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.
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 | : |
|
Registered Address | : | 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Tall House, 29a West Street, Marlow, England, SL7 2LS | Secretary | 23 February 2016 | Active |
C/O The Tall House, 29a West Street, Marlow, England, SL7 2LS | Director | 01 July 2005 | Active |
8, Barbicus Court, Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DB | Director | 19 September 2012 | Active |
58, Braywick Road, Maidenhead, United Kingdom, SL6 1DA | Director | 19 September 2012 | Active |
Swn Y Gwynt, Llanreithan, Mathry, Haverfordwest, United Kingdom, SA62 5LG | Secretary | 08 July 2005 | Active |
58, Braywick Road, Maidenhead, United Kingdom, SL6 1DA | Secretary | 19 September 2012 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 18 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 2004 | Active |
The Oatsheaf Main Road, East Heckington, Boston, PE20 3QF | Director | 18 February 2004 | Active |
2 Barbicus Court, Ray Park Avenue, Maidenhead, SL6 8DB | Director | 01 July 2005 | Active |
Swn Y Gwynt, Llanreithan, Mathry, Haverfordwest, United Kingdom, SA62 5LG | Director | 01 July 2005 | Active |
Rossmoor, 22 Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DY | Director | 01 February 2007 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 23 February 2016 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 18 February 2004 | Active |
3, Barbicus Court, Ray Park Avenue, Maidenhead, United Kingdom, SL6 8DB | Director | 01 February 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Officers | Change person secretary company with change date. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Change account reference date company current extended. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Capital | Capital cancellation shares. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Officers | Change person secretary company with change date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.