BARLEY MEADOWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARLEY MEADOWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441795

Incorporation date

30/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Aston House, Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon27/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/02/2025
Termination of appointment of Geoffrey Cyril Gibbins as a director on 2025-02-10
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon28/09/2021
Appointment of Mr Benjamin Peter Westall as a director on 2021-09-28
dot icon26/08/2021
Termination of appointment of Rhys Phillip Owen Lloyd as a director on 2021-08-26
dot icon24/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of Jenny Archer as a director on 2019-05-13
dot icon11/03/2019
Appointment of Mr Geoffrey Cyril Gibbins as a director on 2019-03-01
dot icon30/01/2019
Appointment of Boydens Leasehold & Estate Management as a secretary on 2019-01-30
dot icon30/01/2019
Termination of appointment of Firstport Secretarial Limited as a secretary on 2019-01-30
dot icon30/01/2019
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Aston House Crouch Street Colchester CO3 3EY on 2019-01-30
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon21/08/2017
Termination of appointment of Mark Connell as a director on 2017-08-18
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/03/2016
Termination of appointment of Deborah Jane Lewis as a director on 2016-03-11
dot icon29/01/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-29
dot icon29/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/11/2015
Appointment of Mr Mark Connell as a director on 2015-11-05
dot icon06/11/2015
Appointment of Mr Rhys Phillip Owen Lloyd as a director on 2015-11-05
dot icon06/11/2015
Appointment of Mrs Petrina Mary Murphy as a director on 2015-11-05
dot icon19/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Julian James Mccallum as a director on 2015-09-25
dot icon28/09/2015
Termination of appointment of Paul Millard as a director on 2015-09-25
dot icon30/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/07/2014
Appointment of Miss Deborah Jane Lewis as a director on 2014-06-11
dot icon17/07/2014
Appointment of Mr Paul Millard as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Scott Gerald Davey as a director on 2014-06-11
dot icon17/07/2014
Termination of appointment of Norma Jean Knighton as a director on 2014-06-11
dot icon17/07/2014
Appointment of Mr Julian James Mccallum as a director on 2014-06-11
dot icon10/02/2014
Termination of appointment of Julian Mccallum as a director
dot icon24/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2013
Rectified Form AP01 was removed from the public register on 19/06/2014 as it is invalid or ineffective
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Appointment of Ms Norma Jean Knighton as a director
dot icon30/01/2013
Appointment of Mr Scott Gerald Davey as a director
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon27/01/2012
Termination of appointment of Michael Barulis as a director
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/10/2011
Appointment of Om Property Management as a secretary
dot icon10/10/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon10/10/2011
Director's details changed for Michael Peter Barulis on 2011-09-29
dot icon10/10/2011
Director's details changed for Jenny Archer on 2011-09-29
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 30/09/08; full list of members
dot icon17/10/2008
Secretary's change of particulars / peverel om LIMITED / 27/06/2000
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon15/10/2007
Return made up to 30/09/07; change of members
dot icon16/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Director resigned
dot icon19/10/2006
Return made up to 30/09/06; change of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Director resigned
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon14/09/2005
Director resigned
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon17/12/2004
Return made up to 30/09/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon31/07/2003
Director resigned
dot icon20/05/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon19/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon20/12/2002
Accounts for a dormant company made up to 2001-09-30
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon08/07/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon02/05/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon10/11/2000
Return made up to 30/09/00; full list of members
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Secretary's particulars changed
dot icon26/10/2000
Accounts for a dormant company made up to 1999-09-30
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
Registered office changed on 30/06/00 from: 80A south street romford RM1 1QS
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon26/01/1999
Return made up to 30/09/98; full list of members
dot icon26/01/1999
Ad 29/05/98-11/09/98 £ si 11@1=11 £ ic 2/13
dot icon26/01/1999
Accounts for a small company made up to 1998-09-30
dot icon15/10/1997
New secretary appointed
dot icon03/10/1997
Secretary resigned
dot icon30/09/1997
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
77.00
-
0.00
-
-
2022
-
77.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
22/04/2012 - 29/01/2019
497
BOYDENS LIMITED
Corporate Secretary
29/01/2019 - Present
85
OM PROPERTY MANAGEMENT
Corporate Secretary
28/09/2011 - 22/04/2012
73
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/1997 - 29/09/1997
99600
PEVEREL OM LIMITED
Corporate Secretary
26/06/2000 - 28/09/2011
5

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 MEADOWS MANAGEMENT COMPANY LIMITED

BARLEY MEADOWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/09/1997 with the registered office located at Aston House, Crouch Street, Colchester CO3 3EY. 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 MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

BARLEY MEADOWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/09/1997 .

Where is BARLEY MEADOWS MANAGEMENT COMPANY LIMITED located?

toggle

BARLEY MEADOWS MANAGEMENT COMPANY LIMITED is registered at Aston House, Crouch Street, Colchester CO3 3EY.

What does BARLEY MEADOWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARLEY MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/04/2026: Accounts for a dormant company made up to 2025-12-31.