BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654272

Incorporation date

14/12/2005

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon09/02/2026
Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-02-09
dot icon09/02/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-02-09
dot icon09/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-09
dot icon09/02/2026
Change of details for Ms Natasha Louise Barnes as a person with significant control on 2026-02-06
dot icon21/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/01/2026
Cessation of Natasha Louise Barnes as a person with significant control on 2026-01-15
dot icon15/01/2026
Director's details changed for Ms Natasha Louise Barnes on 2026-01-15
dot icon15/01/2026
Notification of Natasha Louise Barnes as a person with significant control on 2026-01-15
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon13/11/2025
Director's details changed for Natasha Louise Barnes on 2025-11-13
dot icon23/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon28/11/2017
Cessation of Amanda Torr as a person with significant control on 2017-11-28
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/03/2017
Termination of appointment of Amanda Torr as a director on 2017-03-09
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Premdirector Limited as a director on 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Premier Estates Limited as a secretary
dot icon18/01/2011
Termination of appointment of Benjamin Jordan as a secretary
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/12/2010
Appointment of Amanda Torr as a director
dot icon16/11/2010
Appointment of Natasha Louise Barnes as a director
dot icon29/09/2010
Appointment of Mr Benjamin Toby Oliver Jordan as a secretary
dot icon29/09/2010
Termination of appointment of Premier Estates Limited as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Premdirector Limited as a director
dot icon19/05/2010
Appointment of Premier Estates Limited as a secretary
dot icon29/04/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-04-29
dot icon28/04/2010
Termination of appointment of Solitaires Secretaries Limited as a secretary
dot icon28/04/2010
Termination of appointment of Solitaire Directors Limited as a director
dot icon06/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for Solitaire Directors Limited on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Solitaires Secretaries Limited on 2009-10-01
dot icon19/08/2009
Return made up to 14/12/08; full list of members; amend
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Return made up to 14/12/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon03/03/2008
Director appointed solitaire directors LIMITED
dot icon11/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Accounts for a dormant company made up to 2006-12-31
dot icon19/12/2007
Return made up to 14/12/07; full list of members
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned
dot icon21/07/2007
New secretary appointed
dot icon21/07/2007
Registered office changed on 21/07/07 from: pendleton house hospital lane mickleover derby derbyshire DE3 0DR
dot icon08/05/2007
Return made up to 14/12/06; full list of members
dot icon14/12/2005
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
31/12/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.00
-
0.00
-
-
2022
-
13.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/02/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
19/11/2010 - 09/02/2026
255
Brook, Simon George
Director
14/12/2005 - 19/06/2007
23
Ms Natasha Louise Barnes
Director
21/10/2010 - Present
1

Persons with Significant Control

4
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 BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED

BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2005 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED?

toggle

BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2005 .

Where is BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED located?

toggle

BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARRONS COURT (BURTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-02-09.