BARRINGTON COURT (PAIGNTON) LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON COURT (PAIGNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279667

Incorporation date

22/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

184 Union Street, Torquay TQ2 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1988)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2025
Termination of appointment of Raymond John Blakes as a director on 2025-05-28
dot icon11/04/2025
Termination of appointment of Brian Holland as a director on 2025-04-04
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Appointment of Mrs Anna Josephine Davis as a director on 2022-05-20
dot icon07/09/2021
Termination of appointment of Margaret Ann Ingram as a director on 2021-06-12
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of Stephen Richard James as a secretary on 2021-01-11
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon05/04/2019
Registered office address changed from Flat 6 Barrington Court Cleveland Road Paignton Devon TQ4 6EL to 184 Union Street Torquay TQ2 5QP on 2019-04-05
dot icon05/04/2019
Appointment of Carrick Johnson Management Services as a secretary on 2019-04-01
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon14/09/2015
Appointment of Mrs Margaret Ann Ingram as a director on 2014-10-21
dot icon14/09/2015
Termination of appointment of Robert John Ingram as a director on 2014-10-21
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon17/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Robert John Ingram as a director
dot icon19/09/2012
Termination of appointment of Lawrence King as a director
dot icon19/09/2012
Director's details changed for Mrs Susan Wheatstone on 2012-01-01
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Nellie Palser as a director
dot icon09/12/2010
Termination of appointment of Nellie Palser as a director
dot icon09/12/2010
Termination of appointment of David Mills as a director
dot icon09/12/2010
Director's details changed for Mrs Susan Wheatstone on 2010-12-09
dot icon09/12/2010
Director's details changed for Mrs Jill Annette Davies on 2010-12-09
dot icon09/12/2010
Director's details changed for Mrs Jill Annette Davies on 2010-12-09
dot icon09/12/2010
Appointment of Mrs Jill Annette Davies as a director
dot icon09/12/2010
Appointment of Mrs Susan Wheatstone as a director
dot icon03/11/2010
Appointment of Mr Lawrence James King as a director
dot icon27/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon27/09/2010
Director's details changed for David Harry Mills on 2010-09-16
dot icon27/09/2010
Director's details changed for Nellie Palser on 2010-03-08
dot icon27/09/2010
Director's details changed for Brian Holland on 2010-09-16
dot icon27/09/2010
Director's details changed for Raymond John Blakes on 2010-09-16
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon16/09/2009
Appointment terminated director amy heron
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/09/2008
Return made up to 16/09/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Return made up to 16/09/07; change of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 16/09/06; full list of members
dot icon04/10/2006
New director appointed
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 16/09/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/09/2003
Return made up to 16/09/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 16/09/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 16/09/01; full list of members
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: flat 2 barrington court 13 cleveland road paignton devon TQ4 6EL
dot icon07/02/2001
Secretary resigned
dot icon11/12/2000
Accounts for a small company made up to 1999-12-31
dot icon06/11/2000
Return made up to 16/09/00; full list of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/12/1999
Return made up to 16/09/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
New secretary appointed
dot icon21/10/1998
Return made up to 16/09/98; no change of members
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon07/10/1997
Return made up to 16/09/97; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
New secretary appointed
dot icon21/08/1996
Return made up to 22/07/96; no change of members
dot icon30/07/1996
Accounts for a small company made up to 1995-12-31
dot icon28/07/1995
Accounts for a small company made up to 1994-12-31
dot icon28/07/1995
Return made up to 22/07/95; no change of members
dot icon20/10/1994
Auditor's resignation
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/08/1994
New director appointed
dot icon09/08/1994
Return made up to 22/07/94; full list of members
dot icon01/09/1993
Return made up to 22/07/93; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon20/11/1992
New director appointed
dot icon29/10/1992
Director resigned;new director appointed
dot icon29/10/1992
Secretary resigned;new secretary appointed
dot icon29/10/1992
New director appointed
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/10/1992
Return made up to 22/07/92; no change of members
dot icon17/10/1992
Registered office changed on 17/10/92 from: 50 the terrace torquay devon TQ1 1DD
dot icon17/09/1992
Auditor's resignation
dot icon22/08/1991
Director resigned
dot icon22/08/1991
Return made up to 22/07/91; full list of members
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Full accounts made up to 1989-12-31
dot icon09/05/1991
Return made up to 31/12/90; full list of members
dot icon02/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1990
Return made up to 31/12/89; full list of members
dot icon18/10/1990
Secretary resigned;director resigned
dot icon11/11/1988
Registered office changed on 11/11/88 from: 31 totnes road paignton devon TQ4 5NH
dot icon11/11/1988
Accounting reference date notified as 31/12
dot icon05/10/1988
Certificate of change of name
dot icon28/09/1988
Nc dec already adjusted
dot icon28/09/1988
Resolutions
dot icon21/09/1988
Secretary resigned;new secretary appointed
dot icon21/09/1988
Director resigned;new director appointed
dot icon21/09/1988
Registered office changed on 21/09/88 from: 2 baches street london N1 6UB
dot icon22/07/1988
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
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.05K
-
0.00
3.43K
-
2022
-
3.64K
-
0.00
-
-
2022
-
3.64K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.64K £Ascended19.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARRICK JOHNSON MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/03/2019 - Present
70
James, Stephen Richard
Director
16/11/2000 - Present
1
Blakes, Raymond John
Director
01/11/1992 - 28/05/2025
-
Davies, Jill Annette
Director
09/12/2010 - Present
-
Davis, Anna Josephine
Director
20/05/2022 - Present
-

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 (PAIGNTON) LIMITED

BARRINGTON COURT (PAIGNTON) LIMITED is an(a) Active company incorporated on 22/07/1988 with the registered office located at 184 Union Street, Torquay TQ2 5QP. There are currently 5 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 (PAIGNTON) LIMITED?

toggle

BARRINGTON COURT (PAIGNTON) LIMITED is currently Active. It was registered on 22/07/1988 .

Where is BARRINGTON COURT (PAIGNTON) LIMITED located?

toggle

BARRINGTON COURT (PAIGNTON) LIMITED is registered at 184 Union Street, Torquay TQ2 5QP.

What does BARRINGTON COURT (PAIGNTON) LIMITED do?

toggle

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

What is the latest filing for BARRINGTON COURT (PAIGNTON) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.