BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217218

Incorporation date

04/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Altenburg, Bernards Close, Great Missenden HP16 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon08/04/2026
Termination of appointment of Jane Ann Price as a secretary on 2026-03-31
dot icon08/04/2026
Termination of appointment of Jane Ann Price as a director on 2026-03-31
dot icon23/07/2025
Registered office address changed from Cedartop Bernards Close Great Missenden Buckinghamshire HP16 0BU England to Altenburg Bernards Close Great Missenden HP16 0BU on 2025-07-23
dot icon09/07/2025
Termination of appointment of Erica Geldeard as a secretary on 2025-07-09
dot icon09/07/2025
Appointment of Mrs Jane Ann Price as a secretary on 2025-07-09
dot icon23/06/2025
Appointment of Mrs Jane Ann Price as a director on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon29/05/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Appointment of Mrs Alison Smyth as a director on 2025-02-15
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon14/06/2024
Termination of appointment of William Laurence Page as a director on 2024-05-29
dot icon14/06/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon20/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/08/2018
Notification of a person with significant control statement
dot icon04/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon08/08/2017
Cessation of Erica Geldeard as a person with significant control on 2017-08-08
dot icon06/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Registered office address changed from Carrington Bernards Close Great Missenden Buckinghamshire HP16 0BU to Cedartop Bernards Close Great Missenden Buckinghamshire HP16 0BU on 2016-07-19
dot icon09/06/2016
Termination of appointment of Graham Harold Geldeard as a director on 2016-02-15
dot icon09/06/2016
Appointment of Mrs Erica Geldeard as a director on 2016-02-24
dot icon09/06/2016
Appointment of Mrs Erica Geldeard as a secretary on 2016-02-24
dot icon03/02/2016
Termination of appointment of Michael Watson Walls as a secretary on 2016-01-25
dot icon03/02/2016
Termination of appointment of Michael Watson Walls as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Douglas James Taylor as a director on 2016-01-25
dot icon03/08/2015
Annual return made up to 2015-08-03 no member list
dot icon03/08/2015
Director's details changed for Melvyn David Jenkins on 2015-01-01
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2014
Annual return made up to 2014-08-03 no member list
dot icon23/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-03 no member list
dot icon11/06/2013
Appointment of Mr Paul Anthony Freeman as a director
dot icon10/06/2013
Director's details changed for Michael Watson Walls on 2013-06-10
dot icon17/01/2013
Appointment of Mr Michael Watson Walls as a secretary
dot icon17/01/2013
Termination of appointment of Peter Osborne as a secretary
dot icon09/01/2013
Termination of appointment of Keith Davies as a director
dot icon09/01/2013
Termination of appointment of Peter Cox as a director
dot icon09/01/2013
Director's details changed for Michael Watson Walls on 2013-01-09
dot icon07/09/2012
Secretary's details changed for Peter Ralph Linnaeus Osborne on 2012-07-03
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-03 no member list
dot icon06/08/2012
Appointment of Mrs Linda Jane Veryan Cox as a director
dot icon06/08/2012
Secretary's details changed for Peter Ralph Linnaeus Osborne on 2012-08-03
dot icon04/08/2012
Director's details changed for Mr Keith Davies on 2012-08-03
dot icon04/08/2012
Registered office address changed from C/O C/O Mr M W Walls, Carrington Bernards Close Great Missenden Bucks HP16 0BU United Kingdom on 2012-08-04
dot icon31/07/2012
Registered office address changed from Sundial House Bernards Close Great Missenden Buckinghamshire HP16 0BU England on 2012-07-31
dot icon24/02/2012
Director's details changed for Mr Keith Gerald Davies on 2012-02-24
dot icon29/12/2011
Appointment of Mr Keith Gerald Davies as a director
dot icon27/10/2011
Registered office address changed from Grovelands Trafford Road Great Missenden Buckinghamshire HP16 0BT United Kingdom on 2011-10-27
dot icon27/10/2011
Termination of appointment of Keith Davies as a director
dot icon17/08/2011
Annual return made up to 2011-08-03 no member list
dot icon17/08/2011
Appointment of Mr Keith Gerald Davies as a director
dot icon11/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-08-03 no member list
dot icon15/10/2010
Director's details changed for Michael Watson Walls on 2010-08-03
dot icon15/10/2010
Director's details changed for Melvyn David Jenkins on 2010-08-03
dot icon15/10/2010
Director's details changed for Mr Graham Harold Geldeard on 2010-08-03
