BARROW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARROW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287503

Incorporation date

16/11/2004

Size

Dormant

Contacts

Registered address

Registered address

15 The Nook, Anstey, Leicester LE7 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon28/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2025
Appointment of Miss Georgia Purvis as a director on 2025-05-22
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/10/2024
Termination of appointment of Thanaset Chevapatrakul as a director on 2024-10-11
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon14/06/2018
Appointment of Mr Jeremy Green as a secretary on 2018-06-06
dot icon06/06/2018
Termination of appointment of Sdl Estate Management Ltd as a secretary on 2018-06-06
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/05/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 15 the Nook Anstey Leicester LE7 7AZ on 2018-05-24
dot icon14/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-14
dot icon14/02/2018
Appointment of Sdl Estate Management Ltd as a secretary on 2018-02-14
dot icon14/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-14
dot icon28/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Micro company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Annual return made up to 2015-11-16 no member list
dot icon03/08/2015
Termination of appointment of Bryan John Watkins as a director on 2015-08-02
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-11-16 no member list
dot icon22/10/2014
Director's details changed for Bryan John Watkins on 2014-10-22
dot icon22/10/2014
Director's details changed for Dr. Thanaset Chevapatrakul on 2014-10-22
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 2012-12-14
dot icon06/12/2012
Annual return made up to 2012-11-16 no member list
dot icon23/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-11-16 no member list
dot icon10/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-11-16 no member list
dot icon07/09/2010
Appointment of Dr. Thanaset Chevapatrakul as a director
dot icon25/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-11-16 no member list
dot icon23/12/2009
Secretary's details changed for Iuan Lloyd on 2009-11-16
dot icon23/12/2009
Director's details changed for Bryan John Watkins on 2009-11-16
dot icon23/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/05/2009
Total exemption full accounts made up to 2007-09-30
dot icon15/12/2008
Annual return made up to 16/11/08
dot icon30/06/2008
Registered office changed on 30/06/2008 from 25 rutland street leicester leicestershire LE1 1RB
dot icon08/04/2008
Appointment terminated secretary andrew lockwood
dot icon08/04/2008
Secretary appointed iuan lloyd
dot icon11/12/2007
Annual return made up to 16/11/07
dot icon11/12/2007
Secretary resigned
dot icon22/11/2007
New secretary appointed
dot icon24/09/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Registered office changed on 22/06/07 from: cadeby manor farm cadeby nuneaton warwickshire CV13 0AX
dot icon29/11/2006
Annual return made up to 16/11/06
dot icon06/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/09/2006
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon15/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/12/2005
Annual return made up to 16/11/05
dot icon16/11/2004
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
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massarella, Louis Paul
Director
16/11/2004 - 19/09/2007
38
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/04/2014 - 14/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
14/02/2018 - 06/06/2018
320
Massarella, Louis Paul
Director
16/11/2004 - 01/06/2007
3
Lloyd, Ivan
Secretary
01/06/2007 - 03/09/2007
38

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 BARROW MANAGEMENT LIMITED

BARROW MANAGEMENT LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at 15 The Nook, Anstey, Leicester LE7 7AZ. 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 BARROW MANAGEMENT LIMITED?

toggle

BARROW MANAGEMENT LIMITED is currently Active. It was registered on 16/11/2004 .

Where is BARROW MANAGEMENT LIMITED located?

toggle

BARROW MANAGEMENT LIMITED is registered at 15 The Nook, Anstey, Leicester LE7 7AZ.

What does BARROW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARROW MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-11-16 with no updates.