BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01652474

Incorporation date

19/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1982)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon05/02/2025
Termination of appointment of Judith Murtough as a director on 2025-02-03
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon13/08/2024
Appointment of Ms Hilary Anne Hughes as a director on 2023-10-17
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Appointment of Dempster Management Services Ltd as a secretary on 2023-06-01
dot icon27/06/2023
Registered office address changed from 46 Woodheys 46 Woodheys Mersey Road Stockport Greater Manchester SK4 3BJ United Kingdom to Offices 7-9 the Old Printshop Bowden Lane Marple Stockport SK6 6NE on 2023-06-27
dot icon27/06/2023
Director's details changed for Ms Nicola Dean on 2023-06-01
dot icon27/06/2023
Director's details changed for Ms Judith Murtough on 2023-06-01
dot icon27/06/2023
Director's details changed for Miss Julie Jade Edwards on 2023-06-01
dot icon27/06/2023
Director's details changed for Mr Graham Roy Hubbarde on 2023-06-01
dot icon12/06/2023
Termination of appointment of Stevenson Whyte as a secretary on 2023-05-31
dot icon24/05/2023
Termination of appointment of Timothy Haigh Buckley as a director on 2023-05-18
dot icon24/05/2023
Termination of appointment of Steven Daniel Clapperton as a director on 2023-05-18
dot icon24/05/2023
Termination of appointment of Elizabeth Gallagher as a director on 2023-05-18
dot icon24/05/2023
Termination of appointment of Clare Fay as a director on 2023-05-18
dot icon24/05/2023
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to 46 Woodheys 46 Woodheys Mersey Road Stockport Greater Manchester SK4 3BJ on 2023-05-24
dot icon24/05/2023
Appointment of Ms Judith Murtough as a director on 2023-05-18
dot icon24/05/2023
Appointment of Ms Nicola Dean as a director on 2023-05-18
dot icon24/05/2023
Appointment of Mr Graham Roy Hubbarde as a director on 2023-05-18
dot icon11/04/2023
Termination of appointment of Hilary Anne Hughes as a director on 2023-04-06
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-03
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon16/02/2022
Appointment of Mr Timothy Haigh Buckley as a director on 2022-02-10
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/07/2021
Termination of appointment of Tamsin Jane Macdonald as a director on 2021-07-30
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/02/2021
Appointment of Mrs Tamsin Jane Macdonald as a director on 2020-12-18
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon19/05/2020
Director's details changed for Elizabeth Gallagher on 2020-05-19
dot icon19/05/2020
Director's details changed for Clare Fay on 2020-05-19
dot icon19/05/2020
Director's details changed for Mr Steven Daniel Clapperton on 2020-05-19
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon13/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-13
dot icon08/11/2019
Registered office address changed from C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2019-11-08
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon04/06/2018
Appointment of Miss Julie Jade Edwards as a director on 2018-05-02
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon19/06/2017
Appointment of Miss Hilary Anne Hughes as a director on 2017-05-24
dot icon08/05/2017
Termination of appointment of Lynne Alexandra Hardcastle as a director on 2017-05-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Graham Roy Hubbarde as a director on 2015-01-01
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon04/11/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon28/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/04/2012
Appointment of Mrs Lynne Alexandra Hardcastle as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon06/01/2010
Director's details changed for Clare Fay on 2010-01-06
dot icon06/01/2010
Director's details changed for Graham Roy Hubbarde on 2010-01-06
dot icon06/01/2010
Director's details changed for Elizabeth Gallagher on 2010-01-06
dot icon06/01/2010
Director's details changed for Steven Daniel Clapperton on 2010-01-06
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 18/10/08; full list of members
dot icon10/11/2008
Director appointed clare fay
dot icon18/03/2008
Secretary appointed sarah christine dickinson
dot icon18/03/2008
Registered office changed on 18/03/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon18/03/2008
Appointment terminated secretary dunlop haywards residential LIMITED
dot icon04/02/2008
Return made up to 18/10/07; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
Registered office changed on 31/12/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
dot icon31/12/2007
Secretary resigned
dot icon31/12/2007
New secretary appointed
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 18/10/06; no change of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 18/10/05; change of members
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 18/10/04; full list of members
dot icon23/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon24/11/2003
New director appointed
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 18/10/03; change of members
dot icon14/10/2003
Registered office changed on 14/10/03 from: c/o dunlop heywood lorenz abbey house 32 booth street manchester M2 4QP
dot icon22/10/2002
Return made up to 18/10/02; no change of members
dot icon22/10/2002
Director resigned
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon26/07/2002
Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP
dot icon13/05/2002
Registered office changed on 13/05/02 from: 8 the downs altrincham cheshire WA14 2PU
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Director resigned
dot icon01/12/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon01/11/2000
Return made up to 18/10/00; full list of members
dot icon31/10/2000
Director resigned
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
New director appointed
dot icon22/10/1999
Return made up to 18/10/99; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
New director appointed
dot icon21/06/1999
Secretary's particulars changed
dot icon26/02/1999
New director appointed
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon26/11/1998
Return made up to 18/10/98; full list of members
dot icon23/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon20/10/1998
Secretary resigned
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Registered office changed on 23/09/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ
dot icon17/08/1998
Director resigned
dot icon02/12/1997
Return made up to 18/10/97; change of members
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS
dot icon16/01/1997
Director resigned
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
Secretary resigned
dot icon27/10/1996
Return made up to 18/10/96; change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon26/10/1995
Return made up to 18/10/95; full list of members
dot icon18/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 18/10/94; change of members
dot icon11/11/1994
Secretary's particulars changed
dot icon21/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
New director appointed
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon27/10/1993
Return made up to 18/10/93; change of members
dot icon26/03/1993
New director appointed
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Return made up to 18/10/92; full list of members
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Director resigned
dot icon03/06/1992
New secretary appointed
dot icon03/06/1992
Secretary resigned
dot icon27/02/1992
Registered office changed on 27/02/92 from: 7 alderly road wilmslow cmes SK9 1HY
dot icon10/12/1991
Director resigned;new director appointed
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon11/11/1991
Return made up to 18/10/91; full list of members
dot icon10/06/1991
New director appointed
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 18/10/90; full list of members
dot icon19/10/1989
Director resigned;new director appointed
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Return made up to 04/10/89; full list of members
dot icon26/10/1988
Full accounts made up to 1988-03-31
dot icon26/10/1988
Return made up to 11/10/88; full list of members
dot icon26/10/1988
Director resigned
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Director resigned;new director appointed
dot icon17/12/1987
Return made up to 25/11/87; full list of members
dot icon11/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Full accounts made up to 1986-03-31
dot icon16/10/1986
Return made up to 22/09/86; full list of members
dot icon21/09/1982
Memorandum and Articles of Association
dot icon16/09/1982
Certificate of change of name
dot icon19/07/1982
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
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
60.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
13/11/2019 - 31/05/2023
158
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
01/06/2023 - Present
138
Dean, Nicola
Director
18/05/2023 - Present
1
GRAYMARSH PROPERTY SERVICES LIMITED
Corporate Secretary
02/10/2013 - 13/11/2019
56
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
15/10/2007 - 17/03/2008
171

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 WOODHEYS MANAGEMENT COMPANY LIMITED

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/1982 with the registered office located at Offices 7-9 The Old Printshop Bowden Lane, Marple, Stockport SK6 6NE. 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 WOODHEYS MANAGEMENT COMPANY LIMITED?

toggle

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/1982 .

Where is BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED located?

toggle

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Lane, Marple, Stockport SK6 6NE.

What does BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.