BARNETTS CHASE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNETTS CHASE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041857

Incorporation date

02/11/2001

Size

Dormant

Contacts

Registered address

Registered address

328 Woodstock Road, Belfast BT6 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon16/02/2026
Director's details changed for Mr Nicolas Cumming on 2026-02-13
dot icon16/02/2026
Director's details changed for Mr Paul Green on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Kerry Green on 2026-02-16
dot icon16/02/2026
Director's details changed for Mrs Nicola Claire Topping on 2026-02-16
dot icon20/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon09/09/2025
Notification of a person with significant control statement
dot icon26/08/2025
Termination of appointment of Director Management Ltd as a director on 2025-08-09
dot icon26/08/2025
Termination of appointment of Secretary Services Ltd as a secretary on 2025-08-09
dot icon26/08/2025
Registered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to 328 Woodstock Road Belfast BT6 9DP on 2025-08-26
dot icon26/08/2025
Appointment of Tlt Property Management as a secretary on 2025-08-17
dot icon26/08/2025
Cessation of Secretary Services Ltd as a person with significant control on 2025-08-17
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon03/05/2024
Appointment of Mr Paul Green as a director on 2024-04-25
dot icon02/05/2024
Appointment of Mrs Nicola Claire Topping as a director on 2024-04-25
dot icon02/05/2024
Termination of appointment of Patrick Joseph Flynn as a director on 2024-04-25
dot icon02/05/2024
Appointment of Mrs Kerry Green as a director on 2024-04-25
dot icon02/05/2024
Appointment of Mr Nicolas Cumming as a director on 2024-04-25
dot icon14/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon19/07/2023
Secretary's details changed for Number 1 Secretary Services Limited on 2023-07-19
dot icon01/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon08/11/2017
Cessation of Helen Marie Agnew as a person with significant control on 2016-11-03
dot icon08/11/2017
Notification of Secretary Services Limited as a person with significant control on 2016-11-03
dot icon14/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon14/12/2016
Secretary's details changed for Number 1 Secretary Services Limited on 2016-12-01
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/09/2016
Registered office address changed from C/O C/O 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 2016-09-07
dot icon16/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon04/11/2014
Director's details changed for Director Management Ltd on 2014-10-31
dot icon12/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon08/11/2012
Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH on 2012-11-08
dot icon06/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon03/11/2011
Secretary's details changed for Number 1 Secretary Services Limited on 2011-11-02
dot icon14/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon04/11/2010
Director's details changed for Director Management Ltd on 2010-11-02
dot icon25/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon24/01/2010
Director's details changed for Patrick Flynn on 2009-11-02
dot icon23/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon11/12/2008
30/11/08 annual accts
dot icon20/11/2008
02/11/08 annual return shuttle
dot icon06/02/2008
30/11/07 annual accts
dot icon31/12/2007
02/11/07 annual return shuttle
dot icon25/05/2007
02/11/06 annual return shuttle
dot icon18/05/2007
Change of dirs/sec
dot icon03/05/2007
30/11/06 annual accts
dot icon01/02/2007
Change of dirs/sec
dot icon04/10/2006
30/11/05 annual accts
dot icon04/10/2006
Change of dirs/sec
dot icon05/01/2006
02/11/05 annual return shuttle
dot icon03/07/2005
02/11/04 annual return shuttle
dot icon20/06/2005
Return of allot of shares
dot icon20/06/2005
Change of dirs/sec
dot icon20/06/2005
30/11/04 annual accts
dot icon18/09/2004
02/11/02 annual return shuttle
dot icon23/06/2004
30/11/03 annual accts
dot icon06/01/2004
30/11/02 annual accts
dot icon02/11/2001
Articles
dot icon02/11/2001
Memorandum
dot icon02/11/2001
Decln complnce reg new co
dot icon02/11/2001
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIRECTOR MANAGEMENT LIMITED
Corporate Director
25/09/2006 - 09/08/2025
114
DIRECTOR MANAGEMENT LIMITED
Corporate Secretary
28/02/2007 - 09/08/2025
161
TLT PROPERTY MANAGEMENT LTD
Corporate Secretary
17/08/2025 - Present
23
Flynn, Patrick Joseph
Director
02/11/2001 - 01/11/2006
3
Flynn, Patrick Joseph
Director
02/11/2001 - 25/04/2024
-

Persons with Significant Control

3
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 BARNETTS CHASE MANAGEMENT COMPANY LIMITED

BARNETTS CHASE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 328 Woodstock Road, Belfast BT6 9DP. 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 BARNETTS CHASE MANAGEMENT COMPANY LIMITED?

toggle

BARNETTS CHASE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2001 .

Where is BARNETTS CHASE MANAGEMENT COMPANY LIMITED located?

toggle

BARNETTS CHASE MANAGEMENT COMPANY LIMITED is registered at 328 Woodstock Road, Belfast BT6 9DP.

What does BARNETTS CHASE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARNETTS CHASE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Nicolas Cumming on 2026-02-13.