BARNWOOD CLOSE LIMITED

Register to unlock more data on OkredoRegister

BARNWOOD CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02287879

Incorporation date

18/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1988)
dot icon03/11/2025
Termination of appointment of Mark Adrian Azavedo as a director on 2025-10-27
dot icon03/11/2025
Appointment of Mr Ben Conway as a director on 2025-10-27
dot icon03/11/2025
Director's details changed for Mr Ben Conway on 2025-11-03
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Mark Adrian Azavedo on 2025-03-25
dot icon03/03/2025
Accounts for a dormant company made up to 2024-12-25
dot icon09/09/2024
Termination of appointment of Ben Conway as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Mark Adrian Azavedo as a director on 2024-09-09
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-25
dot icon19/09/2023
Termination of appointment of John-Paul Indoe as a director on 2023-08-31
dot icon19/09/2023
Appointment of Mr Ben Conway as a director on 2023-09-19
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon23/03/2023
Accounts for a dormant company made up to 2022-12-25
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon04/04/2022
Accounts for a dormant company made up to 2021-12-25
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-12-25
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-12-25
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon26/02/2019
Accounts for a dormant company made up to 2018-12-25
dot icon18/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon02/05/2018
Accounts for a dormant company made up to 2017-12-25
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-12-25
dot icon16/12/2016
Termination of appointment of Victor Duckett as a director on 2016-05-16
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/04/2016
Accounts for a dormant company made up to 2015-12-25
dot icon07/12/2015
Termination of appointment of Elizabeth Jane Doig as a director on 2015-11-20
dot icon22/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-25
dot icon10/07/2014
Appointment of Mr John-Paul Indoe as a director
dot icon03/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Daniel Robert Gilderthorp as a director
dot icon05/03/2014
Accounts for a dormant company made up to 2013-12-25
dot icon07/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-25
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon30/04/2012
Accounts for a dormant company made up to 2011-12-25
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-25
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon20/05/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-25
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon10/09/2010
Appointment of Mr Victor Duckett as a director
dot icon09/09/2010
Appointment of Mr Daniel Robert Gilderthorp as a director
dot icon02/09/2010
Termination of appointment of Julia Kaye as a director
dot icon02/09/2010
Termination of appointment of Kevin Barrow as a director
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon21/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon21/04/2010
Termination of appointment of Elizabeth Doig as a secretary
dot icon19/04/2010
Registered office address changed from 10 Clive Avenue Goring by Sea Worthing West Sussex BN12 4SG on 2010-04-19
dot icon18/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 03/06/09; full list of members; amend
dot icon31/07/2009
Appointment terminated director christopher clark
dot icon27/07/2009
Director appointed julia mary kaye
dot icon01/07/2009
Return made up to 03/06/09; full list of members
dot icon04/04/2009
Appointment terminated director susan webb
dot icon03/10/2008
Director appointed kevin barrow
dot icon02/07/2008
Return made up to 03/06/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 03/06/07; change of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/08/2006
New director appointed
dot icon04/07/2006
Return made up to 03/06/06; full list of members
dot icon31/01/2006
New secretary appointed;new director appointed
dot icon05/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 03/06/05; change of members
dot icon25/08/2004
Return made up to 03/06/04; change of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2003
Return made up to 03/06/03; full list of members
dot icon08/07/2002
Return made up to 03/06/02; change of members
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/06/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 03/06/01; no change of members
dot icon07/06/2001
New director appointed
dot icon07/07/2000
Return made up to 03/06/00; full list of members
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 03/06/99; no change of members
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Return made up to 03/06/98; change of members
dot icon08/01/1998
Registered office changed on 08/01/98 from: c/o shoaie,zahedi and co. 60/61 quarry street guildford surrey GU1 3UR
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 03/06/97; full list of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon19/12/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
Return made up to 03/06/96; no change of members
dot icon20/03/1996
Secretary resigned;new secretary appointed
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Return made up to 03/06/95; no change of members
dot icon15/03/1995
Return made up to 03/06/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon02/02/1994
Registered office changed on 02/02/94 from: c/o shoaie zahedi and co. 86 the street shalford guildford surrey GU4 8BN
dot icon13/09/1993
Registered office changed on 13/09/93 from: tolworth house tolworth close,tolworth surbiton surrey KT6 7EP
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 03/06/93; full list of members
dot icon11/12/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Return made up to 03/06/92; change of members
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Return made up to 03/06/91; no change of members
dot icon07/06/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Return made up to 19/11/90; full list of members
dot icon03/01/1991
Registered office changed on 03/01/91 from: 37 sun street london EC2M 2PY
dot icon21/06/1990
Return made up to 31/03/89; full list of members
dot icon21/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon21/06/1990
Resolutions
dot icon27/04/1989
Particulars of mortgage/charge
dot icon02/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon06/02/1989
£ nc 100/20
dot icon17/01/1989
Registered office changed on 17/01/89 from: 84 temple chambers, temple avenue, london EC4Y ohp
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1988
Certificate of change of name
dot icon18/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Ben
Director
19/09/2023 - 09/09/2024
183
Conway, Ben
Director
27/10/2025 - Present
183
Azavedo, Mark Adrian
Director
09/09/2024 - 27/10/2025
-
Indoe, John-Paul
Director
30/06/2014 - 31/08/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNWOOD CLOSE LIMITED

BARNWOOD CLOSE LIMITED is an(a) Active company incorporated on 18/08/1988 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BARNWOOD CLOSE LIMITED?

toggle

BARNWOOD CLOSE LIMITED is currently Active. It was registered on 18/08/1988 .

Where is BARNWOOD CLOSE LIMITED located?

toggle

BARNWOOD CLOSE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BARNWOOD CLOSE LIMITED do?

toggle

BARNWOOD CLOSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNWOOD CLOSE LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Mark Adrian Azavedo as a director on 2025-10-27.