BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984823

Incorporation date

04/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon05/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Mr Brent Wesley Turner as a director on 2024-06-20
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-05
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon27/09/2019
Appointment of Mr Mark Joseph Hobin as a director on 2019-07-22
dot icon05/09/2019
Termination of appointment of Shona Mary Ingleson as a director on 2019-07-22
dot icon12/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon22/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon16/08/2016
Appointment of Mrs Shona Mary Ingleson as a director on 2016-07-25
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Termination of appointment of Antony Joseph Arthur Mcgowan as a director on 2016-04-01
dot icon07/12/2015
Annual return made up to 2015-12-04 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Director's details changed for Lindsey Singleton on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Antony Joseph Arthur Mcgowan on 2015-03-18
dot icon05/12/2014
Annual return made up to 2014-12-04 no member list
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Termination of appointment of Shona Ingleson as a director
dot icon06/12/2013
Annual return made up to 2013-12-04 no member list
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-04 no member list
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-04 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-04 no member list
dot icon12/10/2010
Termination of appointment of Rachel Atkinson Catt as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Appointment of Lindsey Singleton as a director
dot icon02/06/2010
Appointment of Shona Mary Ingleson as a director
dot icon25/05/2010
Termination of appointment of Margaret Whitham as a director
dot icon17/01/2010
Annual return made up to 2009-12-04
dot icon11/01/2010
Annual return made up to 2008-12-04
dot icon05/01/2010
Miscellaneous
dot icon29/12/2009
Annual return made up to 2009-12-04 no member list
dot icon29/12/2009
Secretary's details changed for Homestead Consultancy Services Limited on 2009-12-04
dot icon29/12/2009
Director's details changed for Rachel Alison Atkinson Catt on 2009-12-04
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/02/2009
Full accounts made up to 2007-12-31
dot icon04/12/2008
Annual return made up to 04/12/08
dot icon10/09/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New secretary appointed
dot icon18/01/2008
Annual return made up to 04/12/07
dot icon18/01/2008
Registered office changed on 18/01/08 from: cpm house, essex road, hoddesdon, hertfordshire EN11 odr
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon24/03/2007
Accounts made up to 2006-06-30
dot icon16/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon16/01/2007
Annual return made up to 04/12/06
dot icon20/04/2006
Accounts made up to 2005-06-30
dot icon06/12/2005
Annual return made up to 04/12/05
dot icon03/03/2005
Accounts made up to 2004-06-30
dot icon07/01/2005
Annual return made up to 04/12/04
dot icon10/03/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon04/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LIMITED
Corporate Secretary
01/01/2008 - Present
165
Singleton, Lindsey
Director
17/05/2010 - Present
1
CPM ASSET MANAGEMENT LIMITED
Corporate Director
04/12/2003 - 17/04/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
06/12/2007 - 01/01/2008
271
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
04/12/2003 - 17/04/2007
2305

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 BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED

BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2003 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED?

toggle

BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2003 .

Where is BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED located?

toggle

BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARNCROFT (PRESTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-04 with no updates.