BARNABY YARD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARNABY YARD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082441

Incorporation date

21/07/1995

Size

Dormant

Contacts

Registered address

Registered address

Barnaby Yard, 147 Bermondsey Street, London SE1 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1995)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-08-31
dot icon21/07/2025
Appointment of Mr Mark Turner as a secretary on 2025-07-12
dot icon19/07/2025
Termination of appointment of Christopher Stephen Kelly as a secretary on 2025-07-12
dot icon08/07/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon27/03/2025
Termination of appointment of Minotti Shah as a director on 2025-03-27
dot icon27/03/2025
Appointment of Mr Mark Turner as a director on 2025-03-27
dot icon27/03/2025
Appointment of Mr Rohan Shah as a director on 2025-03-27
dot icon27/03/2025
Appointment of Mr Rahul Shah as a director on 2025-03-27
dot icon08/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2022
Appointment of Mr William Owen as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Rupert Pybus as a director on 2022-01-01
dot icon27/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/07/2019
Termination of appointment of Henry Joseph Nolan as a director on 2019-07-03
dot icon31/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon31/05/2019
Appointment of Mrs Minotti Shah as a director on 2019-05-31
dot icon21/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/05/2017
Director's details changed for Laura Bishop Frost on 2017-05-01
dot icon27/03/2017
Appointment of Mr Rupert Pybus as a director on 2016-11-12
dot icon24/03/2017
Termination of appointment of Anna Clare Pybus as a director on 2015-11-12
dot icon12/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon17/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/10/2015
Appointment of Mrs Anna Clare Pybus as a director on 2015-10-15
dot icon06/05/2015
Appointment of Mr Christopher Stephen Kelly as a secretary on 2015-05-05
dot icon21/04/2015
Termination of appointment of Hiren Jogia as a secretary on 2015-04-20
dot icon21/04/2015
Termination of appointment of Hiren Rajiv Haklena Vithal Jogia as a director on 2015-04-20
dot icon18/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon13/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon26/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/07/2013
Termination of appointment of Christopher Kelly as a secretary
dot icon28/05/2013
Appointment of Mr Hiren Jogia as a secretary
dot icon13/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon18/03/2013
Secretary's details changed for Christopher Stephen Kelly on 2013-02-25
dot icon17/03/2013
Termination of appointment of Christopher Kelly as a director
dot icon17/03/2013
Appointment of Mr Hiren Rajiv Haklena Vithal Jogia as a director
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Mark Gilbert as a director
dot icon04/10/2012
Appointment of Christopher Stephen Kelly as a director
dot icon01/10/2012
Director's details changed for Laura Bishop Frost Gilbert on 2012-10-01
dot icon01/10/2012
Termination of appointment of Mordechay Bring as a director
dot icon01/10/2012
Termination of appointment of Thomas Fox Iv as a director
dot icon01/10/2012
Termination of appointment of Mark Gilbert as a director
dot icon25/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Mark Gilbert as a secretary
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/04/2011
Appointment of Christopher Stephen Kelly as a secretary
dot icon31/01/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/01/2011
Director's details changed for Laura Bishop Frost on 2010-09-29
dot icon29/01/2011
Secretary's details changed for Mark Gilbert on 2010-09-29
dot icon29/01/2011
Director's details changed for Christopher Stephen Kelly on 2010-09-29
dot icon29/01/2011
Director's details changed for Henry Joseph Nolan on 2010-09-29
dot icon29/01/2011
Director's details changed for Mark Gilbert on 2010-09-29
dot icon29/01/2011
Director's details changed for Mr. Thomas Joseph Fox Iv on 2010-09-29
dot icon03/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/10/2008
Return made up to 29/09/08; full list of members
dot icon23/10/2008
Appointment terminated director anne urquhart
dot icon28/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/02/2008
Director appointed mr. Thomas joseph fox iv
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon23/10/2007
Return made up to 29/09/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/10/2006
Return made up to 29/09/06; full list of members
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon06/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon29/09/2005
Return made up to 29/09/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/10/2004
Return made up to 05/10/04; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/09/2003
Return made up to 21/07/03; full list of members
dot icon19/09/2003
New secretary appointed
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/09/2002
Return made up to 21/07/02; full list of members
dot icon20/09/2002
New secretary appointed;new director appointed
dot icon24/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon14/08/2001
Return made up to 21/07/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon11/09/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon17/08/2000
Return made up to 21/07/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon05/08/1999
Return made up to 21/07/99; no change of members
dot icon06/06/1999
Accounts for a small company made up to 1998-08-31
dot icon26/07/1998
Return made up to 21/07/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-08-31
dot icon25/09/1997
Return made up to 21/07/97; full list of members
dot icon25/09/1997
New director appointed
dot icon25/04/1997
Full accounts made up to 1996-08-31
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon21/08/1996
Return made up to 21/07/96; full list of members
dot icon21/08/1996
New director appointed
dot icon22/03/1996
Registered office changed on 22/03/96 from: po box 55 7 spa road london SE16 3QQ
dot icon22/03/1996
Accounting reference date notified as 31/08
dot icon26/09/1995
Secretary resigned
dot icon26/09/1995
New secretary appointed;new director appointed
dot icon13/09/1995
Director resigned
dot icon13/09/1995
New director appointed
dot icon21/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Minotti
Director
31/05/2019 - 27/03/2025
3
Pybus, Rupert
Director
12/11/2016 - 01/01/2022
3
C & M SECRETARIES LIMITED
Nominee Secretary
21/07/1995 - 21/07/1995
1867
C & M REGISTRARS LIMITED
Nominee Director
21/07/1995 - 21/07/1995
2135
Nolan, Henry Joseph
Director
30/04/1997 - 03/07/2019
3

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 BARNABY YARD MANAGEMENT LIMITED

BARNABY YARD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1995 with the registered office located at Barnaby Yard, 147 Bermondsey Street, London SE1 3UW. There are currently 6 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 BARNABY YARD MANAGEMENT LIMITED?

toggle

BARNABY YARD MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1995 .

Where is BARNABY YARD MANAGEMENT LIMITED located?

toggle

BARNABY YARD MANAGEMENT LIMITED is registered at Barnaby Yard, 147 Bermondsey Street, London SE1 3UW.

What does BARNABY YARD MANAGEMENT LIMITED do?

toggle

BARNABY YARD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARNABY YARD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-08-31.