BARNHILL COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

BARNHILL COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921710

Incorporation date

22/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barnhill Community Centre, Ayles Road, Hayes, Middlesex UB4 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/05/2025
Termination of appointment of Gerald Langley as a director on 2024-10-16
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/06/2022
Termination of appointment of Sarah Coleman as a director on 2022-05-31
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon06/06/2018
Termination of appointment of Jacqueline Georgina Leverington as a director on 2018-06-06
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/07/2017
Appointment of Ms Sarah Coleman as a director on 2016-11-30
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/02/2017
Appointment of Mr Brendon Mcgerty as a director on 2017-02-10
dot icon20/02/2017
Appointment of Mr Gerald Langley as a director on 2017-02-07
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-11 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-04-22 no member list
dot icon05/06/2015
Termination of appointment of Robert Bryan Gower as a director on 2014-10-28
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-22 no member list
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-22 no member list
dot icon24/05/2013
Termination of appointment of Martin Dunkling as a secretary
dot icon23/05/2013
Appointment of Mr Mark Stephen Gritt as a secretary
dot icon23/05/2013
Termination of appointment of Martin Dunkling as a director
dot icon23/05/2013
Termination of appointment of Martin Dunkling as a secretary
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2013
Termination of appointment of Gloria Claxton as a director
dot icon23/05/2012
Annual return made up to 2012-04-22 no member list
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-04-22 no member list
dot icon04/07/2011
Termination of appointment of Garry Newton as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-22 no member list
dot icon21/05/2010
Appointment of Mrs Gloria Claxton as a director
dot icon20/05/2010
Appointment of Mrs Pat Thurley as a director
dot icon20/05/2010
Appointment of Mr Robert Bryan Gower as a director
dot icon20/05/2010
Termination of appointment of Anthony Fraser as a director
dot icon20/05/2010
Director's details changed for Jacqueline Georgina Leverington on 2010-04-22
dot icon20/05/2010
Director's details changed for Garry Newton on 2010-04-22
dot icon20/05/2010
Director's details changed for Mark Stephen Gritt on 2010-04-22
dot icon20/05/2010
Director's details changed for Martin Dunkling on 2010-04-22
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 22/04/09
dot icon21/05/2009
Appointment terminated director alan howard harrington
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/10/2008
Annual return made up to 22/04/08
dot icon03/10/2008
Appointment terminated director dale welch
dot icon03/10/2008
Director's change of particulars / gary newton / 03/10/2008
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Annual return made up to 22/04/07
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Annual return made up to 22/04/06
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Annual return made up to 22/04/05
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon07/01/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon09/11/2004
Annual return made up to 22/04/04
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned;director resigned
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon14/08/2003
Annual return made up to 22/04/03
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon27/05/2002
Annual return made up to 22/04/02
dot icon21/02/2002
Registered office changed on 21/02/02 from: 72 bilton road perivale middlesex UB6 7DE
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon01/06/2001
Annual return made up to 22/04/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon13/09/2000
Full accounts made up to 1999-03-31
dot icon25/05/2000
Director resigned
dot icon11/05/2000
Annual return made up to 22/04/00
dot icon29/04/1999
Annual return made up to 22/04/99
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon01/05/1998
Full accounts made up to 1997-03-31
dot icon21/04/1998
Annual return made up to 22/04/98
dot icon21/04/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon29/10/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Annual return made up to 22/04/97
dot icon07/04/1997
Registered office changed on 07/04/97 from: sil davis certified accountants research house fraser road persivale middlesex UB6 7AQ
dot icon10/03/1997
Annual return made up to 22/04/96
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
New director appointed
dot icon20/01/1997
New secretary appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Registered office changed on 29/03/96 from: barnhill community centre barnhill lane hayes, middlesex UB4 9HD
dot icon20/02/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon19/02/1996
Full accounts made up to 1995-03-31
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Secretary resigned
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Annual return made up to 22/04/95
dot icon15/01/1995
Accounting reference date notified as 31/03
dot icon22/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard Harrington, Alan St John
Director
30/06/2004 - 26/01/2009
-
Langley, Gerald
Director
07/02/2017 - 16/10/2024
-
Leverington, Jacqueline Georgina
Director
30/06/2004 - 06/06/2018
-
Meakes, Linda
Director
30/06/2004 - 17/01/2007
1
O'donnell, Marie Celine
Director
01/12/1995 - 28/10/1996
-

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 BARNHILL COMMUNITY ASSOCIATION

BARNHILL COMMUNITY ASSOCIATION is an(a) Active company incorporated on 22/04/1994 with the registered office located at Barnhill Community Centre, Ayles Road, Hayes, Middlesex UB4 9HG. 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 BARNHILL COMMUNITY ASSOCIATION?

toggle

BARNHILL COMMUNITY ASSOCIATION is currently Active. It was registered on 22/04/1994 .

Where is BARNHILL COMMUNITY ASSOCIATION located?

toggle

BARNHILL COMMUNITY ASSOCIATION is registered at Barnhill Community Centre, Ayles Road, Hayes, Middlesex UB4 9HG.

What does BARNHILL COMMUNITY ASSOCIATION do?

toggle

BARNHILL COMMUNITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BARNHILL COMMUNITY ASSOCIATION?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.