BARRETTS GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARRETTS GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10127096

Incorporation date

15/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Suite 4, 3rd Floor Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2016)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon25/02/2025
Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Suite 4, 3rd Floor Vantage House Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 2025-02-25
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/06/2023
Secretary's details changed for Transparent Property Management Limited on 2023-01-01
dot icon04/05/2023
Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2023-05-04
dot icon04/05/2023
Termination of appointment of Page Registrars Limited as a secretary on 2022-12-31
dot icon04/05/2023
Appointment of Transparent Property Management Limited as a secretary on 2023-01-01
dot icon04/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/08/2022
Director's details changed for Mr Sajan Sanjal Shah on 2022-08-23
dot icon22/08/2022
Appointment of Mr Sajan Sanjal Shah as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Francesca Carrillo as a director on 2022-08-22
dot icon18/07/2022
Notification of a person with significant control statement
dot icon07/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon07/07/2022
Cessation of John Galliers as a person with significant control on 2022-07-07
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon06/05/2021
Registered office address changed from Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 2021-05-06
dot icon25/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon07/03/2018
Appointment of Page Registrars Limited as a secretary on 2017-05-04
dot icon07/03/2018
Termination of appointment of Registrars Limited Page as a secretary on 2018-03-07
dot icon22/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon04/07/2017
Secretary's details changed for Page Registrars Limited on 2017-07-04
dot icon04/07/2017
Appointment of Mr Yixin Zeng as a director on 2017-06-01
dot icon04/07/2017
Appointment of Ms Christine Quigley as a director on 2017-06-01
dot icon04/07/2017
Appointment of Ms Francesca Carrillo as a director on 2017-06-28
dot icon04/07/2017
Appointment of Page Registrars Limited as a secretary on 2017-05-04
dot icon04/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon04/05/2017
Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to Hyde House the Hyde London NW9 6LH on 2017-05-04
dot icon04/05/2017
Termination of appointment of Kashyap Tejendrakumar Pindoria as a director on 2017-05-03
dot icon04/05/2017
Termination of appointment of Arunkumar Naran Pindoria as a director on 2017-05-03
dot icon15/04/2016
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
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pindoria, Arunkumar Naran
Director
15/04/2016 - 03/05/2017
23
Pindoria, Kashyap Tejendrakumar
Director
15/04/2016 - 03/05/2017
41
TRANSPARENT PROPERTY MANAGEMENT
Corporate Secretary
01/01/2023 - Present
5
Zeng, Yixin
Director
01/06/2017 - Present
9
PAGE REGISTRARS LTD
Corporate Secretary
04/05/2017 - 31/12/2022
60

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 BARRETTS GROVE MANAGEMENT LIMITED

BARRETTS GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/04/2016 with the registered office located at Suite 4, 3rd Floor Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP. 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 BARRETTS GROVE MANAGEMENT LIMITED?

toggle

BARRETTS GROVE MANAGEMENT LIMITED is currently Active. It was registered on 15/04/2016 .

Where is BARRETTS GROVE MANAGEMENT LIMITED located?

toggle

BARRETTS GROVE MANAGEMENT LIMITED is registered at Suite 4, 3rd Floor Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex SS6 7UP.

What does BARRETTS GROVE MANAGEMENT LIMITED do?

toggle

BARRETTS GROVE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARRETTS GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-04-30.