BARNFIELD LODGE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BARNFIELD LODGE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605011

Incorporation date

27/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

54 Glenburnie Road, London SW17 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon04/07/2025
Registered office address changed from 1 Barnfield Lodge Himley Road London SW17 9AP England to 54 Glenburnie Road London SW17 7NF on 2025-07-04
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon03/07/2025
Termination of appointment of Ashraff Umer as a secretary on 2025-07-01
dot icon03/07/2025
Appointment of Mr Chee Keong Yew as a director on 2025-07-01
dot icon30/06/2025
Termination of appointment of Joan Louise Lockyer as a director on 2025-06-16
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon21/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/06/2016
Annual return made up to 2016-06-23 no member list
dot icon23/06/2016
Termination of appointment of Chee Keong Yew as a director on 2016-06-23
dot icon23/06/2016
Registered office address changed from C/O Mr. Ash Umer Flat 1 Barnfield Lodge Himley Road London SW17 9AP to 1 Barnfield Lodge Himley Road London SW17 9AP on 2016-06-23
dot icon20/07/2015
Annual return made up to 2015-07-20 no member list
dot icon20/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/08/2014
Annual return made up to 2014-07-17 no member list
dot icon13/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/09/2013
Annual return made up to 2013-09-24 no member list
dot icon28/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/11/2012
Appointment of Mr Chee Keong Yew as a director
dot icon07/11/2012
Appointment of Mr Ashraff Umer as a secretary
dot icon06/11/2012
Registered office address changed from Postings House 32 High Street Presteigne Powys LD8 2BE United Kingdom on 2012-11-06
dot icon06/11/2012
Termination of appointment of Alpha Wainhouse as a director
dot icon06/11/2012
Termination of appointment of Dominic Hale as a director
dot icon06/11/2012
Termination of appointment of Dominic Hale as a secretary
dot icon05/11/2012
Annual return made up to 2012-10-27 no member list
dot icon15/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-27 no member list
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-27 no member list
dot icon29/10/2010
Secretary's details changed for Dominic Thomas Hale on 2010-10-29
dot icon29/10/2010
Registered office address changed from Flat 2 Barnfield Lodge Himley Road London SW17 9AP on 2010-10-29
dot icon29/10/2010
Director's details changed for Alpha Fleur Marie Wainhouse on 2010-10-29
dot icon29/10/2010
Director's details changed for Dominic Thomas Hale on 2010-10-29
dot icon19/10/2010
Director's details changed for Alpha Fleur Marie Wainhouse on 2010-10-18
dot icon19/10/2010
Director's details changed for Dominic Thomas Hale on 2010-10-18
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-27 no member list
dot icon05/11/2009
Director's details changed for Ashraff Umer on 2009-11-05
dot icon05/11/2009
Director's details changed for Alpha Fleur Marie Wainhouse on 2009-11-05
dot icon05/11/2009
Director's details changed for Joan Louise Lockyer on 2009-11-05
dot icon05/11/2009
Director's details changed for Sivagnanasunthary Paramasivam on 2009-11-05
dot icon05/11/2009
Director's details changed for Dominic Thomas Hale on 2009-11-05
dot icon24/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Annual return made up to 27/10/08
dot icon02/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon14/11/2007
Annual return made up to 27/10/07
dot icon07/11/2007
Location of debenture register
dot icon07/11/2007
Location of register of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: flat 1 barnfield lodge, himley road, london, SW17 9AP
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Secretary resigned
dot icon15/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon08/11/2006
Annual return made up to 27/10/06
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
Director resigned
dot icon27/10/2005
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
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
27/10/2005 - 27/10/2005
38038
WATERLOW NOMINEES LIMITED
Nominee Director
27/10/2005 - 27/10/2005
36021
Mr Chee Keong Yew
Director
15/11/2012 - 23/06/2016
18
Hale, Dominic Thomas
Director
05/11/2007 - 06/11/2012
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/10/2005 - 27/10/2005
38038

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 LODGE MANAGEMENT LTD

BARNFIELD LODGE MANAGEMENT LTD is an(a) Active company incorporated on 27/10/2005 with the registered office located at 54 Glenburnie Road, London SW17 7NF. There are currently 3 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 LODGE MANAGEMENT LTD?

toggle

BARNFIELD LODGE MANAGEMENT LTD is currently Active. It was registered on 27/10/2005 .

Where is BARNFIELD LODGE MANAGEMENT LTD located?

toggle

BARNFIELD LODGE MANAGEMENT LTD is registered at 54 Glenburnie Road, London SW17 7NF.

What does BARNFIELD LODGE MANAGEMENT LTD do?

toggle

BARNFIELD LODGE MANAGEMENT LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BARNFIELD LODGE MANAGEMENT LTD?

toggle

The latest filing was on 04/07/2025: Registered office address changed from 1 Barnfield Lodge Himley Road London SW17 9AP England to 54 Glenburnie Road London SW17 7NF on 2025-07-04.