BARRACKS SQUARE (17-20) LIMITED

Register to unlock more data on OkredoRegister

BARRACKS SQUARE (17-20) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05826816

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Bell Pit Cottage, Quarnford, Buxton SK17 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon30/07/2025
Micro company accounts made up to 2024-10-30
dot icon07/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon21/02/2025
Director's details changed for Mrs Chelsea Annette Jean Jackson on 2025-02-21
dot icon21/02/2025
Registered office address changed from 18 Barracks Square Barracks Square Macclesfield SK11 8HF England to Bell Pit Cottage Quarnford Buxton SK17 0SY on 2025-02-21
dot icon31/07/2024
Micro company accounts made up to 2023-10-30
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon18/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/07/2022
Director's details changed for Mrs Chelsea Annette Jean Jackson on 2022-07-16
dot icon20/07/2022
Director's details changed for Mr Simon Harvey Veryard on 2022-07-12
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon13/04/2022
Appointment of Ms Diane Wrenn as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Ian Worthington as a director on 2022-04-01
dot icon22/10/2021
Micro company accounts made up to 2020-10-31
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon21/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon08/06/2021
Termination of appointment of Andrew David Till as a director on 2021-06-01
dot icon18/06/2020
Appointment of Mrs Chelsea Annette Jean Jackson as a director on 2020-06-10
dot icon07/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-10-31
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon06/11/2017
Registered office address changed from , 19 Barracks Square, Macclesfield, Cheshire, SK11 8HF, England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 2017-11-06
dot icon04/09/2017
Micro company accounts made up to 2016-10-31
dot icon16/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon26/08/2016
Micro company accounts made up to 2015-10-31
dot icon08/08/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/05/2016
Registered office address changed from , 11 Badger Road, Tytherington, Macclesfield, Cheshire, SK10 2EW to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 2016-05-31
dot icon10/05/2016
Termination of appointment of John Reeves as a secretary on 2016-04-18
dot icon19/01/2016
Termination of appointment of John Reeves as a director on 2016-01-08
dot icon18/01/2016
Appointment of Mr Ian Worthington as a director on 2016-01-08
dot icon18/01/2016
Appointment of Mr John Reeves as a secretary on 2016-01-08
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon08/04/2013
Registered office address changed from , Labyrinth House, 43-47 Middle Hillgate, Stockport, Cheshire, SK1 3DG on 2013-04-08
dot icon10/10/2012
Appointment of Mr Andrew David Till as a director
dot icon05/09/2012
Termination of appointment of David Malik-Davies as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Simon Harvey Veryard as a director
dot icon08/12/2010
Termination of appointment of Maria Maw as a director
dot icon10/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/06/2010
Director's details changed for Maria Maw on 2010-05-24
dot icon03/06/2010
Director's details changed for John Reeves on 2010-05-24
dot icon03/06/2010
Director's details changed for David Michael Malik-Davies on 2010-05-24
dot icon03/06/2010
Director's details changed for Claire Parry on 2010-05-24
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/06/2009
Return made up to 24/05/09; full list of members
dot icon05/06/2009
Appointment terminated director david jackson
dot icon26/11/2008
Director appointed claire parry
dot icon12/06/2008
Return made up to 24/05/08; full list of members
dot icon09/06/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon14/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/09/2007
Director's particulars changed
dot icon16/07/2007
Return made up to 24/05/07; full list of members
dot icon11/04/2007
Accounting reference date extended from 31/05/07 to 31/10/07
dot icon14/03/2007
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Resolutions
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon24/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02K
-
0.00
-
-
2022
0
2.11K
-
0.00
-
-
2022
0
2.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.11K £Ascended106.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/05/2006 - 09/06/2008
5687
Veryard, Simon Harvey
Director
01/12/2010 - Present
5
Jackson, Chelsea Annette Jean
Director
10/06/2020 - Present
2
Malik-Davies, David Michael
Director
24/05/2006 - 02/08/2012
4
Worthington, Ian
Director
08/01/2016 - 01/04/2022
10

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 BARRACKS SQUARE (17-20) LIMITED

BARRACKS SQUARE (17-20) LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Bell Pit Cottage, Quarnford, Buxton SK17 0SY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRACKS SQUARE (17-20) LIMITED?

toggle

BARRACKS SQUARE (17-20) LIMITED is currently Active. It was registered on 24/05/2006 .

Where is BARRACKS SQUARE (17-20) LIMITED located?

toggle

BARRACKS SQUARE (17-20) LIMITED is registered at Bell Pit Cottage, Quarnford, Buxton SK17 0SY.

What does BARRACKS SQUARE (17-20) LIMITED do?

toggle

BARRACKS SQUARE (17-20) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BARRACKS SQUARE (17-20) LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-10-30.