BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED

Register to unlock more data on OkredoRegister

BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957216

Incorporation date

10/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon06/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon08/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon31/07/2022
Appointment of Ms Tracy Robinson as a director on 2022-07-29
dot icon22/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon22/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon26/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon14/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-28 no member list
dot icon07/02/2015
Termination of appointment of Benedict Maurice Leahy as a director on 2014-08-01
dot icon07/08/2014
Annual return made up to 2014-07-28 no member list
dot icon18/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2013
Annual return made up to 2013-07-28 no member list
dot icon24/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/10/2012
Termination of appointment of Mark Wigginton as a director
dot icon02/08/2012
Annual return made up to 2012-07-28 no member list
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-28 no member list
dot icon07/04/2011
Director's details changed for Mark Andrew Wigginton on 2011-04-07
dot icon07/04/2011
Director's details changed for Graham Manning on 2011-04-07
dot icon07/04/2011
Director's details changed for Benedict Maurice Leahy on 2011-04-07
dot icon07/04/2011
Director's details changed for John George Austin on 2011-04-07
dot icon02/02/2011
Termination of appointment of Donna Huggins as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-07-28 no member list
dot icon09/09/2010
Director's details changed for Mark Andrew Wigginton on 2010-07-24
dot icon09/09/2010
Director's details changed for Graham Manning on 2010-07-24
dot icon09/09/2010
Director's details changed for Benedict Maurice Leahy on 2010-07-24
dot icon09/09/2010
Director's details changed for John George Austin on 2010-07-24
dot icon09/09/2010
Director's details changed for Donna Clare Huggins on 2010-07-24
dot icon05/02/2010
Appointment of Atlantis Secretaries Limited as a secretary
dot icon14/01/2010
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 2010-01-14
dot icon14/01/2010
Termination of appointment of Susan Cleaver as a secretary
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 28/07/09
dot icon15/10/2008
Annual return made up to 28/07/08
dot icon15/10/2008
Registered office changed on 15/10/2008 from bearwood lakes golf club bearwood road wokingham berkshire RG41 4SJ
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon23/08/2007
Annual return made up to 28/07/07
dot icon11/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned;director resigned
dot icon11/01/2007
Registered office changed on 11/01/07 from: 24 ashmere close calcot reading berkshire RG31 7EN
dot icon11/01/2007
Annual return made up to 28/07/05
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Annual return made up to 28/07/06
dot icon11/01/2007
New director appointed
dot icon10/01/2007
Restoration by order of the court
dot icon28/02/2006
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2005
First Gazette notice for voluntary strike-off
dot icon05/10/2005
Application for striking-off
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/01/2005
New director appointed
dot icon07/09/2004
Director resigned
dot icon04/08/2004
Annual return made up to 28/07/04
dot icon17/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
Annual return made up to 10/08/03
dot icon03/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/08/2002
Annual return made up to 10/08/02
dot icon03/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/10/2001
Annual return made up to 10/08/01
dot icon27/04/2001
Full accounts made up to 2000-03-31
dot icon31/08/2000
Annual return made up to 10/08/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Registered office changed on 21/01/00 from: 82 brunstock beck didcot oxon OX11 7YG
dot icon06/10/1999
Annual return made up to 10/08/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon20/08/1998
Annual return made up to 10/08/98
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon11/09/1997
Annual return made up to 10/08/97
dot icon12/02/1997
Full accounts made up to 1996-03-31
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Director resigned
dot icon20/09/1996
Annual return made up to 10/08/96
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon20/09/1995
Annual return made up to 10/08/95
dot icon04/05/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1994
Secretary resigned
dot icon17/08/1994
Director resigned
dot icon17/08/1994
Director resigned
dot icon10/08/1994
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
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
01/01/2010 - 07/12/2023
19
Manning, Graham
Director
21/11/2007 - Present
-
Austin, John George
Director
01/04/2007 - Present
1
Robinson, Tracy
Director
29/07/2022 - 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 MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED

BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED is an(a) Active company incorporated on 10/08/1994 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 4 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 MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED?

toggle

BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED is currently Active. It was registered on 10/08/1994 .

Where is BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED located?

toggle

BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED do?

toggle

BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.