UKBizDB.co.uk

BARLING MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Barling Mews Management Company Limited. The company was founded 24 years ago and was given the registration number 03917200. The firm's registered office is in ROMSEY. You can find them at Wykeham House, 88 The Hundred, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARLING MEWS MANAGEMENT COMPANY LIMITED
Company Number:03917200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wykeham House, 88 The Hundred, Romsey, Hampshire, SO51 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wykeham House, 88, The Hundred, Romsey, United Kingdom, SO51 8BX

Secretary01 January 2013Active
11, Love Lane, Romsey, SO51 8TD

Director11 March 2008Active
Wykeham House, 88 The Hundred, Romsey, SO51 8BX

Director28 May 2015Active
88 The Hundred, Romsey, SO51 8BX

Director14 May 2008Active
2 Barling Mews, Love Lane, Romsey, SO51 8TB

Secretary03 September 2007Active
4 Barling Mews, Romsey, SO51 8TB

Secretary11 July 2001Active
1 Barling Mews, Love Lane, Romsey, SO51 8TB

Secretary01 August 2004Active
2 Quebec Gardens, Blackwater, Camberley, GU17 9DE

Secretary01 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2000Active
19 Love Lane, Romsey, SO51 8TD

Director11 July 2001Active
Wykeham House 88 The Hundred, Romsey, SO51 8BX

Director11 July 2001Active
The Priory, Church Road Old Windsor, Windsor, SL4 2JW

Director01 February 2000Active
2 Barling Mews, Love Lane, Romsey, SO51 8TB

Director03 September 2007Active
17 Love Lane, Romsey, SO51 8TD

Director08 July 2004Active
2 Quebec Gardens, Blackwater, Camberley, GU17 9DE

Director01 February 2000Active
55 Robin Hood Road, Knaphill, Woking, GU21 2NA

Director18 December 2000Active

People with Significant Control

Ms Amanda Margaret Tincknell
Notified on:01 March 2022
Status:Active
Date of birth:July 1961
Nationality:British
Address:Wykeham House, 88 The Hundred, Romsey, SO51 8BX
Nature of control:
  • Significant influence or control
Mrs Heather Carole Oakley
Notified on:01 March 2022
Status:Active
Date of birth:May 1968
Nationality:British
Address:Wykeham House, 88 The Hundred, Romsey, SO51 8BX
Nature of control:
  • Significant influence or control
Mr George William Bailey
Notified on:01 March 2022
Status:Active
Date of birth:February 1941
Nationality:British
Address:Wykeham House, 88 The Hundred, Romsey, SO51 8BX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-23Accounts

Accounts with accounts type micro entity.

Download
2016-02-24Annual return

Annual return company with made up date no member list.

Download
2015-07-08Officers

Appoint person director company with name date.

Download
2015-06-29Accounts

Accounts with accounts type micro entity.

Download
2015-06-29Officers

Termination director company with name termination date.

Download
2015-02-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.