BARNCOTT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARNCOTT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978467

Incorporation date

12/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ocean Properties Plymouth 100 Greenwood Park Road, Plympton, Plymouth, Devon PL7 2WECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon17/03/2026
Termination of appointment of Marilyn Joan Ball as a director on 2026-03-06
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/03/2024
Director's details changed for Ms Jeanette Hancock on 2024-03-01
dot icon13/03/2024
Director's details changed for Joy Evelyn Searle on 2024-03-01
dot icon13/03/2024
Appointment of Mrs Marilyn Joan Ball as a director on 2024-02-21
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon16/03/2023
Second filing for the appointment of Ms Joy Evelyn Searle as a director
dot icon15/03/2023
Director's details changed for Ms Joyce Searle on 2023-02-22
dot icon22/02/2023
Termination of appointment of Colin Searle as a director on 2022-11-28
dot icon22/02/2023
Director's details changed for Mr Raymond Hamilton Weldrick on 2022-11-28
dot icon22/02/2023
Director's details changed for Mr Robin Hancock on 2022-11-28
dot icon22/02/2023
Appointment of Ms Jeanette Hancock as a director on 2022-11-28
dot icon22/02/2023
Appointment of Ms Joyce Searle as a director on 2022-11-28
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/05/2022
Termination of appointment of Duncan Scott Jamieson Tilley as a director on 2022-05-09
dot icon10/05/2022
Termination of appointment of Joyce Stephenson as a director on 2022-04-09
dot icon25/04/2022
Termination of appointment of John Maitland Rowe as a director on 2022-04-14
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon25/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon16/07/2021
Appointment of Mr John Maitland Rowe as a director on 2021-07-13
dot icon08/06/2021
Termination of appointment of Sharon Elizabeth Ann Hoblyn as a director on 2021-06-04
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon18/12/2020
Confirmation statement made on 2020-04-13 with updates
dot icon13/04/2020
Appointment of Mrs Sharon Elizabeth Ann Hoblyn as a director on 2020-04-02
dot icon05/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon02/03/2020
Termination of appointment of Sheila Woodridge as a director on 2020-02-18
dot icon02/03/2020
Appointment of Mr Robin Hancock as a director on 2020-02-18
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon20/04/2019
Termination of appointment of Peter John Lawrey as a director on 2019-04-20
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon02/04/2019
Appointment of Mr Duncan Scott Jamieson Tilley as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Joyce Stephenson as a director on 2019-04-01
dot icon01/04/2019
Registered office address changed from 100 Greenwood Park Road Plympton Plymouth Devon PL7 2WE England to Ocean Properties Plymouth 100 Greenwood Park Road Plympton Plymouth Devon PL7 2WE on 2019-04-01
dot icon30/03/2019
Registered office address changed from 15 Chantry Court Business Park Marshall Road Plympton Devon PL7 1YB to 100 Greenwood Park Road Plympton Plymouth Devon PL7 2WE on 2019-03-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon08/05/2018
Appointment of Mr Raymond Hamilton Weldrick as a director on 2018-05-04
dot icon28/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/02/2018
Director's details changed for Mrs Sheila Woodride on 2018-02-23
dot icon23/02/2018
Appointment of Mrs Sheila Woodride as a director on 2018-02-22
dot icon23/02/2018
Termination of appointment of Margery Florence Draper as a director on 2018-02-22
dot icon23/02/2018
Termination of appointment of Jean Patricia Battams as a director on 2018-02-22
dot icon03/01/2018
Termination of appointment of Elizabeth Ellis as a director on 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon08/03/2017
Appointment of Mr Peter John Lawrey as a director on 2017-03-01
dot icon24/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon17/03/2016
Micro company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon07/08/2015
Appointment of Mrs Margery Florence Draper as a director on 2015-08-04
dot icon06/08/2015
Termination of appointment of Vera Lister as a director on 2015-08-04
dot icon06/08/2015
Termination of appointment of Phillip Heesem as a director on 2015-08-04
dot icon06/08/2015
Termination of appointment of Phillip Heesem as a director on 2015-08-04
dot icon17/06/2015
Termination of appointment of Gerald Inskip Smith as a director on 2015-06-01
dot icon04/06/2015
Registered office address changed from Options 15 Chantry Court Business Park Marshall Road Plympton Plymouth Devon PL7 1YB to 15 Chantry Court Business Park Marshall Road Plympton Devon PL7 1YB on 2015-06-04
