BARNES GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNES GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555884

Incorporation date

30/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Matthew Jordan on 2025-03-25
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-01-29
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon09/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2018
Termination of appointment of Barry Driffield Palin as a director on 2018-09-04
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon21/08/2017
Termination of appointment of Howard Bolton as a director on 2011-06-17
dot icon04/07/2017
Appointment of Matthew Jordan as a director on 2017-07-04
dot icon23/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Barrie Tipping as a director
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Claire Brinn as a director
dot icon23/02/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon23/02/2011
Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England on 2011-02-23
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/06/2010
Registered office address changed from 25-27 Kew Road Surrey TW9 2NQ on 2010-06-02
dot icon01/06/2010
Director's details changed for Barry Driffield Palin on 2010-04-30
dot icon01/06/2010
Director's details changed for Barrie Tipping on 2010-04-30
dot icon01/06/2010
Director's details changed for Howard Bolton on 2010-04-30
dot icon01/06/2010
Director's details changed for Claire Emma Brinn on 2010-04-30
dot icon01/06/2010
Director's details changed for Ms Margaret Theresa Garner on 2010-04-30
dot icon03/03/2010
Termination of appointment of Ringley Shadow Directors Limited as a director
dot icon03/03/2010
Termination of appointment of Ringley Limited as a secretary
dot icon25/02/2010
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 2010-02-25
dot icon02/12/2009
Termination of appointment of Ringley Company Secretary as a secretary
dot icon02/12/2009
Appointment of Ringley Limited as a secretary
dot icon02/12/2009
Termination of appointment of Sanjay Nijhawan as a director
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon11/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon26/04/2007
New director appointed
dot icon19/05/2006
Return made up to 30/04/06; no change of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/05/2005
Return made up to 30/04/05; no change of members
dot icon20/05/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon11/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/05/2004
Return made up to 30/04/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: 69 fortess road london NW5 1AG
dot icon11/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon12/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/07/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Return made up to 30/04/03; full list of members
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon25/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
New director appointed
dot icon02/05/2002
Return made up to 30/04/02; full list of members
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon13/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon04/05/2001
Director resigned
dot icon24/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon07/07/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon07/06/2000
Return made up to 30/04/00; full list of members
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: field house barn chineham lane sherborne st john basingstoke hampshire RG24 9LR
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon26/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Secretary resigned
dot icon29/04/1999
Return made up to 30/04/99; full list of members
dot icon30/04/1998
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
30/04/2026
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
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2011 - Present
126
Garner, Margaret Theresa
Director
26/04/2004 - Present
9
Jordan, Matthew
Director
04/07/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES GATE MANAGEMENT COMPANY LIMITED

BARNES GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES GATE MANAGEMENT COMPANY LIMITED?

toggle

BARNES GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/1998 .

Where is BARNES GATE MANAGEMENT COMPANY LIMITED located?

toggle

BARNES GATE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BARNES GATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARNES GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/05/2025: Confirmation statement made on 2025-04-30 with updates.