UKBizDB.co.uk

10-12 BARNARD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10-12 Barnard Road Limited. The company was founded 22 years ago and was given the registration number 04355179. The firm's registered office is in EPSOM. You can find them at 2nd Floor, 22 South Street, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10-12 BARNARD ROAD LIMITED
Company Number:04355179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 22 South Street, Epsom, England, KT18 7PF

Corporate Secretary25 March 2016Active
1st Floor, 126, High Street, Epsom, England, KT19 8BT

Director27 January 2017Active
54, Grove Avenue, Twickenham, United Kingdom, TW1 4HY

Director17 January 2002Active
54, Grove Avenue, Twickenham, United Kingdom, TW1 4HY

Director17 January 2002Active
3, Altenburg Gardens, London, United Kingdom, SW11 1JH

Director13 June 2003Active
12 Barnard Road, London, SW11 1QS

Director21 August 2007Active
12a, Barnard Road, Battersea, United Kingdom, SW11 1QS

Director26 March 2010Active
10b Barnard Road, London, SW11 1QS

Director16 May 2003Active
Weston Mark, Upton Grey, Basingstoke, RG25 2RJ

Secretary17 January 2002Active
78, St John's Hill, Battersea, London, United Kingdom, SW11 1SF

Secretary01 April 2009Active
10 Barnard Road, London, SW11 1QS

Director17 January 2002Active
12a Barnard Road, London, SW11 1QS

Director11 May 2004Active
10a, Barnard Road, London, United Kingdom, SW11 1QS

Director06 January 2012Active
10a, Barnard Road, London, United Kingdom, SW11 1QS

Director06 January 2012Active
10a Barnard Road, London, SW11 1QS

Director21 June 2006Active
12a Barnard Road, Clapham, London, SW11 1QS

Director17 January 2002Active
12 Barnard Road, London, SW11 1QS

Director17 January 2002Active

People with Significant Control

Mr Matthew Auburn
Notified on:29 January 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Mrs Tessa Hardy
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control
Mr Graham Hardy
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:2nd Floor, 22 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control
Mrs Rachel Mary Beadle
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Mr Stephen Paul Beadle
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Mr Paul James Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Mr Samuel Langmead
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Ms Olivia Spearman
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control
Mr Jeffrey Yates
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:1st Floor, 126, High Street, Epsom, England, KT19 8BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

Change sail address company with old address new address.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Address

Change sail address company with old address new address.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Officers

Change corporate secretary company with change date.

Download
2017-10-18Address

Change registered office address company with date old address new address.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.