BARROW ELM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARROW ELM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982279

Incorporation date

24/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon18/08/2025
Director's details changed for Ms Cynthia Khoo on 2025-08-01
dot icon11/07/2025
Director's details changed for Mr Martin Wood on 2025-07-01
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon11/06/2025
Registered office address changed from Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR United Kingdom to 128 City Road London EC1V 2NX on 2025-06-11
dot icon12/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Registered office address changed from Phoenix House C/O Hetty Verney Accounting Ltd Phoenix House, Phoenix Way Cirencester Glos GL7 1QG England to Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR on 2023-10-05
dot icon17/07/2023
Notification of Daniel Parmar as a person with significant control on 2023-07-14
dot icon17/07/2023
Cessation of Daniel Parmar as a person with significant control on 2023-07-14
dot icon17/07/2023
Cessation of Elizabeth Robson as a person with significant control on 2023-07-17
dot icon17/07/2023
Notification of a person with significant control statement
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon15/11/2022
Termination of appointment of Elizabeth Robson as a secretary on 2022-11-11
dot icon15/11/2022
Appointment of Mr Daniel Parmar as a secretary on 2022-11-11
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon07/01/2022
Registered office address changed from Old Forge Ewen Cirencester GL7 6BU England to Phoenix House C/O Hetty Verney Accounting Ltd Phoenix House, Phoenix Way Cirencester Glos GL7 1QG on 2022-01-07
dot icon01/06/2021
Registered office address changed from Field House Field House 87 Ewen Cirencester Gloucestershire GL7 6BT United Kingdom to Old Forge Ewen Cirencester GL7 6BU on 2021-06-01
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/01/2020
Cessation of Barbara Doreen Mccormack as a person with significant control on 2020-01-10
dot icon30/01/2020
Notification of Elizabeth Robson as a person with significant control on 2020-01-10
dot icon31/10/2019
Appointment of Miss Elizabeth Robson as a secretary on 2019-10-27
dot icon31/10/2019
Termination of appointment of Barbara Doreen Mccormack as a secretary on 2019-10-27
dot icon04/04/2019
Registered office address changed from The Old Forge Ewen Cirencester Gloucestershire GL7 6BU to Field House Field House 87 Ewen Cirencester Gloucestershire GL7 6BT on 2019-04-04
dot icon08/02/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon06/02/2019
Director's details changed for Ms Cynthia Koo on 2019-02-01
dot icon06/02/2019
Director's details changed for Ms Emma Griffiths on 2019-02-01
dot icon23/03/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/06/2016
Director's details changed for Ms Cynthia Koo on 2016-05-05
dot icon09/06/2016
Director's details changed for Mr Martin Wood on 2016-05-05
dot icon09/06/2016
Director's details changed for Ms Cynthia Koo on 2016-05-05
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon05/05/2015
Appointment of Ms Indira Ampalavanar as a director on 2014-09-04
dot icon01/05/2015
Appointment of Mr Daniel Parmar as a director on 2014-09-04
dot icon01/05/2015
Appointment of Ms Emma Parmar as a director on 2014-09-04
dot icon01/05/2015
Appointment of Mr Martin Wood as a director on 2015-04-05
dot icon01/05/2015
Appointment of Ms Cynthia Koo as a director on 2011-02-12
dot icon11/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Thomas Richard Evans as a director on 2012-10-10
dot icon20/01/2015
Termination of appointment of Cynthia Woods as a director on 2013-10-10
dot icon20/01/2015
Termination of appointment of Thomas Richard Evans as a director on 2012-10-10
dot icon19/01/2015
Appointment of Ms Emma Griffiths as a director on 2012-03-31
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Appointment of Ms Barbara Doreen Mccormack as a secretary on 2014-08-07
dot icon07/08/2014
Termination of appointment of Brian Frederick Cammell as a director on 2014-08-07
dot icon07/08/2014
Termination of appointment of Brian Frederick Cammell as a secretary on 2014-08-07
dot icon13/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon09/12/2013
Appointment of Mr James Robert Pullen as a director
dot icon09/12/2013
Appointment of Ms Barbara Doreen Mccormack as a director
dot icon31/10/2013
Appointment of Miss Elizabeth Robson as a director
dot icon31/10/2013
Appointment of Mr Andrew Kennedy as a director
dot icon31/10/2013
Termination of appointment of Margaret Fay as a director
dot icon10/10/2013
Termination of appointment of Edward Beddoe as a director
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Ann Pitcher as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Appointment of Mrs Cynthia Woods as a director
dot icon30/04/2012
