BARNBURGH HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNBURGH HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258501

Incorporation date

25/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 Barnburgh Hall Gardens, Barnburgh, Doncaster DN5 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon20/02/2026
Micro company accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon15/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon05/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/09/2023
Termination of appointment of Brent John Eccles as a director on 2023-09-08
dot icon15/06/2023
Registered office address changed from 19 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS England to 8 Barnburgh Hall Gardens Barnburgh Doncaster DN5 7DS on 2023-06-15
dot icon15/06/2023
Director's details changed for Mr Carl Stuart Hopper on 2023-06-10
dot icon15/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon15/06/2023
Appointment of Mr John Lloyd Bennett as a secretary on 2023-06-10
dot icon19/01/2023
Micro company accounts made up to 2022-06-30
dot icon13/01/2023
Termination of appointment of Lynn Margaret Oakes as a secretary on 2023-01-10
dot icon13/01/2023
Termination of appointment of Lynn Margaret Oakes as a director on 2023-01-10
dot icon15/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/04/2022
Appointment of Mr Brent John Eccles as a director on 2022-03-29
dot icon08/04/2022
Registered office address changed from 8 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS to 19 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS on 2022-04-08
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-06-30
dot icon14/10/2020
Appointment of Miss Lynn Margaret Oakes as a secretary on 2020-10-12
dot icon14/10/2020
Appointment of Miss Lynn Margaret Oakes as a director on 2020-10-01
dot icon12/10/2020
Appointment of Mrs Carol Anne Bowden as a director on 2020-10-01
dot icon25/07/2020
Termination of appointment of Katherine Julia Schmidt as a director on 2020-07-11
dot icon25/07/2020
Termination of appointment of John Lloyd Bennett as a director on 2020-07-11
dot icon25/07/2020
Termination of appointment of John Lloyd Bennett as a secretary on 2020-07-11
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-06-30
dot icon27/07/2019
Confirmation statement made on 2019-06-07 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon26/07/2018
Appointment of Mr Carl Stuart Hopper as a director on 2018-07-24
dot icon26/07/2018
Termination of appointment of Richard Peter Rolt as a director on 2018-07-24
dot icon02/05/2018
Director's details changed for Ms Katherine Julia Roberts on 2018-05-02
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Director's details changed for Ms Katherine Julia Roberts on 2012-12-01
dot icon04/12/2016
Director's details changed for Mr John Lloyd Bennett on 2015-05-10
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Appointment of Mr Richard Peter Rolt as a director on 2015-08-28
dot icon06/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-25
dot icon18/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon16/08/2014
Appointment of Mr David John Leah as a director on 2014-06-28
dot icon16/08/2014
Termination of appointment of Simon John Kirkby as a director on 2014-06-30
dot icon16/08/2014
Termination of appointment of David Camm as a director on 2014-06-30
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/12/2010
Director's details changed for Mr Simon John Kirkby on 2010-11-30
dot icon30/11/2010
Appointment of Mr Simon John Kirkby as a director
dot icon04/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon03/08/2010
Director's details changed for Katherine Julia Roberts on 2010-07-25
dot icon03/08/2010
Director's details changed for John Lloyd Bennett on 2010-07-25
dot icon03/08/2010
Director's details changed for David Camm on 2010-07-25
dot icon31/12/2009
Appointment of Mr John Lloyd Bennett as a secretary
dot icon30/12/2009
Termination of appointment of Richard Packham as a director
dot icon30/12/2009
Termination of appointment of Cynthia Evans as a secretary
dot icon30/12/2009
Registered office address changed from , 14 Barnburgh Hall Gardens, Barnburgh, Doncaster, South Yorkshire, DN5 7DS to 8 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS on 2009-12-30
dot icon31/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/08/2009
Return made up to 25/07/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 25/07/08; full list of members
dot icon15/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon22/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/10/2007
Registered office changed on 03/10/07 from: unit 8 mortston claycliffe, office park whaley road, barugh green barnsley, south yorkshire S75 1HQ
dot icon16/08/2007
Return made up to 25/07/07; change of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 25/07/06; change of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: the old school, 28 beever lane gawber, barnsley, south yorkshire S75 2RP
dot icon04/04/2006
New director appointed
dot icon23/01/2006
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New secretary appointed
dot icon18/11/2005
Director resigned
dot icon02/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/09/2005
Return made up to 25/07/05; full list of members
dot icon22/08/2005
Ad 29/08/03-04/03/05 £ si 4@1
dot icon22/06/2005
Resolutions
dot icon11/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/04/2005
New director appointed
dot icon16/03/2005
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon16/03/2005
Registered office changed on 16/03/05 from: barnes green house, elliott lane grenoside, sheffield, south yorkshire S35 8NR
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Secretary resigned
dot icon13/01/2005
Director resigned
dot icon10/08/2004
Return made up to 25/07/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon30/07/2003
Return made up to 25/07/03; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon09/04/2003
Ad 28/03/03--------- £ si 1@1=1 £ ic 8/9
dot icon09/04/2003
Ad 28/03/03--------- £ si 1@1=1 £ ic 7/8
dot icon02/03/2003
Ad 21/02/03--------- £ si 2@1=2 £ ic 5/7
dot icon02/03/2003
Ad 30/01/03--------- £ si 3@1=3 £ ic 2/5
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Div 30/01/03
dot icon19/02/2003
Resolutions
dot icon04/10/2002
Return made up to 25/07/02; full list of members
dot icon17/09/2002
Resolutions
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Registered office changed on 16/08/01 from: 31 corsham street, london, N1 6DR
dot icon25/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.92K
-
0.00
-
-
2022
4
5.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addy, Nigel Jeremy
Director
25/07/2001 - 04/03/2005
12
Camm, David
Director
13/11/2007 - 30/06/2014
5
L & A SECRETARIAL LIMITED
Nominee Secretary
25/07/2001 - 25/07/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
25/07/2001 - 25/07/2001
6842
Clark, John Reavley
Director
11/02/2003 - 10/12/2003
14

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 BARNBURGH HALL MANAGEMENT COMPANY LIMITED

BARNBURGH HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at 8 Barnburgh Hall Gardens, Barnburgh, Doncaster DN5 7DS. There are currently 4 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 BARNBURGH HALL MANAGEMENT COMPANY LIMITED?

toggle

BARNBURGH HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/07/2001 .

Where is BARNBURGH HALL MANAGEMENT COMPANY LIMITED located?

toggle

BARNBURGH HALL MANAGEMENT COMPANY LIMITED is registered at 8 Barnburgh Hall Gardens, Barnburgh, Doncaster DN5 7DS.

What does BARNBURGH HALL MANAGEMENT COMPANY LIMITED do?

toggle

BARNBURGH HALL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARNBURGH HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-06-30.