BARRONS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRONS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02376677

Incorporation date

27/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 12 Clyde Road, Wallington, Surrey SM6 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon24/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Termination of appointment of Anne-Marie Cosco as a director on 2024-09-24
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Registered office address changed from Harris Property Management 12 Clyde Road Wallington Surrey England to 12 12 Clyde Road Wallington Surrey SM6 8PZ on 2019-11-11
dot icon02/08/2019
Registered office address changed from C/O Harris Property Management Marla 12 Clyde Road Wallington Surrey SM6 8PZ United Kingdom to Harris Property Management 12 Clyde Road Wallington Surrey on 2019-08-02
dot icon01/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Termination of appointment of Dudley John Ducasse as a director on 2018-08-24
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Termination of appointment of Corina Harding as a director on 2017-12-06
dot icon23/10/2017
Termination of appointment of Robert Macleod Dowd as a director on 2017-10-23
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Appointment of Mr Roger Harris as a secretary on 2017-02-24
dot icon04/01/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Harris Property Management Marla 12 Clyde Road Wallington Surrey SM6 8PZ on 2017-01-04
dot icon04/01/2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-12-31
dot icon09/08/2016
Appointment of Mr Dudley John Ducasse as a director on 2016-08-08
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/04/2016
Appointment of Miss Anne-Marie Cosco as a director on 2016-04-29
dot icon10/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon06/08/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon06/08/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Registered office changed on 15/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Registered office changed on 14/11/07 from: phoenix house 11 willesley road croydon CR0 2NW
dot icon04/09/2007
Director resigned
dot icon13/08/2007
Return made up to 06/08/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon31/08/2006
Return made up to 06/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 06/08/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 06/08/04; change of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 06/08/03; change of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 06/08/01; full list of members
dot icon10/10/2002
Return made up to 06/08/02; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon16/05/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned;director resigned
dot icon14/08/2000
Return made up to 06/08/00; change of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Return made up to 06/08/99; change of members
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon23/12/1999
Secretary resigned;director resigned
dot icon11/05/1999
Accounts for a small company made up to 1998-12-31
dot icon05/11/1998
Return made up to 06/08/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1997-12-31
dot icon12/10/1997
Director resigned
dot icon10/10/1997
Return made up to 06/08/97; change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Secretary resigned;director resigned
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Return made up to 06/08/96; change of members
dot icon31/05/1996
Registered office changed on 31/05/96 from: c/o symingtons of cheam LIMITED kings house 30A station way cheam surrey SM3 8SQ
dot icon13/03/1996
Registered office changed on 13/03/96 from: 9 barons court 21 whelan way beddington wallington SM6 7NF
dot icon12/03/1996
New director appointed
dot icon26/01/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1995
Return made up to 06/08/95; full list of members
dot icon19/05/1995
Director resigned;new director appointed
dot icon13/02/1995
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 icon01/08/1994
Return made up to 06/08/94; change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-12-31
dot icon25/01/1994
Director resigned
dot icon21/08/1993
Return made up to 06/08/93; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-12-31
dot icon16/03/1993
New director appointed
dot icon20/01/1993
Director resigned
dot icon20/01/1993
Director resigned
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon28/10/1992
Secretary resigned
dot icon28/10/1992
Director resigned
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon07/09/1992
Return made up to 06/08/92; full list of members
dot icon28/04/1992
Registered office changed on 28/04/92 from: langley house west hill oxted surrey. RH8 9HU
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New secretary appointed;new director appointed
dot icon17/10/1991
Return made up to 06/08/91; no change of members
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon18/02/1991
Secretary resigned;new secretary appointed
dot icon16/08/1990
Accounts for a small company made up to 1989-12-31
dot icon16/08/1990
Return made up to 06/08/90; full list of members
dot icon12/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon22/05/1989
Director resigned;new director appointed
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon22/05/1989
Registered office changed on 22/05/89 from: windsor house temple row birmingham B2 5LF
dot icon27/04/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+7.25 % *

* during past year

Cash in Bank

£27,221.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
28.93K
-
0.00
25.38K
-
2022
-
31.20K
-
0.00
27.22K
-
2022
-
31.20K
-
0.00
27.22K
-

Employees

2022

Employees

-

Net Assets(GBP)

31.20K £Ascended7.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.22K £Ascended7.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mooney, Sarah Marie
Director
04/04/2007 - Present
-
Anne Thouvenin
Director
04/04/2007 - Present
-
Cosco, Anne-Marie
Director
29/04/2016 - 24/09/2024
-

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 BARRONS COURT MANAGEMENT COMPANY LIMITED

BARRONS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/04/1989 with the registered office located at 12 12 Clyde Road, Wallington, Surrey SM6 8PZ. 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 MANAGEMENT COMPANY LIMITED?

toggle

BARRONS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/04/1989 .

Where is BARRONS COURT MANAGEMENT COMPANY LIMITED located?

toggle

BARRONS COURT MANAGEMENT COMPANY LIMITED is registered at 12 12 Clyde Road, Wallington, Surrey SM6 8PZ.

What does BARRONS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-12-31.