BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926304

Incorporation date

25/01/1968

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O 2 MANAGE PROPERTY LTD, 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon21/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon20/01/2026
-
dot icon20/01/2026
Director's details changed for Terence Ciollins on 2026-01-19
dot icon05/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Termination of appointment of David Peter Fellows as a director on 2024-03-01
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Termination of appointment of Simon Mason as a director on 2021-01-13
dot icon12/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon23/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Appointment of Mr Terry Collins as a director on 2020-02-06
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon27/08/2019
Secretary's details changed for Mr Stephen Fillery on 2019-08-27
dot icon27/08/2019
Director's details changed for Mr Stephen Fillery on 2019-08-27
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon10/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Appointment of Mr Lucio Galbiati as a director on 2017-07-13
dot icon25/07/2017
Termination of appointment of Keith Philip Smith as a director on 2017-07-13
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-10 no member list
dot icon15/12/2015
Termination of appointment of Erika Kathryn Curtis as a director on 2015-12-15
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-10 no member list
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-10 no member list
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-10 no member list
dot icon12/12/2012
Registered office address changed from 4 Barrington Court Thameside Staines Middlesex TW18 2HB on 2012-12-12
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 no member list
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-10 no member list
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-10 no member list
dot icon22/01/2010
Director's details changed for Erika Kathryn Curtis on 2010-01-07
dot icon22/01/2010
Director's details changed for Stephen Fillery on 2010-01-01
dot icon22/01/2010
Director's details changed for Brian Ralph Thornley on 2010-01-01
dot icon22/01/2010
Director's details changed for David Peter Fellows on 2010-01-01
dot icon22/01/2010
Director's details changed for Simon Mason on 2010-01-07
dot icon22/01/2010
Director's details changed for Keith Philip Smith on 2010-01-07
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 10/12/08
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Director's change of particulars / simon mason / 16/05/2008
dot icon19/12/2007
Annual return made up to 10/12/07
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Annual return made up to 10/12/06
dot icon07/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Director's particulars changed
dot icon15/12/2005
Annual return made up to 10/12/05
dot icon15/12/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 10/12/04
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Annual return made up to 10/12/03
dot icon28/11/2003
Registered office changed on 28/11/03 from: appletree cottage west lane, everton lymington hampshire SO41 0JQ
dot icon17/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Annual return made up to 10/12/02
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon03/01/2002
Annual return made up to 10/12/01
dot icon04/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/01/2001
New director appointed
dot icon03/01/2001
Annual return made up to 10/12/00
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/02/2000
Annual return made up to 31/12/99
dot icon25/01/2000
New secretary appointed
dot icon23/11/1999
Registered office changed on 23/11/99 from: 5 barrington court thames side staines middlesex TW18 2HB
dot icon05/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon24/04/1999
New secretary appointed;new director appointed
dot icon24/01/1999
Annual return made up to 31/12/98
dot icon19/01/1999
Registered office changed on 19/01/99 from: c/o re accounting services candle cottage dove street ellastone ashbourne derbyshire DE6 2GY
dot icon06/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/02/1998
Annual return made up to 31/12/97
dot icon06/07/1997
Annual return made up to 31/12/96
dot icon18/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/04/1996
Annual return made up to 31/12/95
dot icon05/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/12/1995
Annual return made up to 31/12/94
dot icon18/10/1994
Director resigned
dot icon18/10/1994
Director resigned
dot icon18/10/1994
Director resigned
dot icon06/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/06/1994
Accounts for a dormant company made up to 1992-12-31
dot icon06/06/1994
Accounts for a dormant company made up to 1991-12-31
dot icon06/06/1994
Accounts for a dormant company made up to 1990-12-31
dot icon06/06/1994
Registered office changed on 06/06/94 from: barrington court, thameside, staines. Middx. TW18 2HB
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New secretary appointed;new director appointed
dot icon21/02/1994
Resolutions
dot icon01/09/1993
Resolutions
dot icon19/12/1991
Full accounts made up to 1989-12-31
dot icon23/07/1991
Auditor's resignation
dot icon29/06/1990
Annual return made up to 31/12/89
dot icon20/04/1990
Full accounts made up to 1988-12-31
dot icon02/08/1989
Full accounts made up to 1987-12-31
dot icon09/05/1989
Annual return made up to 31/12/88
dot icon29/09/1988
Annual return made up to 31/12/87
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Annual return made up to 19/11/86
dot icon17/09/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
30.30K
-
0.00
-
-
2022
0
24.83K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Simon
Director
01/03/2002 - 13/01/2021
2
Edgar, John Robin
Director
01/07/1990 - 17/08/1999
-
Fellows, David Peter
Director
11/04/1999 - 01/03/2024
-
Fillery, Stephen
Director
15/05/1999 - Present
-
Bray, Dorinda Kathleen
Director
24/06/1999 - 23/11/1999
-

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 PROPERTY MANAGEMENT COMPANY LIMITED

BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/1968 with the registered office located at C/O 2 MANAGE PROPERTY LTD, 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DD. 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 PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/1968 .

Where is BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O 2 MANAGE PROPERTY LTD, 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DD.

What does BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARRINGTON COURT PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-10 with no updates.