BARWORTH COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARWORTH COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107451

Incorporation date

27/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1341 High Road, Whetstone, London N20 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon23/02/2026
Micro company accounts made up to 2025-09-30
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon19/08/2024
Appointment of Mrs Caroline Davey as a secretary on 2024-08-13
dot icon19/08/2024
Appointment of Ms Julianne Cahillane as a director on 2024-08-13
dot icon19/08/2024
Termination of appointment of Julianne Cahillane as a secretary on 2024-08-13
dot icon07/12/2023
Appointment of Mr Jonathan Wood as a director on 2023-11-20
dot icon07/12/2023
Termination of appointment of Lucinda Emily Elizabeth Hall as a director on 2023-11-20
dot icon13/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/03/2023
Registered office address changed from 411-413 411-413 Liverpool Road Barworth Court London N7 8PT England to 1341 High Road Whetstone London N20 9HR on 2023-03-14
dot icon12/01/2023
Compulsory strike-off action has been discontinued
dot icon11/01/2023
Confirmation statement made on 2022-10-10 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon19/12/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/12/2019
Termination of appointment of Kalpesh Patel as a director on 2019-12-01
dot icon11/10/2019
Appointment of Miss Julianne Cahillane as a secretary on 2019-10-10
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon08/09/2019
Director's details changed for Miss Lucinda Emily Elizabeth Brown on 2019-09-01
dot icon24/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon26/09/2018
Termination of appointment of Imelda Cronin as a secretary on 2018-09-20
dot icon26/06/2018
Termination of appointment of Imelda Cronin as a director on 2018-06-06
dot icon26/06/2018
Registered office address changed from C/O Mrs Imelda Cronin 37 Stephen Road Bexleyheath Kent DA7 6EF to 411-413 411-413 Liverpool Road Barworth Court London N7 8PT on 2018-06-26
dot icon10/05/2018
Appointment of Miss Lucinda Emily Elizabeth Brown as a director on 2018-05-10
dot icon07/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/11/2017
Appointment of Mrs Elettra Samira Bordonaro as a director on 2017-11-06
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Kalpesh Patel as a director
dot icon12/06/2013
Termination of appointment of Stewart Scott as a director
dot icon28/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon03/10/2011
Registered office address changed from 44 Blackstock Road London N4 2DW on 2011-10-03
dot icon25/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon09/02/2011
Appointment of Mrs Imelda Cronin as a director
dot icon08/02/2011
Appointment of Mrs Imelda Cronin as a secretary
dot icon08/02/2011
Termination of appointment of Alan Byrne as a secretary
dot icon08/02/2011
Termination of appointment of Alan Byrne as a director
dot icon28/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
Director's details changed for Alan Byrne on 2010-09-27
dot icon08/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/03/2010
Appointment of Mr Stewart Crosbie Scott as a director
dot icon12/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon05/10/2009
Termination of appointment of Domenic Versace as a director
dot icon23/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/12/2007
Secretary resigned
dot icon25/10/2007
Return made up to 27/09/07; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 17 waterlow road london N19 5NJ
dot icon26/07/2006
Director resigned
dot icon17/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/05/2006
New director appointed
dot icon20/09/2005
Return made up to 27/09/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/10/2004
Return made up to 27/09/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/09/2003
Return made up to 27/09/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/10/2002
Return made up to 27/09/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/01/2002
Return made up to 27/09/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon17/04/2001
Registered office changed on 17/04/01 from: upper flat 58 harberton road london N19 3JP
dot icon25/09/2000
Return made up to 27/09/00; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon12/10/1999
Return made up to 27/09/99; full list of members
dot icon07/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon08/12/1998
Return made up to 27/09/98; no change of members
dot icon08/12/1998
New secretary appointed
dot icon02/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon10/12/1997
Return made up to 27/09/97; no change of members
dot icon11/09/1997
Director's particulars changed
dot icon11/09/1997
Registered office changed on 11/09/97 from: 411 & 413 liverpool road islington london N7
dot icon08/09/1997
Accounts for a dormant company made up to 1996-09-30
dot icon08/09/1997
Resolutions
dot icon10/11/1996
Return made up to 27/09/96; full list of members
dot icon27/09/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procopio, Joseph
Director
27/09/1995 - 07/07/2006
5
Bordonaro, Elettra Samira
Director
06/11/2017 - Present
2
Hall, Lucinda Emily Elizabeth
Director
10/05/2018 - 20/11/2023
4
Byrne, Alan
Director
04/05/2006 - 18/01/2011
-
Tatt, Robert James
Director
27/09/1995 - 24/11/1998
-

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 BARWORTH COURT MANAGEMENT COMPANY LIMITED

BARWORTH COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at 1341 High Road, Whetstone, London N20 9HR. 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 BARWORTH COURT MANAGEMENT COMPANY LIMITED?

toggle

BARWORTH COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/1995 .

Where is BARWORTH COURT MANAGEMENT COMPANY LIMITED located?

toggle

BARWORTH COURT MANAGEMENT COMPANY LIMITED is registered at 1341 High Road, Whetstone, London N20 9HR.

What does BARWORTH COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-09-30.