BARROCK PARK COTTAGES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARROCK PARK COTTAGES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01821041

Incorporation date

01/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 C/O N B Lancaster, 6 Brunswick Street, Carlisle, Cumbria CA1 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1984)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/05/2022
Appointment of Mr James Thomas Dougan as a director on 2022-05-07
dot icon16/05/2022
Director's details changed for Mr Antony Jones on 2022-05-07
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Registered office address changed from 17 Kingsleigh Road Stockport SK4 3QF England to 6 C/O N B Lancaster 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2020-11-23
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon29/05/2020
Termination of appointment of David Thompson as a director on 2020-05-15
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon09/05/2018
Termination of appointment of Peter Kenny as a director on 2018-05-06
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon12/09/2016
Termination of appointment of Diane Pattison as a secretary on 2016-09-11
dot icon09/09/2016
Registered office address changed from C/O Antony Jones 18 Norris Hill Drive Stockport Cheshire SK4 2NN to 17 Kingsleigh Road Stockport SK4 3QF on 2016-09-09
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-20 no member list
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-20 no member list
dot icon20/05/2015
Appointment of Mr David Thompson as a director on 2015-03-22
dot icon10/04/2015
Termination of appointment of Victoria Ashfield as a director on 2015-03-22
dot icon20/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-20 no member list
dot icon24/03/2014
Appointment of Mr Peter Kenny as a director
dot icon20/03/2014
Appointment of Miss Rachael Thora Mason as a director
dot icon17/03/2014
Appointment of Mr Antony Jones as a director
dot icon01/02/2014
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom on 2014-02-01
dot icon01/02/2014
Termination of appointment of Michael Denner as a director
dot icon14/01/2014
Termination of appointment of Timothy Emery as a director
dot icon28/05/2013
Annual return made up to 2013-05-27 no member list
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-27 no member list
dot icon21/06/2012
Appointment of Mr Stuart Goodman as a director
dot icon21/06/2012
Termination of appointment of Susan Munson as a director
dot icon21/06/2012
Appointment of Mr Timothy James Emery as a director
dot icon21/06/2012
Appointment of Mrs Diane Pattison as a secretary
dot icon21/06/2012
Termination of appointment of Gillian Mcintosh as a secretary
dot icon21/06/2012
Termination of appointment of Susan Munson as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-27 no member list
dot icon27/05/2011
Director's details changed for Mr Michael Denner on 2011-05-27
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Appointment of Mr Michael Denner as a director
dot icon21/06/2010
Annual return made up to 2010-05-27 no member list
dot icon21/06/2010
Director's details changed for Susan Munson on 2010-05-27
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Annual return made up to 27/05/09
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Annual return made up to 27/05/08
dot icon17/06/2008
Appointment terminated director michael denner
dot icon02/05/2008
Registered office changed on 02/05/2008 from c/o cuff roberts (solicitors) 100 old hall street liverpool L3 9TD
dot icon02/05/2008
Appointment terminated secretary michael denner
dot icon10/04/2008
Director appointed ms victoria ashfield
dot icon20/03/2008
Secretary appointed gillian mary mcintosh
dot icon20/03/2008
Appointment terminated director david thompson
dot icon20/03/2008
Appointment terminated director barbara wiggins
dot icon30/05/2007
Annual return made up to 27/05/07
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Annual return made up to 27/05/06
dot icon11/07/2005
Annual return made up to 27/05/05
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/06/2004
Annual return made up to 27/05/04
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon15/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Annual return made up to 27/05/03
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
Annual return made up to 27/05/02
dot icon01/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/06/2001
Annual return made up to 27/05/01
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Annual return made up to 27/05/00
dot icon22/06/1999
Annual return made up to 27/05/99
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon21/05/1999
Accounts for a small company made up to 1998-12-31
dot icon01/06/1998
Annual return made up to 27/05/98
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon16/06/1997
Annual return made up to 27/05/97
dot icon05/06/1997
Accounts for a small company made up to 1996-12-31
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Annual return made up to 27/05/96
dot icon06/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/06/1995
Annual return made up to 27/05/95
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Annual return made up to 27/05/94
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1993
Annual return made up to 27/05/93
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1992
Annual return made up to 27/05/92
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
Registered office changed on 16/10/91 from: 25 castle street liverpool L2 4TA
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Annual return made up to 27/05/91
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Annual return made up to 27/05/90
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Director resigned;new director appointed
dot icon17/05/1989
Annual return made up to 06/05/89
dot icon01/06/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Annual return made up to 29/05/88
dot icon28/05/1987
Full accounts made up to 1986-12-31
dot icon28/05/1987
25/04/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Full accounts made up to 1985-12-31
dot icon07/06/1986
Annual return made up to 25/05/86
dot icon01/06/1984
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
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
16.88K
-
0.00
13.51K
-
2022
-
14.23K
-
0.00
17.01K
-
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
Curry, Robert
Director
01/05/1999 - 04/05/2002
-
Wiggins, Barbara
Director
02/05/1998 - 05/05/2007
-
Denner, Michael
Director
01/05/2008 - 09/03/2013
-
Denner, Michael
Director
01/05/2004 - 01/05/2008
-
Ashfield, Victoria
Director
30/04/2007 - 21/03/2015
2

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 BARROCK PARK COTTAGES MANAGEMENT LIMITED

BARROCK PARK COTTAGES MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1984 with the registered office located at 6 C/O N B Lancaster, 6 Brunswick Street, Carlisle, Cumbria CA1 1PN. There are currently 4 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 BARROCK PARK COTTAGES MANAGEMENT LIMITED?

toggle

BARROCK PARK COTTAGES MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1984 .

Where is BARROCK PARK COTTAGES MANAGEMENT LIMITED located?

toggle

BARROCK PARK COTTAGES MANAGEMENT LIMITED is registered at 6 C/O N B Lancaster, 6 Brunswick Street, Carlisle, Cumbria CA1 1PN.

What does BARROCK PARK COTTAGES MANAGEMENT LIMITED do?

toggle

BARROCK PARK COTTAGES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARROCK PARK COTTAGES MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.