UKBizDB.co.uk

BARCLAY HALL RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Barclay Hall Residents Association Limited. The company was founded 21 years ago and was given the registration number 04489082. The firm's registered office is in STOCKPORT. You can find them at 31 Greek Street, Greek Street, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARCLAY HALL RESIDENTS ASSOCIATION LIMITED
Company Number:04489082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Greek Street, Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Greek Street, Stockport, England, SK3 8AX

Corporate Secretary02 June 2014Active
31 Greek Street, Greek Street, Stockport, England, SK3 8AX

Director06 December 2010Active
31 Greek Street, Greek Street, Stockport, United Kingdom, SK3 8AX

Director29 November 2023Active
1 Church Hill, Knutsford, WA16 6DH

Secretary18 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 July 2002Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
1, Church Hill, Knutsford, Cheshire, United Kingdom, WA16 6DH

Corporate Secretary28 February 2012Active
18 Barclay Hall, Mobberley, WA16 7DZ

Director04 December 2007Active
Apartment 3 Barclay Hall, Hall Lane, Mobberley Knutsford, WA16 7DZ

Director18 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 July 2002Active
31 Greek Street, Greek Street, Stockport, SK3 8AX

Director22 June 2015Active
31 Greek Street, Greek Street, Stockport, England, SK3 8AX

Director07 December 2011Active
Apartment 19 Barclay Hall, Hall Lane, Mobberley Knutsford, WA16 7DZ

Director18 July 2002Active
Apt 4 Barclay Hall, Mobberley, WA16 7DZ

Director02 January 2008Active
10 Barclay Hall, Mobberley, WA16 7DZ

Director04 December 2007Active
31 Greek Street, Greek Street, Stockport, SK3 8AX

Director29 June 2017Active
1 Church Hill, Knutsford, Cheshire, WA16 6DH

Director06 December 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 July 2002Active

People with Significant Control

Mr Kevin Anthony O'Connor
Notified on:06 April 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:31 Greek Street, Greek Street, Stockport, SK3 8AX
Nature of control:
  • Significant influence or control
Mr Sam Elbeik
Notified on:17 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:31 Greek Street, Greek Street, Stockport, SK3 8AX
Nature of control:
  • Significant influence or control
Mr Kelvin John Burns
Notified on:17 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:31 Greek Street, Greek Street, Stockport, SK3 8AX
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 (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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.