UKBizDB.co.uk

BARBICUS COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Barbicus Court Management Company Limited. The company was founded 20 years ago and was given the registration number 05050073. The firm's registered office is in BOURNE END. You can find them at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARBICUS COURT MANAGEMENT COMPANY LIMITED
Company Number:05050073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Tall House, 29a West Street, Marlow, England, SL7 2LS

Secretary23 February 2016Active
C/O The Tall House, 29a West Street, Marlow, England, SL7 2LS

Director01 July 2005Active
8, Barbicus Court, Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DB

Director19 September 2012Active
58, Braywick Road, Maidenhead, United Kingdom, SL6 1DA

Director19 September 2012Active
Swn Y Gwynt, Llanreithan, Mathry, Haverfordwest, United Kingdom, SA62 5LG

Secretary08 July 2005Active
58, Braywick Road, Maidenhead, United Kingdom, SL6 1DA

Secretary19 September 2012Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary18 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2004Active
The Oatsheaf Main Road, East Heckington, Boston, PE20 3QF

Director18 February 2004Active
2 Barbicus Court, Ray Park Avenue, Maidenhead, SL6 8DB

Director01 July 2005Active
Swn Y Gwynt, Llanreithan, Mathry, Haverfordwest, United Kingdom, SA62 5LG

Director01 July 2005Active
Rossmoor, 22 Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DY

Director01 February 2007Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director23 February 2016Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director18 February 2004Active
3, Barbicus Court, Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DB

Director01 February 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Officers

Change person secretary company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Change account reference date company current extended.

Download
2023-03-22Address

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

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Capital

Capital cancellation shares.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Change person secretary company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.