BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129321

Incorporation date

21/12/2000

Size

Dormant

Contacts

Registered address

Registered address

47 High Street, Henley-In-Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon06/11/2025
Appointment of Ms Lisa Greaves as a director on 2025-09-29
dot icon04/11/2025
Termination of appointment of Ross Christopher Whittle as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Ravinder Dhillon as a director on 2025-10-31
dot icon24/10/2025
Appointment of Mr Andrew Elliott as a director on 2025-09-29
dot icon20/10/2025
Appointment of Ms Rosemary Jane King as a director on 2025-09-29
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/10/2025
Appointment of Mrs Sarah Mckerracher as a director on 2025-09-29
dot icon19/05/2025
Registered office address changed from C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England to 47 High Street Henley-in-Arden B95 5AA on 2025-05-19
dot icon19/05/2025
Appointment of Mr Dale Robert Jones as a secretary on 2025-05-16
dot icon17/03/2025
Termination of appointment of Simon Christopher Dixon as a director on 2025-03-17
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon04/07/2022
Termination of appointment of Cosec Management Services Limited as a secretary on 2022-06-30
dot icon01/07/2022
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE on 2022-07-01
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/11/2021
Termination of appointment of Thomas Philip Jones as a director on 2021-11-10
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Appointment of Mrs Ravinder Dhillon as a director on 2020-08-20
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon19/12/2019
Termination of appointment of Christian James Langley as a director on 2019-12-19
dot icon04/12/2019
Appointment of Ross Christopher Whittle as a director on 2019-12-04
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon23/12/2015
Annual return made up to 2015-12-21 no member list
dot icon27/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon06/06/2014
Appointment of Christian Langley as a director
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 no member list
dot icon27/11/2013
Termination of appointment of Ian King as a director
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Appointment of Thomas Philip Jones as a director
dot icon03/05/2013
Termination of appointment of Graham Thomas as a director
dot icon03/05/2013
Appointment of Ian King as a director
dot icon09/01/2013
Annual return made up to 2012-12-21 no member list
dot icon27/06/2012
Termination of appointment of Teresa Hooper as a director
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon22/12/2011
Annual return made up to 2011-12-21 no member list
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-21 no member list
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-21 no member list
dot icon29/06/2009
Director appointed teresa mary bernadette hooper
dot icon18/06/2009
Appointment terminated director blanche abbott
dot icon18/06/2009
Appointment terminated director carol manwaring
dot icon15/06/2009
Director appointed simon dixon
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from 161 new union street coventry west midlands CV1 2PL
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 21/12/08
dot icon21/01/2009
Registered office changed on 21/01/2009 from 7 vine terrace high street harborne birmingham B17 9PU
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/01/2008
Annual return made up to 21/12/07
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Director resigned
dot icon14/02/2007
Annual return made up to 21/12/06
dot icon20/10/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
New director appointed
dot icon14/03/2006
Annual return made up to 21/12/05
dot icon16/12/2005
Director resigned
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
New director appointed
dot icon20/12/2004
Annual return made up to 21/12/04
dot icon30/10/2004
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/09/2004
Director resigned
dot icon19/07/2004
Auditor's resignation
dot icon30/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon01/02/2004
New director appointed
dot icon19/01/2004
Annual return made up to 21/12/03
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Registered office changed on 08/01/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/01/2004
Secretary resigned;director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
Annual return made up to 21/12/02
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/12/2001
Annual return made up to 21/12/01
dot icon26/06/2001
Registered office changed on 26/06/01 from: cleeve hall cheltenham road, bishops cleeve cheltenham gloucestershire GL52 8GD
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned;director resigned
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon26/06/2001
New director appointed
dot icon28/12/2000
Secretary resigned
dot icon21/12/2000
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
10.40K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhillon, Ravinder
Director
20/08/2020 - 31/10/2025
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/2000 - 21/12/2000
99600
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
18/05/2009 - 30/06/2022
538
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
04/06/2001 - 18/12/2003
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
04/06/2001 - 18/12/2003
2305

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 GRANGE MANAGEMENT (POWICK) LIMITED

BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 47 High Street, Henley-In-Arden B95 5AA. 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 GRANGE MANAGEMENT (POWICK) LIMITED?

toggle

BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED located?

toggle

BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED is registered at 47 High Street, Henley-In-Arden B95 5AA.

What does BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED do?

toggle

BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARRINGTON GRANGE MANAGEMENT (POWICK) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with no updates.