BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256036

Incorporation date

12/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

24b Carfax, Horsham RH12 1EECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon13/11/2025
Micro company accounts made up to 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon24/07/2025
Termination of appointment of Raymond Charles Reeves as a director on 2025-07-17
dot icon30/06/2025
Termination of appointment of John Read Moss as a director on 2025-06-30
dot icon09/12/2024
Micro company accounts made up to 2024-10-31
dot icon08/10/2024
Register(s) moved to registered office address 24B Carfax Horsham RH12 1EE
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon08/11/2023
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon17/10/2022
Termination of appointment of Martin Allwright as a director on 2022-10-17
dot icon17/10/2022
Termination of appointment of David Peter Belt as a director on 2022-10-17
dot icon05/11/2021
Micro company accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/10/2018
Termination of appointment of a director
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon10/10/2018
Termination of appointment of James Robert Ward as a director on 2017-07-10
dot icon12/06/2018
Micro company accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon13/10/2017
Registered office address changed from 157 Comptons Lane Comptons Lane Horsham RH13 6BH England to 24B Carfax Horsham RH12 1EE on 2017-10-13
dot icon13/10/2017
Appointment of Courtney Green Estate Management as a secretary on 2017-10-13
dot icon13/10/2017
Termination of appointment of Linda Yvonne Humble as a secretary on 2017-10-13
dot icon23/03/2017
Registered office address changed from C/O Stevensdrake 117-119 High Street Crawley West Sussex RH10 1YN to 157 Comptons Lane Comptons Lane Horsham RH13 6BH on 2017-03-23
dot icon03/01/2017
Register(s) moved to registered inspection location 157 157 Comptons Lane Horsham RH13 6BH
dot icon03/01/2017
Register inspection address has been changed to 157 157 Comptons Lane Horsham RH13 6BH
dot icon02/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-10-04 no member list
dot icon06/10/2015
Appointment of Ms Sandhya Rani Pulla as a director on 2015-09-17
dot icon06/10/2015
Termination of appointment of John Edwin Humphreys as a director on 2015-09-17
dot icon11/07/2015
Appointment of Mrs Linda Yvonne Humble as a secretary on 2015-05-27
dot icon11/07/2015
Termination of appointment of John Edwin Humphreys as a secretary on 2015-05-27
dot icon24/04/2015
Appointment of Mr Paul Romuald Kulikowski as a director on 2015-03-03
dot icon18/03/2015
Appointment of Mr Chang Wee Thiang as a director on 2014-11-20
dot icon03/12/2014
Director's details changed for Mr Raza Ali Chaudhry on 2014-11-01
dot icon03/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Director's details changed for Mr Arthur David Hentschel on 2014-11-20
dot icon01/12/2014
Director's details changed for Mr John Read Moss on 2014-11-20
dot icon03/11/2014
Annual return made up to 2014-10-04 no member list
dot icon10/07/2014
Director's details changed for Mr Alan George Russell on 2014-07-08
dot icon02/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-10-04 no member list
dot icon15/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-11 no member list
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-12 no member list
dot icon31/10/2011
Director's details changed for Mr John Edwin Humphreys on 2011-04-01
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/10/2010
Annual return made up to 2010-10-12 no member list
dot icon28/10/2010
Director's details changed for Mr Raza Ali Chaudhry on 2010-10-26
dot icon28/10/2010
Termination of appointment of Breffni O'sullivan as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/12/2009
Annual return made up to 2009-10-12 no member list
dot icon11/12/2009
Director's details changed for Mr John Edwin Humphreys on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr James Robert Ward on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr John Read Moss on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr Alan George Russell on 2009-10-12
dot icon11/12/2009
Director's details changed for Mrs Linda Yvonne Humble on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr Breffni O'sullivan on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr Raymond Charles Reeves on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr Raza Ali Chaudhry on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr Arthur David Hentschel on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr David Peter Belt on 2009-10-12
dot icon11/12/2009
Director's details changed for Mr Martin Allwright on 2009-10-12
dot icon09/12/2009
Director's details changed for Mr David Peter Belt on 2009-01-01
dot icon09/12/2009
Appointment of Mr Martin Allwright as a director
dot icon09/12/2009
Appointment of Mr Raymond Charles Reeves as a director
dot icon08/12/2009
Termination of appointment of Denis Smith as a director
dot icon08/12/2009
Director's details changed for James Robert Ward on 2009-01-01
dot icon08/12/2009
Director's details changed for Alan George Russell on 2009-01-01
dot icon08/12/2009
Director's details changed for Linda Yvonne Humble on 2009-01-01
dot icon08/12/2009
Director's details changed for Breffni O'sullivan on 2009-01-01
dot icon08/12/2009
Secretary's details changed for Mr John Edwin Humphreys on 2009-01-01
dot icon08/12/2009
Director's details changed for John Read Moss on 2009-01-01
dot icon08/12/2009
Director's details changed for Arthur David Hentschel on 2009-01-01
dot icon08/12/2009
Director's details changed for Mr Raza Ali Chaudhry on 2009-01-01
dot icon08/12/2009
Secretary's details changed for John Edwin Humphreys on 2009-01-01
dot icon10/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Annual return made up to 12/10/08
dot icon06/11/2008
Director's change of particulars / raza chaudry / 11/10/2008
dot icon06/11/2008
Director's change of particulars / david belt / 22/10/2008
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/02/2008
Annual return made up to 12/10/07
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Annual return made up to 12/10/06
dot icon11/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/06/2006
Registered office changed on 29/06/06 from: global house, high street, crawley, west sussex RH10 1DL
dot icon26/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon18/11/2005
Annual return made up to 12/10/05
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon08/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Registered office changed on 08/12/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon12/10/2004
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
31/10/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURTNEY GREEN (CORPORATE BODY)
Corporate Secretary
12/10/2017 - Present
40
7SIDE SECRETARIAL LIMITED
Corporate Secretary
11/10/2004 - 11/10/2004
859
7SIDE SECRETARIAL LIMITED
Corporate Director
11/10/2004 - 11/10/2004
859
7SIDE NOMINEES LIMITED
Corporate Director
11/10/2004 - 11/10/2004
1252
Russell, Alan George
Director
19/01/2006 - Present
3

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 BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED

BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at 24b Carfax, Horsham RH12 1EE. There are currently 8 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 BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED?

toggle

BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/10/2004 .

Where is BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED located?

toggle

BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED is registered at 24b Carfax, Horsham RH12 1EE.

What does BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED do?

toggle

BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARRINGTON COURT (HORSHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-10-31.