UKBizDB.co.uk

THE BARGE ARM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Barge Arm Management Company Limited. The company was founded 19 years ago and was given the registration number 05341501. The firm's registered office is in BRISTOL. You can find them at 135 Aztec West, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE BARGE ARM MANAGEMENT COMPANY LIMITED
Company Number:05341501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Aztec West, Bristol, BS32 4UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Corporate Secretary01 May 2010Active
60, Barge Arm, The Docks, Gloucester, England, GL1 2DN

Director28 October 2020Active
9, Barge Arm, The Docks, Gloucester, England, GL1 2DN

Director28 October 2020Active
Ash & Co, Unit 3 Pullman Court, Great Western Road, Gloucester, England, GL1 3ND

Director06 September 2018Active
57 The Barge Arm, The Docks, Gloucester, GL1 2DN

Director22 July 2009Active
250, Aztec West, Park Avenue, Bristol, England, BS32 4TR

Director02 February 2022Active
Highcross House, Minsterworth, Uk, GL2 8JW

Director11 July 2017Active
Orchard Court, Orchard Lane, Bristol, United Kingdom, BS1 5WS

Corporate Secretary25 January 2005Active
66, Lansdown Crescent Lane, Cheltenham, GL50 2LD

Director07 September 2010Active
49 Park Grove, Henleaze, Bristol, BS9 4LG

Director25 January 2005Active
16 Station Road, Winterbourne Down, Bristol, BS36 1EP

Director20 June 2006Active
Midsummer Cottage, Eastnor, Ledbury, HR8 1ES

Director22 July 2009Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director23 March 2009Active
6 Hill Burn, Henleaze, Bristol, BS9 4RH

Director22 July 2009Active
42, Trevonnen Road, Ponsanooth, Truro, TR3 7AZ

Director22 July 2009Active
19the Barge Arm, The Docks, Gloucester, GL1 2DN

Director22 July 2009Active
2 The Barge Arm, The Docks, Gloucester, England, GL1 2DN

Director08 August 2017Active
Coombe Barn, Oakridge Lane, Sidcot, BS25 1LX

Director25 January 2005Active
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB

Director25 January 2005Active

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.