This company is commonly known as Barwell Court Farm Management Company Limited. The company was founded 25 years ago and was given the registration number 03622945. The firm's registered office is in CHESSINGTON. You can find them at 2 The Granary, Barwell Lane, Chessington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BARWELL COURT FARM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03622945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1998 |
End of financial year | : | 30 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Granary, Barwell Lane, Chessington, Surrey, United Kingdom, KT9 2LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Granary, Barwell Lane, Chessington, United Kingdom, KT9 2LZ | Secretary | 13 August 2018 | Active |
2 The Granary, Barwell Lane, Chessington, United Kingdom, KT9 2LZ | Director | 15 August 2018 | Active |
2 The Granary, Barwell Lane, Chessington, United Kingdom, KT9 2LZ | Director | 10 July 2006 | Active |
Junipers 6 Richmead Gardens, Mayfield, TN20 6DE | Secretary | 27 August 1998 | Active |
Marqus House, 54 Richmond Road, Twickenham, TW1 3BE | Secretary | 01 December 2004 | Active |
Honeysuckle Cottage, Barwell Court Farm, Chessington, KT9 2LZ | Secretary | 27 May 2002 | Active |
Long Barn, Barwell Court Farm, Leatherhead Road, Chessington, KT9 2LZ | Secretary | 09 February 2000 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 27 August 1998 | Active |
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA | Corporate Secretary | 21 September 2007 | Active |
The Farmhouse, Barwell Court Farm, Leatherhead Road, Chessington, KT9 2LZ | Director | 09 February 2000 | Active |
4 The Granary, Barwell Court Farm, Chessington, KT9 2LZ | Director | 16 December 2003 | Active |
Paddock Cottage, Barwell Court Farm, Leatherhead Road, Chessington, KT9 2LZ | Director | 09 February 2000 | Active |
Rose Cottage, Barwell Court Farm, Chessington, KT9 2LZ | Director | 27 May 2002 | Active |
The Farmhouse, Barwell Court Farm, Chessington, KT9 2LZ | Director | 02 October 2007 | Active |
2 The Granary, Barwell Lane, Chessington, United Kingdom, KT9 2LZ | Director | 16 June 2014 | Active |
The Farm, House, Barwell Court Farm Barwell Lane, Chessington, United Kingdom, KT9 2LZ | Director | 09 November 2011 | Active |
3 The Granary Barwell Court Farm, Leatherhead Road, Chessington, KT9 2LZ | Director | 05 June 2002 | Active |
Murtmoor Cottage, Suffield Lane Puttenham, Guildford, GU3 1BQ | Director | 27 August 1998 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 27 August 1998 | Active |
3 The Granary, Barwell Court Farm, Chessington, KT9 2LZ | Director | 29 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Officers | Termination secretary company with name termination date. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Officers | Appoint person secretary company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-03 | Officers | Change person director company with change date. | Download |
2016-09-03 | Officers | Change person director company with change date. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.