dot icon03/06/2015
Registered office address changed from 23 Waterloo Street North Hill Plymouth Devon PL4 8LY to Options 15 Chantry Court Business Park Marshall Road Plympton Plymouth Devon PL7 1YB on 2015-06-03
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/04/2015
Termination of appointment of Peter Haddon as a secretary on 2015-03-31
dot icon09/02/2015
Appointment of Mr Colin Searle as a director on 2015-02-09
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/02/2014
Appointment of Mrs Jean Patricia Battams as a director
dot icon13/02/2014
Appointment of Mrs Vera Lister as a director
dot icon13/02/2014
Appointment of Mr Phillip Heesem as a director
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/10/2012
Director's details changed for Gerald Inskip Smith on 2012-10-15
dot icon17/10/2012
Director's details changed for Elizabeth Ellis on 2012-10-15
dot icon16/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon02/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-12
dot icon24/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/02/2009
Registered office changed on 24/02/2009 from 19 glanvilles mill ivybridge devon PL21 9PS
dot icon28/01/2009
Appointment terminated director margery harding
dot icon02/01/2009
Return made up to 12/10/06; full list of members
dot icon02/01/2009
Return made up to 12/10/07; full list of members
dot icon02/01/2009
Return made up to 12/10/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon22/02/2006
Return made up to 12/10/05; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/01/2006
First Gazette notice for compulsory strike-off
dot icon09/01/2006
Total exemption full accounts made up to 2004-10-31
dot icon09/01/2006
Return made up to 12/10/04; full list of members
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon28/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/10/2003
Return made up to 12/10/03; full list of members
dot icon15/10/2003
Return made up to 12/10/02; full list of members
dot icon22/08/2003
Secretary's particulars changed
dot icon29/01/2003
New director appointed
dot icon27/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon21/11/2002
Return made up to 12/10/01; full list of members
dot icon07/02/2002
Return made up to 12/10/00; no change of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/11/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-10-31
dot icon09/03/2000
Full accounts made up to 1999-10-31
dot icon08/10/1999
Full accounts made up to 1998-10-31
dot icon07/10/1999
Return made up to 12/10/99; full list of members
dot icon15/09/1999
New director appointed
dot icon10/02/1999
Secretary resigned;director resigned
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Registered office changed on 10/02/99 from: 19 barncott mudge way plympton plymouth devon PL7 2PS
dot icon14/10/1998
Return made up to 12/10/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-10-31
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon26/10/1997
Return made up to 12/10/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-10-31
dot icon23/10/1996
Return made up to 12/10/96; full list of members
dot icon04/02/1996
Director resigned
dot icon02/02/1996
Full accounts made up to 1995-10-31
dot icon06/11/1995
Return made up to 12/10/95; full list of members
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed
dot icon01/06/1995
Ad 28/10/94--------- £ si 28@1=28 £ ic 2/30
dot icon01/06/1995
Accounting reference date notified as 31/10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned
dot icon12/10/1994
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
31/10/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.67K
-
0.00
84.57K
-
2022
2
23.71K
-
0.00
24.01K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/10/1994 - 02/10/1995
99600
Tilley, Duncan Scott Jamieson, Commander
Director
31/03/2019 - 08/05/2022
4
Haddon, Peter
Secretary
31/05/2006 - 30/03/2015
16
Rayner, Louis Peveril
Secretary
02/02/1999 - 01/06/2006
20
Lawrey, Peter John
Director
28/02/2017 - 19/04/2019
1

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 BARNCOTT MANAGEMENT LIMITED

BARNCOTT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at Ocean Properties Plymouth 100 Greenwood Park Road, Plympton, Plymouth, Devon PL7 2WE. There are currently 5 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 BARNCOTT MANAGEMENT LIMITED?

toggle

BARNCOTT MANAGEMENT LIMITED is currently Active. It was registered on 12/10/1994 .

Where is BARNCOTT MANAGEMENT LIMITED located?

toggle

BARNCOTT MANAGEMENT LIMITED is registered at Ocean Properties Plymouth 100 Greenwood Park Road, Plympton, Plymouth, Devon PL7 2WE.

What does BARNCOTT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARNCOTT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Marilyn Joan Ball as a director on 2026-03-06.