BARNSTOCK PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BARNSTOCK PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05531356

Incorporation date

09/08/2005

Size

Dormant

Contacts

Registered address

Registered address

7 Swan Court Forder Way, Cygnet Park, Hampton, Peterborough PE7 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon20/03/2026
Termination of appointment of Catherine Ann Thomas as a director on 2026-03-20
dot icon20/03/2026
Termination of appointment of Catherine Ann Thomas as a secretary on 2026-03-20
dot icon03/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon05/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon01/09/2023
Termination of appointment of Rafal Mariusz Nawalany as a director on 2022-03-01
dot icon31/08/2023
Appointment of Mrs Amy Louise Simms as a director on 2023-08-23
dot icon31/08/2023
Cessation of Rafal Mariusz Nawalany as a person with significant control on 2022-03-01
dot icon31/08/2023
Notification of Amy Louise Simms as a person with significant control on 2022-03-01
dot icon14/12/2022
Registered office address changed from 7 Swan Court, Cygnet Park Forder Way Hampton Peterborough PE7 8GX England to 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX on 2022-12-14
dot icon14/12/2022
Change of details for Rafal Mariusz Nawalany as a person with significant control on 2022-12-14
dot icon14/12/2022
Change of details for Catherine Ann Thomas as a person with significant control on 2022-12-14
dot icon14/12/2022
Secretary's details changed for Catherine Ann Thomas on 2022-12-14
dot icon14/12/2022
Director's details changed for Rafal Mariusz Nawalany on 2022-12-14
dot icon14/12/2022
Director's details changed for Catherine Ann Thomas on 2022-12-14
dot icon13/12/2022
Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 7 Swan Court, Cygnet Park Forder Way Hampton Peterborough PE7 8GX on 2022-12-13
dot icon24/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon07/06/2021
Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 2021-06-07
dot icon17/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-08-31
dot icon06/10/2016
Registered office address changed from Bank Chambers 27a Market Place Market Deeping Peterborough PE6 8EA to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 2016-10-06
dot icon12/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon21/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon14/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon14/12/2009
Accounts for a dormant company made up to 2009-08-31
dot icon02/09/2009
Return made up to 09/08/09; full list of members
dot icon26/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon08/10/2008
Return made up to 09/08/08; full list of members
dot icon08/10/2008
Director appointed rafal mariusz nawalany
dot icon26/09/2008
Secretary appointed catherine ann thomas
dot icon28/04/2008
Appointment terminated director sadie harris
dot icon28/04/2008
Appointment terminated secretary sadie harris
dot icon05/12/2007
Accounts for a dormant company made up to 2007-08-31
dot icon31/08/2007
Return made up to 09/08/07; full list of members
dot icon20/06/2007
Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon12/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon16/08/2006
Return made up to 09/08/06; full list of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Director resigned
dot icon09/08/2005
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
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Sadie-Michaela
Director
01/06/2007 - 22/11/2007
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/08/2005 - 11/08/2005
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
09/08/2005 - 11/08/2005
12878
Rafal Mariusz Nawalany
Director
23/04/2008 - 01/03/2022
-
Mrs Amy Louise Simms
Director
23/08/2023 - Present
1

Persons with Significant Control

4
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 BARNSTOCK PROPERTY MANAGEMENT LTD

BARNSTOCK PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 09/08/2005 with the registered office located at 7 Swan Court Forder Way, Cygnet Park, Hampton, Peterborough PE7 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTOCK PROPERTY MANAGEMENT LTD?

toggle

BARNSTOCK PROPERTY MANAGEMENT LTD is currently Active. It was registered on 09/08/2005 .

Where is BARNSTOCK PROPERTY MANAGEMENT LTD located?

toggle

BARNSTOCK PROPERTY MANAGEMENT LTD is registered at 7 Swan Court Forder Way, Cygnet Park, Hampton, Peterborough PE7 8GX.

What does BARNSTOCK PROPERTY MANAGEMENT LTD do?

toggle

BARNSTOCK PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARNSTOCK PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Catherine Ann Thomas as a director on 2026-03-20.