BARNETSON PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARNETSON PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09521113

Incorporation date

01/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-3 High Street, Dunmow, Essex CM6 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon21/04/2026
Notification of Richard James Fitzjohn as a person with significant control on 2024-06-03
dot icon16/04/2026
Director's details changed for Mr Matthew Fletcher on 2026-04-16
dot icon16/04/2026
Notification of Matthew John Fletcher as a person with significant control on 2024-06-20
dot icon16/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/04/2025
Cessation of Roger Frederick Lees as a person with significant control on 2024-04-04
dot icon02/04/2025
Termination of appointment of Roger Frederick Lees as a director on 2024-04-04
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon16/08/2024
Appointment of Mr Matthew Fletcher as a director on 2024-06-20
dot icon16/08/2024
Appointment of Mr Richard James Fitzjohn as a director on 2024-06-03
dot icon14/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/04/2023
Termination of appointment of John Fredrick Warder as a director on 2023-04-12
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon12/04/2023
Cessation of John Fredrick Warder as a person with significant control on 2023-04-12
dot icon25/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/08/2021
Notification of Keith James Ritchie Flowers as a person with significant control on 2021-08-01
dot icon23/08/2021
Appointment of Mr Keith James Ritchie Flowers as a director on 2021-08-01
dot icon26/05/2021
Cessation of Jane Margaret Atkinson as a person with significant control on 2021-05-04
dot icon26/05/2021
Notification of Gemma Hayter as a person with significant control on 2021-05-04
dot icon26/05/2021
Termination of appointment of Jane Margaret Atkinson as a director on 2021-05-04
dot icon26/05/2021
Appointment of Mrs Gemma Elizabeth Hayter as a director on 2021-05-04
dot icon06/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/04/2021
Second filing for the appointment of Mr John Frederick Warder as a director
dot icon15/04/2021
Director's details changed for Jane Margaret Atkinson on 2021-04-15
dot icon15/04/2021
Change of details for Jane Margaret Atkinson as a person with significant control on 2021-04-15
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/04/2021
Notification of Roger Frederick Lees as a person with significant control on 2019-05-24
dot icon15/04/2021
Notification of Jane Margaret Atkinson as a person with significant control on 2020-06-01
dot icon13/04/2021
Cessation of Alan Fenwick as a person with significant control on 2020-06-01
dot icon15/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/06/2020
Termination of appointment of Alan Fenwick as a director on 2020-06-01
dot icon04/06/2020
Appointment of Jane Margaret Atkinson as a director on 2020-06-01
dot icon20/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon16/08/2019
Cessation of Jeffrey Anthony Kershaw as a person with significant control on 2019-08-14
dot icon16/08/2019
Termination of appointment of Jeffrey Anthony Kershaw as a director on 2019-08-14
dot icon24/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/06/2019
Appointment of Mr Roger Frederick Lees as a director on 2019-05-24
dot icon09/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon31/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/10/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon13/10/2016
Termination of appointment of Tracey Jane Barnes as a director on 2016-10-12
dot icon16/05/2016
Termination of appointment of Martin Robert Atkinson as a director on 2016-04-19
dot icon16/05/2016
Termination of appointment of Marion Iris Fenwick as a director on 2016-04-19
dot icon16/05/2016
Termination of appointment of Lynn Elaine Miles-Jastrow as a director on 2016-04-19
dot icon16/05/2016
Termination of appointment of Roger Frederick Lees as a director on 2016-04-19
dot icon13/05/2016
Appointment of Mr Martin Robert Atkinson as a director on 2016-04-19
dot icon13/05/2016
Appointment of Mr Roger Frederick Lees as a director on 2016-04-19
dot icon13/05/2016
Appointment of Mrs Marion Iris Fenwick as a director on 2016-04-19
dot icon13/05/2016
Appointment of Mrs Lynn Elaine Miles-Jastrow as a director on 2016-04-19
dot icon22/04/2016
Registered office address changed from Headgate Court Head Street Colchester CO1 1NP United Kingdom to 1-3 High Street Dunmow Essex CM6 1UU on 2016-04-22
dot icon22/04/2016
Appointment of Mr Alan Fenwick as a director on 2016-04-19
dot icon22/04/2016
Appointment of Mr John Fredrick Warder as a director on 2016-04-19
dot icon22/04/2016
Appointment of Mr Jeffrey Anthony Kershaw as a director on 2016-04-19
dot icon22/04/2016
Termination of appointment of Robert Anthony Bloomfield as a secretary on 2016-04-19
dot icon22/04/2016
Termination of appointment of Robert Graham Lee as a director on 2016-04-19
dot icon22/04/2016
Appointment of Miss Tracey Jane Barnes as a director on 2016-04-19
dot icon06/04/2016
Annual return made up to 2016-04-01 no member list
dot icon01/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
0
2.52K
-
0.00
3.02K
-
2022
0
3.85K
-
0.00
4.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles-Jastrow, Lynn Elaine
Director
19/04/2016 - 19/04/2016
-
Fenwick, Marion Iris
Director
19/04/2016 - 19/04/2016
-
Barnes, Tracey Jane
Director
19/04/2016 - 12/10/2016
1
Atkinson, Martin Robert
Director
19/04/2016 - 19/04/2016
-
Mrs Gemma Elizabeth Hayter
Director
04/05/2021 - Present
2

Persons with Significant Control

9
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 BARNETSON PLACE MANAGEMENT LIMITED

BARNETSON PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/04/2015 with the registered office located at 1-3 High Street, Dunmow, Essex CM6 1UU. 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 BARNETSON PLACE MANAGEMENT LIMITED?

toggle

BARNETSON PLACE MANAGEMENT LIMITED is currently Active. It was registered on 01/04/2015 .

Where is BARNETSON PLACE MANAGEMENT LIMITED located?

toggle

BARNETSON PLACE MANAGEMENT LIMITED is registered at 1-3 High Street, Dunmow, Essex CM6 1UU.

What does BARNETSON PLACE MANAGEMENT LIMITED do?

toggle

BARNETSON PLACE MANAGEMENT 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 BARNETSON PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Notification of Richard James Fitzjohn as a person with significant control on 2024-06-03.