UKBizDB.co.uk

BARRARDS HALL LIMITED

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

This company is commonly known as Barrards Hall Limited. The company was founded 26 years ago and was given the registration number 03467189. The firm's registered office is in SOUTH CROYDON. You can find them at 45 Limpsfield Road, , South Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARRARDS HALL LIMITED
Company Number:03467189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Limpsfield Road, South Croydon, Surrey, England, CR2 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, 45 Limpsfield Road, South Croydon, England, CR2 9LA

Secretary25 March 2016Active
Flat 6, 2 Beech Avenue, South Croydon, England, CR2 0NL

Director06 June 2012Active
45, Limpsfield Road, South Croydon, England, CR2 9LA

Director09 February 2023Active
45, Limpsfield Road, South Croydon, England, CR2 9LA

Director04 February 2017Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary18 November 1997Active
23 Barrards Hall, 2 Beech Avenue Sanderstead, South Croydon, CR2 0NL

Director22 January 1998Active
22 Barrards Hall, Beech Avenue, South Croydon, CR2 0NL

Director01 December 2006Active
Flat 16 Barrards Hall, Beech Avenue, South Croydon, England, CR2 0NL

Director05 April 2014Active
4 Barrards Hall, Beech Avenue, South Croydon, England, CR2 0NL

Director21 February 2015Active
4 Barrards Hall, 2 Beech Avenue, Sanderstead, CR2 0NL

Director01 December 2006Active
17 Barrards Hall, 2 Beech Avenue, South Croydon, CR2 0NL

Director22 January 1998Active
21, Barrards Hall, Beech Avenue, South Croydon, England, CR2 0NL

Director07 March 2009Active
Flat 14 Barrards Hall, Beech Avenue, South Croydon, England, CR2 0NL

Director05 April 2014Active
14 Barrards Hall, 2 Beech Avenue, Sanderstead, South Croydon, CR2 0NL

Director26 August 2010Active
Flat 6 Barrards Hall, Beech Avenue, South Croydon, CR2 0NL

Director01 October 2007Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Director28 July 2010Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Director18 November 1997Active
128 Mitcham Road, Croydon, CR0 3RJ

Director18 November 1997Active
Barrards Hall, Beech Avenue, Sanderstead, CR2 0NL

Director08 March 2008Active
16 Barrards Hall, Beech Avenue, South Croydon, CR2 0NL

Director29 April 2000Active
14 Barrards Hall, Beech Avenue, South Croydon, CR2 0NL

Director07 March 2009Active
Flat 5, Barrards Hall, 2 Beech Avenue, South Croydon, England, CR2 0NL

Director22 January 1998Active

People with Significant Control

Mr Michael Charles Joyce
Notified on:16 November 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:45, Limpsfield Road, South Croydon, England, CR2 9LA
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
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-03Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Address

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

Download
2016-06-06Officers

Appoint person secretary company with name date.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.