LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06298358

Incorporation date

02/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Cheap Street, Newbury RG14 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon14/04/2026
Appointment of Mr Nick Hill as a director on 2026-04-14
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/08/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon01/02/2024
Registered office address changed from 43 Hillier Road Devizes SN10 2FB England to 63 Cheap Street Newbury RG14 5DH on 2024-02-01
dot icon01/02/2024
Appointment of Mr Robert Lovejoy as a secretary on 2024-02-01
dot icon31/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon24/07/2023
Registered office address changed from Taymore 14 Orchard Close Devizes Wiltshire SN10 5JU United Kingdom to 43 Hillier Road Devizes SN10 2FB on 2023-07-24
dot icon17/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon25/05/2022
Termination of appointment of Sally Anne Slade as a director on 2022-05-23
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon02/06/2021
Appointment of Mrs Lizabeth Ann Botti as a director on 2021-06-01
dot icon02/06/2021
Appointment of Ms Rochanne Jayne Day as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Linda Julie Heinzelmann as a director on 2021-06-01
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/11/2020
Appointment of Mrs Linda Julie Heinzelmann as a director on 2020-10-23
dot icon05/11/2020
Termination of appointment of Caroline Uings as a director on 2020-10-23
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Notification of a person with significant control statement
dot icon02/08/2019
Cessation of Andrew Patrick Fleming as a person with significant control on 2018-10-11
dot icon02/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/12/2018
Current accounting period shortened from 2019-07-31 to 2019-06-30
dot icon29/12/2018
Registered office address changed from 45 Hillier Road Hillier Road Devizes SN10 2FB England to Taymore 14 Orchard Close Devizes Wiltshire SN10 5JU on 2018-12-29
dot icon11/10/2018
Termination of appointment of Andrew Patrick Fleming as a director on 2018-10-11
dot icon28/09/2018
Memorandum and Articles of Association
dot icon28/09/2018
Resolutions
dot icon27/09/2018
Registered office address changed from 27 st. Johns Street Devizes Wiltshire SN10 1BN to 45 Hillier Road Hillier Road Devizes SN10 2FB on 2018-09-27
dot icon26/09/2018
Appointment of Mrs Sally Anne Slade as a director on 2018-09-25
dot icon26/09/2018
Appointment of Mrs Caroline Uings as a director on 2018-09-25
dot icon25/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon14/05/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/11/2017
Previous accounting period extended from 2017-04-30 to 2017-07-31
dot icon26/10/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/04/2016
Termination of appointment of St James Secretaries Limited as a secretary on 2016-04-06
dot icon06/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-18 no member list
dot icon11/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-18 no member list
dot icon20/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-18 no member list
dot icon22/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-18
dot icon25/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-18
dot icon21/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-18
dot icon10/08/2010
Registered office address changed from 1 Georges Square Bath Street Bristol BS1 6BA on 2010-08-10
dot icon22/07/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/01/2010
Director's details changed for Andrew Patrick Flemming on 2009-12-17
dot icon11/08/2009
Annual return made up to 18/07/09
dot icon30/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon22/07/2008
Annual return made up to 18/07/08
dot icon02/07/2007
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
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.85K
-
0.00
18.87K
-
2022
-
17.40K
-
0.00
25.83K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES SECRETARIES LIMITED
Corporate Secretary
02/07/2007 - 06/04/2016
133
Fleming, Andrew Patrick
Director
02/07/2007 - 11/10/2018
14
Slade, Sally Anne
Director
25/09/2018 - 23/05/2022
2
Botti, Lizabeth Ann
Director
01/06/2021 - Present
-
Day, Rochanne Jayne
Director
01/06/2021 - Present
-

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 LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED

LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/07/2007 with the registered office located at 63 Cheap Street, Newbury RG14 5DH. There are currently 3 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 LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED?

toggle

LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/07/2007 .

Where is LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED located?

toggle

LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED is registered at 63 Cheap Street, Newbury RG14 5DH.

What does LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED do?

toggle

LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Nick Hill as a director on 2026-04-14.