BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09231509

Incorporation date

23/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon22/09/2025
Termination of appointment of Jane Wallace Smith Mitchell as a director on 2025-09-18
dot icon21/01/2025
Appointment of Mrs Alysha Victoria Rawson as a director on 2025-01-21
dot icon21/01/2025
Appointment of Miss Jane Wallace Smith Mitchell as a director on 2025-01-21
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/07/2024
Appointment of Trinity Nominees (1) Limited as a secretary on 2024-07-30
dot icon30/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/04/2024
Registered office address changed from 11 Church Road Wickham St Paul Halstead Essex CO9 2PL United Kingdom to Trinity Estates, Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2024-04-03
dot icon26/03/2024
Termination of appointment of Angela Jane Trye as a director on 2024-03-12
dot icon23/10/2023
Registered office address changed from 304 High Road South Benfleet SS7 5HB England to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 2023-10-23
dot icon16/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon14/08/2023
Termination of appointment of William John Clement as a director on 2023-08-14
dot icon02/05/2023
Director's details changed for Mr Dean William Woodhouse on 2023-05-02
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/03/2022
Director's details changed for Ms Angela Jane Halley on 2022-03-21
dot icon26/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Appointment of Mr Dean Woodhouse as a director on 2021-04-16
dot icon03/03/2021
Termination of appointment of Shaun Colin Frederick Turner as a director on 2021-02-21
dot icon11/12/2020
Termination of appointment of Kathleen Amelia Saich as a director on 2020-12-11
dot icon15/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon30/09/2019
Registered office address changed from , Barratt House 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY to 304 High Road South Benfleet SS7 5HB on 2019-09-30
dot icon26/09/2019
Termination of appointment of Robert John Holbrook as a director on 2019-09-21
dot icon26/09/2019
Termination of appointment of Matthew Paul Cranfield as a director on 2019-09-21
dot icon26/09/2019
Appointment of Mr William John Clement as a director on 2019-09-21
dot icon26/09/2019
Appointment of Mrs Kathleen Amelia Saich as a director on 2019-09-21
dot icon26/09/2019
Appointment of Ms Angela Jane Halley as a director on 2019-09-21
dot icon26/09/2019
Appointment of Mr Shaun Colin Frederick Turner as a director on 2019-09-21
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon11/09/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon12/11/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon12/11/2018
Notification of a person with significant control statement
dot icon12/11/2018
Cessation of Bdw Trading Limited as a person with significant control on 2018-11-12
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/10/2017
Termination of appointment of Paul Anthony Thompson as a director on 2017-09-30
dot icon13/10/2017
Appointment of Mr Matthew Paul Cranfield as a director on 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon02/02/2017
Appointment of Mr Paul Anthony Thompson as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Gary Martin Ennis as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Julian Paul Hodder as a director on 2017-01-31
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/10/2016
Register inspection address has been changed to Ranger House Walnut Tree Close Guildford GU1 4UL
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Register inspection address has been changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS England to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL
dot icon10/02/2016
Appointment of Mr Robert John Holbrook as a director on 2016-02-01
dot icon10/02/2016
Termination of appointment of Peter James Kemmann-Lane as a director on 2016-02-03
dot icon03/12/2015
Termination of appointment of David Stewart Eardley as a director on 2015-12-03
dot icon26/11/2015
Appointment of Mr Julian Paul Hodder as a director on 2015-11-17
dot icon09/10/2015
Annual return made up to 2015-09-23 no member list
dot icon09/10/2015
Register inspection address has been changed to Tempus Court Onslow Street Guildford Surrey GU1 4SS
dot icon23/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
30/07/2024 - Present
197
Holbrook, Robert John
Director
01/02/2016 - 21/09/2019
59
Thompson, Paul Anthony
Director
31/01/2017 - 30/09/2017
25
Clement, William John
Director
21/09/2019 - 14/08/2023
1
Ennis, Gary Martin
Director
23/09/2014 - 31/01/2017
213

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 (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED

BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/09/2014 with the registered office located at Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED?

toggle

BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/09/2014 .

Where is BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED located?

toggle

BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED is registered at Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-23 with no updates.