This company is commonly known as Barnsbury Management Company Limited. The company was founded 24 years ago and was given the registration number 03800269. The firm's registered office is in . You can find them at 4-5 Roman Way, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARNSBURY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03800269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-5 Roman Way, London, N7 8XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43a, Charles Street, Epping, England, CM16 7AU | Secretary | 07 July 2017 | Active |
Flat B, 4-5 Roman Way, London, England, N7 8XG | Director | 22 February 2023 | Active |
Flat D, 4-5 Roman Way, Barnsbury, United Kingdom, N7 8XG | Director | 06 February 2024 | Active |
50 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ | Director | 30 March 2023 | Active |
Flat B, 4-5 Roman Way, London, England, N7 8XG | Director | 22 February 2023 | Active |
Flat D, 4-5 Roman Way, Barnsbury, United Kingdom, N7 8XG | Director | 06 February 2024 | Active |
23, The Rope Walk, Canterbury, United Kingdom, CT1 2FY | Secretary | 02 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 1999 | Active |
23, The Rope Walk, Canterbury, England, CT1 2FY | Director | 02 July 1999 | Active |
Flat C, 4/5 Roman Way, London, England, N7 8XG | Director | 13 March 2013 | Active |
Flat C, 4-5 Roman Way, London, N7 8XG | Director | 02 July 1999 | Active |
39 Matilda Street, London, N1 0LA | Director | 02 July 1999 | Active |
Flat 3, 4-5 Roman Way, London, United Kingdom, N7 8XG | Director | 24 August 2010 | Active |
Flat 4, 4-5 Roman Way, London, N7 8XG | Director | 01 April 2007 | Active |
Flat B, 4 - 5 Roman Way, London, England, N7 8XG | Director | 31 March 2016 | Active |
Flat C, 4/5 Roman Way, London, England, N7 8XG | Director | 13 March 2013 | Active |
Flat 4, Roman Way, London, United Kingdom, N7 8XG | Director | 02 September 2010 | Active |
Miss Isabel Hardingham | ||
Notified on | : | 06 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 4-5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Mr Simon John Webb | ||
Notified on | : | 06 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 4-5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Mr Luigi Tame | ||
Notified on | : | 04 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat B, 4-5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Ms Lucia Beragmo | ||
Notified on | : | 04 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat B, 4-5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Mr Mark John Lanyon | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | Spain |
Address | : | Calle Avila 8, 11310 Sotogrande, Cadiz, Spain, |
Nature of control | : |
|
Mr Harry Neil Younger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat D, 4-5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Mr Luca Oglina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat B, 4 - 5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Ms Emma Joanne Brindley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C, 4 - 5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Mr James Alexander Raynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C, 4 - 5 Roman Way, London, England, N7 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.