BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05551623

Incorporation date

01/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Block Living Bonded Warehouse, 18 Lower Byrom Street, Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2005)
dot icon03/11/2025
Termination of appointment of Warmans Asset Management as a secretary on 2025-10-31
dot icon03/11/2025
Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to 18 C/O Block Living Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2025-11-03
dot icon03/11/2025
Appointment of Blockliving Limited as a secretary on 2025-11-01
dot icon03/11/2025
Registered office address changed from 18 C/O Block Living Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2025-11-03
dot icon03/11/2025
Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to C/O Block Living Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2025-11-03
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon14/04/2025
Appointment of Mr Jay Andrew Harper-Harrison as a director on 2025-04-14
dot icon09/04/2025
Appointment of Miss Eden Alice Cunningham as a director on 2025-04-09
dot icon08/04/2025
Termination of appointment of David Peter Black as a director on 2025-04-02
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Termination of appointment of Zakarya Daliri as a director on 2024-11-29
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Appointment of Mrs Claire Gosling as a director on 2024-03-14
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Appointment of Mr David Peter Black as a director on 2023-04-24
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon07/07/2022
Termination of appointment of Jim Robson as a director on 2022-07-07
dot icon07/07/2022
Termination of appointment of David Peter Black as a director on 2022-07-01
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Director's details changed for Mr Jim Robson on 2021-05-18
dot icon16/04/2021
Secretary's details changed for Warmans Asset Management on 2021-04-16
dot icon02/04/2021
Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-04-02
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Warmans Asset Management as a secretary on 2020-09-01
dot icon04/09/2020
Termination of appointment of Warmans Property Management Limited as a secretary on 2020-09-01
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon16/12/2019
Appointment of Mr Jim Robson as a director on 2019-12-12
dot icon13/12/2019
Appointment of Mr Zakarya Daliri as a director on 2019-12-12
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Director's details changed for Mr David Peter Black on 2018-12-27
dot icon27/12/2018
Director's details changed for Mr David Peter Black on 2018-12-27
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Registered office address changed from Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 2017-09-08
dot icon08/09/2017
Secretary's details changed for Warmans Property Management Ltd on 2017-09-01
dot icon25/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon08/03/2013
Appointment of Warmans Property Management Ltd as a secretary
dot icon08/03/2013
Termination of appointment of Eamon Mccount as a secretary
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/09/2012
Registered office address changed from Warmans Asset Management 65B High Street Sawston Cambridge CB22 3BG on 2012-09-03
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon03/09/2010
Secretary's details changed for Mr Eamon Mccount on 2010-01-01
dot icon03/09/2010
Termination of appointment of Eamon Mccount as a secretary
dot icon03/09/2010
Director's details changed for David Peter Black on 2010-01-01
dot icon19/02/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-09-01 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2009
Appointment of Eamon Mccount as a secretary
dot icon14/10/2009
Accounts for a dormant company made up to 2007-09-30
dot icon06/10/2009
Termination of appointment of Graham Gamby as a secretary
dot icon06/10/2009
Termination of appointment of Graham Gamby as a director
dot icon06/10/2009
Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 2009-10-06
dot icon06/10/2009
Appointment of David Peter Black as a director
dot icon29/09/2009
Secretary appointed eamon mccount
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2009
Appointment terminated director john asplin
dot icon12/11/2008
Return made up to 01/09/08; full list of members
dot icon20/11/2007
Return made up to 01/09/07; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/03/2007
Return made up to 01/09/06; full list of members
dot icon27/02/2007
First Gazette notice for compulsory strike-off
dot icon12/09/2005
Secretary resigned
dot icon01/09/2005
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
31/12/2024
dot iconNext confirmation date
22/08/2026
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
1
15.06K
-
0.00
9.56K
-
2022
0
9.93K
-
0.00
1.80K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCKLIVING LIMITED
Corporate Secretary
01/11/2025 - Present
20
WARMANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/03/2013 - 01/09/2020
36
Black, David Peter
Director
30/09/2009 - 01/07/2022
7
Black, David Peter
Director
24/04/2023 - 02/04/2025
7
Gamby, Graham Leslie
Director
01/09/2005 - 30/09/2009
38

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 BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED

BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/2005 with the registered office located at C/O Block Living Bonded Warehouse, 18 Lower Byrom Street, Manchester M3 4AP. 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 BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/2005 .

Where is BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Block Living Bonded Warehouse, 18 Lower Byrom Street, Manchester M3 4AP.

What does BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARNFIELD HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Warmans Asset Management as a secretary on 2025-10-31.