BARNABY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARNABY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887225

Incorporation date

18/02/1985

Size

Micro Entity

Contacts

Registered address

Registered address

MAYFORDS, 557 Pinner Road, North Harrow, Middlesex HA2 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon12/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon10/02/2026
Director's details changed for Mrs Frances Jean Bennett on 2026-02-10
dot icon13/05/2025
Micro company accounts made up to 2024-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon28/02/2022
Notification of a person with significant control statement
dot icon27/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2021
Cessation of Christine Ann Fitzgerald as a person with significant control on 2021-02-05
dot icon26/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon26/02/2020
Termination of appointment of Christine Ann Fitzgerald as a director on 2019-04-16
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/08/2016
Director's details changed for Mrs Chris Fitzgerald on 2016-08-01
dot icon01/08/2016
Director's details changed for Mr Chris Fitzgerald on 2016-08-01
dot icon17/02/2016
Annual return made up to 2016-02-11 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-11 no member list
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr Allen Neil Quine as a director on 2014-10-13
dot icon19/09/2014
Termination of appointment of John Tilsiter as a director on 2014-09-19
dot icon06/08/2014
Appointment of Mrs Frances Jean Bennett as a director on 2014-05-05
dot icon22/05/2014
Appointment of Mr John Tilsiter as a director
dot icon06/03/2014
Annual return made up to 2014-02-11 no member list
dot icon05/03/2014
Termination of appointment of Andrew Reuben as a secretary
dot icon05/03/2014
Termination of appointment of Andrew Reuben as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Termination of appointment of Namrata Shiralkar as a director
dot icon11/03/2013
Annual return made up to 2013-02-11 no member list
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-11 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-11 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-11 no member list
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Mr Andrew Reuben on 2010-03-08
dot icon08/03/2010
Director's details changed for Chris Fitzgerald on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Mayfords on 2010-03-08
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Appointment terminated director allen quine
dot icon06/04/2009
Appointment terminated director john tilsiter
dot icon18/02/2009
Annual return made up to 11/02/09
dot icon26/01/2009
Secretary appointed mayfords
dot icon26/01/2009
Registered office changed on 26/01/2009 from wilson hawkins PLC 29-35 high street harrow on the hill HA1 3HT
dot icon09/10/2008
Director appointed namrata shiralkar
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2008
Annual return made up to 11/02/08
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Annual return made up to 11/02/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Annual return made up to 11/02/06
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon08/02/2005
Annual return made up to 11/02/05
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/01/2004
Annual return made up to 11/02/04
dot icon04/12/2003
Director resigned
dot icon27/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon17/02/2003
Annual return made up to 11/02/03
dot icon13/02/2003
Registered office changed on 13/02/03 from: simmonds & partners hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/06/2002
New director appointed
dot icon21/03/2002
Registered office changed on 21/03/02 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ
dot icon21/03/2002
Annual return made up to 11/02/02
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon16/03/2001
Annual return made up to 11/02/01
dot icon05/01/2001
Director resigned
dot icon14/12/2000
New director appointed
dot icon31/05/2000
Full accounts made up to 2000-03-31
dot icon28/02/2000
Annual return made up to 11/02/00
dot icon22/06/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon10/03/1999
Full accounts made up to 1998-03-31
dot icon23/02/1999
Annual return made up to 11/02/99
dot icon13/02/1998
Annual return made up to 11/02/98
dot icon13/02/1998
New director appointed
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Annual return made up to 11/02/97
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon19/02/1996
New secretary appointed
dot icon19/02/1996
Annual return made up to 11/02/96
dot icon06/12/1995
Director's particulars changed
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
Secretary resigned;director resigned
dot icon14/02/1995
Annual return made up to 11/02/95
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Secretary resigned
dot icon01/03/1994
Annual return made up to 11/02/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon25/03/1993
Registered office changed on 25/03/93 from: 15 barnaby close south harrow middx HA2 8DN
dot icon25/03/1993
New director appointed
dot icon25/03/1993
Annual return made up to 11/02/93
dot icon19/03/1993
New secretary appointed
dot icon07/08/1992
Full accounts made up to 1992-03-31
dot icon20/02/1992
Secretary resigned
dot icon20/02/1992
Annual return made up to 11/02/92
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon21/02/1991
Annual return made up to 11/02/91
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Registered office changed on 15/01/91 from: 2 barnaby close eastcote avenue south harrow, middx HA2 8DN
dot icon08/02/1990
Annual return made up to 31/12/89
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon24/10/1989
Annual return made up to 01/11/88
dot icon23/12/1988
Full accounts made up to 1988-03-31
dot icon09/12/1988
Registered office changed on 09/12/88 from: 13 barnaby close eastcote avenue south harrow middlesex HA2 8DN
dot icon13/06/1988
Full accounts made up to 1987-03-31
dot icon17/05/1988
Auditor's resignation
dot icon17/05/1988
Annual return made up to 04/01/88
dot icon16/12/1987
Director resigned;new director appointed
dot icon08/12/1987
Director resigned
dot icon07/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1987
Annual return made up to 05/01/87
dot icon02/02/1987
Director resigned;new director appointed
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon07/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1986
Registered office changed on 30/10/86 from: roxeth house shaftesbury avenue harrow
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
40.02K
-
0.00
-
-
2022
0
44.06K
-
0.00
-
-
2023
0
38.85K
-
0.00
-
-
2023
0
38.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.85K £Descended-11.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turcan Connell
Corporate Secretary
01/01/2009 - Present
47
Fitzgerald, Christine Ann
Director
13/10/2003 - 16/04/2019
1
Shiralkar, Namrata Naresh
Director
17/07/2008 - 20/06/2013
3
Rodger, Valerie
Director
23/03/1999 - 14/09/2005
-
Bennett, Frances Jean
Director
05/05/2014 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNABY COURT MANAGEMENT LIMITED

BARNABY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at MAYFORDS, 557 Pinner Road, North Harrow, Middlesex HA2 6EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNABY COURT MANAGEMENT LIMITED?

toggle

BARNABY COURT MANAGEMENT LIMITED is currently Active. It was registered on 18/02/1985 .

Where is BARNABY COURT MANAGEMENT LIMITED located?

toggle

BARNABY COURT MANAGEMENT LIMITED is registered at MAYFORDS, 557 Pinner Road, North Harrow, Middlesex HA2 6EQ.

What does BARNABY COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARNABY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-03-31.