UKBizDB.co.uk

BARBICAN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Barbican Management Company Limited. The company was founded 19 years ago and was given the registration number 05288822. The firm's registered office is in LONDON. You can find them at C/o Goodsir Commercial Limited, 9-10 Domingo Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BARBICAN MANAGEMENT COMPANY LIMITED
Company Number:05288822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Goodsir Commercial Limited, 9-10 Domingo Street, London, England, EC1Y 0TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary01 November 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director07 February 2014Active
11b, Porchester Square, Westminster, London, England, W2 6AN

Director17 November 2004Active
35 Gibraltar Cottages, London Road, Luton, LU1 4LE

Director17 November 2005Active
59 Montgomery Road, London, England, W4 5LZ

Director14 March 2007Active
29 Corsham Street, London, N1 6DR

Secretary17 November 2004Active
23 Cyprus Avenue, London, N3 1SS

Secretary01 May 2006Active
16-25 Bastwick Street, London, EC1V 3PS

Secretary17 November 2005Active
42, Glengall Road, Edgware, England, HA8 8SX

Corporate Secretary01 November 2007Active
9-10, Domingo Street, London, England, EC1Y 0TA

Corporate Secretary14 September 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 2004Active
29 Corsham Street, London, N1 6DR

Director17 November 2004Active
The Old Farm House, Brock End Stebbing, Dunbow, CM6 3AA

Director17 November 2005Active
1204 Al Mass, Dubai Marina, Dubai,

Director09 September 2008Active
120, Brent Street, London, NW4 2DT

Director07 February 2014Active
135 Ilford Lane, Ilford, IG1 2RP

Director17 November 2004Active

People with Significant Control

Mr Jonathan Farn
Notified on:01 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sla Property Company Limited
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:153, Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Farn Williams Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Address

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

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Appoint corporate secretary company with name date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-09-29Address

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

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.