Appointment of Mrs Margaret Fay as a director
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Mr Brian Frederick Cammell as a secretary
dot icon11/05/2011
Termination of appointment of Penelope Brown as a secretary
dot icon08/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon10/09/2010
Appointment of Mr Brian Frederick Cammell as a director
dot icon07/09/2010
Termination of appointment of Neil Macdougall as a director
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon01/02/2010
Director's details changed for Thomas Richard Evans on 2009-10-01
dot icon01/02/2010
Director's details changed for Ann Christine Pitcher on 2009-10-01
dot icon01/02/2010
Director's details changed for Edward John Beddoe on 2009-10-01
dot icon01/02/2010
Director's details changed for Neil Roderick Hugh Macdougall on 2009-10-01
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 17/01/09; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from old forge ewen cirencester gloucestershire GL7 6BU
dot icon13/11/2008
Registered office changed on 13/11/2008 from swatton barn badbury swindon wiltshire SN4 0EU
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 17/01/08; full list of members
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 17/01/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/06/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon09/02/2005
Return made up to 01/02/05; full list of members
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 01/01/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 01/02/03; full list of members
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Director resigned
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/09/2002
Registered office changed on 17/09/02 from: stratton park house wanborough road swindon wiltshire SN3 4HG
dot icon26/06/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Return made up to 01/02/02; full list of members
dot icon08/04/2002
Secretary resigned
dot icon31/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 01/02/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/07/2000
Director resigned
dot icon18/02/2000
Return made up to 01/02/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-12-31
dot icon01/03/1999
Return made up to 01/02/99; no change of members
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon17/11/1998
Return made up to 24/10/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon26/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon11/11/1997
Return made up to 24/10/97; no change of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 24/10/96; full list of members
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New secretary appointed
dot icon13/09/1996
New director appointed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
Registered office changed on 25/05/96 from: greyfriars court paradise square oxford OX1 1BB
dot icon25/05/1996
Secretary resigned;director resigned
dot icon25/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon31/01/1996
Ad 18/07/95--------- £ si 1@1
dot icon21/11/1995
Return made up to 24/10/95; full list of members
dot icon01/11/1995
Registered office changed on 01/11/95 from: 12 king edward street oxford
dot icon08/08/1995
Ad 18/07/95--------- £ si 2@1=2 £ ic 3/5
dot icon08/08/1995
Ad 30/06/95--------- £ si 1@1=1 £ ic 2/3
dot icon27/04/1995
Accounting reference date notified as 31/12
dot icon22/11/1994
New secretary appointed;director resigned;new director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: 33 crwys road cardiff CF2 4YF
dot icon24/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+74.28 % *

* during past year

Cash in Bank

£5,882.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
0
3.68K
-
0.00
1.99K
-
2022
0
5.47K
-
0.00
3.38K
-
2023
0
7.22K
-
0.00
5.88K
-
2023
0
7.22K
-
0.00
5.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.22K £Ascended31.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.88K £Ascended74.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
23/10/1994 - 23/10/1994
7286
Kennedy, Andrew
Director
30/09/2013 - Present
-
Griffiths, Emma
Director
31/03/2012 - Present
-
Ampalavanar, Indira
Director
04/09/2014 - Present
-
Wilkinson, Sarah Justine
Secretary
17/11/2004 - 14/12/2006
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROW ELM MANAGEMENT LIMITED

BARROW ELM MANAGEMENT LIMITED is an(a) Active company incorporated on 24/10/1994 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW ELM MANAGEMENT LIMITED?

toggle

BARROW ELM MANAGEMENT LIMITED is currently Active. It was registered on 24/10/1994 .

Where is BARROW ELM MANAGEMENT LIMITED located?

toggle

BARROW ELM MANAGEMENT LIMITED is registered at 128 City Road, London EC1V 2NX.

What does BARROW ELM MANAGEMENT LIMITED do?

toggle

BARROW ELM MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARROW ELM MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.