UKBizDB.co.uk

BARRINGTON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Barrington Court Management Company Limited. The company was founded 35 years ago and was given the registration number 02331655. The firm's registered office is in FOXHOLE ROAD, CHORLEY. You can find them at Lynton House, Ackhurst Park, Foxhole Road, Chorley, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARRINGTON COURT MANAGEMENT COMPANY LIMITED
Company Number:02331655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lynton House, Ackhurst Park, Foxhole Road, Chorley, Lancashire, PR7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY

Secretary01 March 2022Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY

Director20 September 2002Active
230 Swakeleys Road, Ickenham, Uxbridge, UB10 8AX

Director-Active
Ashmore House, The Green, Lois Weedon, Towcester, NN12 8PN

Secretary-Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY

Secretary20 September 2002Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY

Secretary26 August 2015Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, PR7 1NY

Secretary05 February 2015Active
Sutherland, Old Avenue, Weybridge, KT13 0PQ

Secretary10 December 1999Active
Ashmore House, The Green, Lois Weedon, Towcester, NN12 8PN

Director-Active
7 North Road, Maidenhead, SL6 1PL

Director-Active
59 Old Market Street, Bristol, BS2 0EP

Director-Active
51 Cranley Mews, London, SW7 0AZ

Director-Active
The Stables, Ibstone, High Wycombe, HP14 3XT

Director-Active
19 Glenville, Kettering Road, Northampton, NN3 6LZ

Director-Active
15 Hollow Way Lane, Amersham, HP6 6DJ

Director10 December 1999Active

People with Significant Control

Northern Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption full.

Download
2015-08-26Officers

Appoint person secretary company with name date.

Download
2015-08-26Officers

Termination secretary company with name termination date.

Download
2015-02-05Officers

Termination secretary company with name termination date.

Download
2015-02-05Officers

Appoint person secretary company with name date.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.