BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04965326

Incorporation date

17/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Bernard House East Hundreds, Elvetham Heath, Fleet, Hampshire GU51 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon15/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon27/07/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon08/05/2024
Termination of appointment of Charles David Thorpe as a director on 2024-04-05
dot icon08/05/2024
Appointment of Mr Alexander David Mason as a director on 2024-04-05
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/04/2023
Appointment of Mr Brian John Roberts as a director on 2023-03-24
dot icon13/04/2023
Termination of appointment of Jean Mary Bax as a director on 2023-03-24
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon25/11/2019
Appointment of Mr Charles David Thorpe as a director on 2019-06-20
dot icon25/11/2019
Termination of appointment of Nicholas John Walsh as a director on 2019-06-27
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon21/02/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-17 no member list
dot icon17/11/2015
Secretary's details changed for Marie Annette Smith on 2015-11-17
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/11/2014
Annual return made up to 2014-11-17 no member list
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/11/2013
Annual return made up to 2013-11-17 no member list
dot icon17/11/2013
Director's details changed for Jean Mary Bax on 2013-01-01
dot icon02/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/11/2012
Annual return made up to 2012-11-17 no member list
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/11/2011
Annual return made up to 2011-11-17 no member list
dot icon29/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-17 no member list
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-17 no member list
dot icon26/11/2009
Director's details changed for Colin Wightman Smith on 2009-11-17
dot icon26/11/2009
Director's details changed for Nicholas John Walsh on 2009-11-17
dot icon26/11/2009
Director's details changed for Jean Mary Bax on 2009-11-17
dot icon26/11/2009
Director's details changed for John Charles Allen on 2009-11-17
dot icon26/11/2009
Director's details changed for Rael Winetroube on 2009-11-17
dot icon07/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2009
Director appointed jean mary bax
dot icon22/07/2009
Appointment terminated director serena hutchinson
dot icon18/02/2009
Director appointed rael winetroube
dot icon18/02/2009
Director appointed john charles allen
dot icon18/02/2009
Director appointed nicholas john walsh
dot icon09/12/2008
Annual return made up to 17/11/08
dot icon19/11/2008
Director's change of particulars / colin smith / 17/11/2008
dot icon11/11/2008
Secretary's change of particulars / marie smith / 11/08/2008
dot icon02/11/2008
Director appointed serena rose hutchinson
dot icon30/10/2008
Registered office changed on 30/10/2008 from 3 bernard house east hundreds elvetham heath fleet hampshire GU51 1HW
dot icon28/10/2008
Registered office changed on 28/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon13/10/2008
Director appointed colin whiteman smith
dot icon13/10/2008
Secretary appointed marie annett smith
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Appointment terminate, director and secretary hertford company secretaries LIMITED logged form
dot icon28/08/2008
Appointment terminated director cpm asset management LIMITED
dot icon20/11/2007
Annual return made up to 17/11/07
dot icon20/11/2007
Registered office changed on 20/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/12/2006
Annual return made up to 17/11/06
dot icon27/06/2006
Full accounts made up to 2005-11-30
dot icon18/11/2005
Annual return made up to 17/11/05
dot icon11/08/2005
Full accounts made up to 2004-11-30
dot icon29/11/2004
Annual return made up to 17/11/04
dot icon22/11/2004
Resolutions
dot icon17/11/2003
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
8.47K
-
0.00
-
-
2022
0
9.39K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CPM ASSET MANAGEMENT LIMITED
Corporate Director
16/11/2003 - 10/08/2008
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
16/11/2003 - 10/08/2008
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
16/11/2003 - 10/08/2008
2305
Roberts, Brian John
Director
24/03/2023 - Present
-
Smith, Marie Annette
Secretary
10/08/2008 - 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 BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED

BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 3 Bernard House East Hundreds, Elvetham Heath, Fleet, Hampshire GU51 1HW. 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 BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED?

toggle

BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/2003 .

Where is BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED located?

toggle

BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED is registered at 3 Bernard House East Hundreds, Elvetham Heath, Fleet, Hampshire GU51 1HW.

What does BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED do?

toggle

BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNARD HOUSE (APARTMENTS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-10-23 with no updates.