dot icon15/10/2010
Registered office address changed from Grovelands Trafford Road Great Missenden Buckinghamshire HP16 0BT United Kingdom on 2010-10-15
dot icon15/10/2010
Registered office address changed from Altenburg Bernards Close Great Missenden Buckinghamshire HP16 0BU on 2010-10-15
dot icon19/07/2010
Termination of appointment of Susan Robb as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/11/2009
Appointment of Mr William Laurence Page as a director
dot icon01/09/2009
Annual return made up to 03/08/09
dot icon28/08/2009
Director appointed mrs susan elizabeth robb
dot icon28/08/2009
Location of register of members
dot icon28/08/2009
Location of debenture register
dot icon28/08/2009
Registered office changed on 28/08/2009 from trafford house martinsend lane great missenden buckinghamshire HP16 9BH
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/08/2008
Annual return made up to 03/08/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Annual return made up to 03/08/07
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Secretary resigned
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Annual return made up to 03/08/06
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Annual return made up to 03/08/05
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
Annual return made up to 03/08/04
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
Annual return made up to 03/08/03
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/07/2002
Annual return made up to 03/08/02
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/08/2001
Annual return made up to 03/08/01
dot icon20/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon31/08/2000
Annual return made up to 03/08/00
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon03/08/1999
Annual return made up to 03/08/99
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon31/07/1998
Annual return made up to 03/08/98
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon01/08/1997
Annual return made up to 03/08/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon12/09/1996
Annual return made up to 03/08/96
dot icon30/08/1996
New director appointed
dot icon22/02/1996
Full accounts made up to 1995-03-31
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New secretary appointed
dot icon26/09/1995
Annual return made up to 03/08/95
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon13/10/1994
Annual return made up to 03/08/94
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon27/10/1993
Annual return made up to 03/08/93
dot icon04/05/1993
Full accounts made up to 1992-03-31
dot icon25/03/1993
Annual return made up to 03/08/92
dot icon23/03/1993
Registered office changed on 23/03/93 from: cedartop bernards close great missenden bucks HP16 0BU
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Director resigned;new director appointed
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon30/01/1991
Secretary resigned;new secretary appointed
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Annual return made up to 06/12/90
dot icon21/11/1990
Registered office changed on 21/11/90 from: "whiteboys" bernards close great missenden buckinghamshire HP16 obu
dot icon21/11/1990
Director's particulars changed;director resigned
dot icon21/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon09/08/1989
Annual return made up to 03/08/89
dot icon22/07/1988
New director appointed
dot icon04/02/1988
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
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.30K
-
0.00
-
-
2023
0
6.29K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Peter Ralph Linnaeus
Director
02/12/1991 - Present
5
Davies, Keith Gerald
Director
31/08/2010 - 25/10/2011
7
Mrs Erica Geldeard
Director
24/02/2016 - Present
-
Price, Jane Ann
Director
16/06/2025 - 31/03/2026
2
Robb, Susan Elizabeth
Director
06/07/2009 - 27/06/2010
5

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 BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED

BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at Altenburg, Bernards Close, Great Missenden HP16 0BU. There are currently 7 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 BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED?

toggle

BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/02/1988 .

Where is BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED located?

toggle

BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED is registered at Altenburg, Bernards Close, Great Missenden HP16 0BU.

What does BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED do?

toggle

BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNES PLATT (GREAT MISSENDEN) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Jane Ann Price as a secretary on 2026-03-31.