023-06-05
dot icon07/06/2023
Appointment of Mr Philip Andrew Johns as a director on 2023-06-05
dot icon06/01/2023
Micro company accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-07-31
dot icon30/12/2020
Director's details changed for Mr James William Ackrill on 2020-12-21
dot icon11/12/2020
Director's details changed for Mr James William Ackrill on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr James William Ackrill on 2020-12-08
dot icon08/12/2020
Secretary's details changed for Centrick Limited on 2020-12-08
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon04/12/2017
Director's details changed for Mr James William Ackrill on 2017-11-28
dot icon30/11/2017
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon08/12/2016
Micro company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-05 no member list
dot icon14/07/2015
Secretary's details changed for Centrick Limited on 2015-07-11
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-05 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-05 no member list
dot icon03/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-05 no member list
dot icon30/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon24/10/2011
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2011-10-24
dot icon12/09/2011
Annual return made up to 2011-07-05 no member list
dot icon24/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-05 no member list
dot icon25/11/2009
Appointment of Centrick Limited as a secretary
dot icon25/11/2009
Termination of appointment of Shane Bland as a secretary
dot icon25/11/2009
Termination of appointment of Charlotte Mccarthy as a secretary
dot icon07/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon08/08/2009
Director appointed james ackrill
dot icon08/08/2009
Appointment terminated director charlotte mccarthy
dot icon08/08/2009
Appointment terminated director marilyn mclachlan
dot icon22/07/2009
Annual return made up to 05/07/09
dot icon05/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon18/11/2008
Annual return made up to 05/07/08
dot icon14/11/2008
Registered office changed on 14/11/2008 from unit 3 the courtyard timothy's bridge road stratford upon avon warwickshire CV37 9NP
dot icon01/11/2008
Registered office changed on 01/11/2008 from chase midland PLC brook house birmingham road henley in arden warwickshire B95 5QR
dot icon16/07/2008
Appointment terminate, secretary jane miller logged form
dot icon14/07/2008
Secretary appointed shane bland
dot icon14/07/2008
Appointment terminated director jonathan flint
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Registered office changed on 24/07/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Secretary resigned
dot icon05/07/2007
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
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRICK LIMITED
Corporate Secretary
25/11/2009 - 14/02/2025
11
Hill, Andrew Leonard George
Director
10/02/2025 - Present
11
Mr James William Ackrill
Director
04/08/2009 - 14/02/2025
112
Johns, Philip Andrew
Director
05/06/2023 - 14/02/2025
81

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 GRANGE MANAGEMENT LIMITED

BARLEY GRANGE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/2007 with the registered office located at 7 Foxtail Place, Bromsgrove, Worcestershire B61 0FL. 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 BARLEY GRANGE MANAGEMENT LIMITED?

toggle

BARLEY GRANGE MANAGEMENT LIMITED is currently Active. It was registered on 05/07/2007 .

Where is BARLEY GRANGE MANAGEMENT LIMITED located?

toggle

BARLEY GRANGE MANAGEMENT LIMITED is registered at 7 Foxtail Place, Bromsgrove, Worcestershire B61 0FL.

What does BARLEY GRANGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARLEY GRANGE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.