BARNES COURT RESIDENTS COMPANY LIMITED

C/O Prime Property Management, Devonshire House C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.00904153
CategoryPrivate Limited Company
Incorporated20 Apr 1967
Age57 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BARNES COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 00904153. It was incorporated 57 years, 1 month, 26 days ago, on 20 April 1967. The company address is C/O Prime Property Management, Devonshire House C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT, England.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: Michael Williams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Kerton

Termination date: 2024-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mr Eugene Alexander O'keeffe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Ms Claudia Rosaria Francesca Zeppetella

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mrs Laurence Grassi

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Arthur Routly

Termination date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Ms Rosemary Anne Kerton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Williams

Appointment date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Anne Kerton

Appointment date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Alexander O'keeffe

Termination date: 2023-07-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-26

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: 1053 London Road Leigh-on-Sea SS9 3JP England

New address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT

Change date: 2023-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Arthur Routly

Termination date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eugene Alexander O'keeffe

Change date: 2022-12-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Wayne Arthur Routley

Change date: 2022-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Arthur Routley

Appointment date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Philip George Moss

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Thomas William Croft

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: C/O Prime Property Management, Devonshire House 29/31Elmfield Road Bromley BR1 1LT England

New address: 1053 London Road Leigh-on-Sea SS9 3JP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Jannick Emilienne Guillome

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Arthur Routly

Appointment date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: C/O Prime Property Management, Devonshire House 29/31Elmfield Road Bromley BR1 1LT

Old address: 1053 London Road Leigh-on-Sea SS9 3JP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-01

Officer name: Jannick Emilienne Guillome

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Phillip Gudgeon

Termination date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Grassi Delpech

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-06

Officer name: Miss Jannick Emilienne Guillome

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Alexander O'keeffe

Appointment date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-24

Officer name: Michael Winfield Porter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-10

Officer name: Mr Philip George Moss

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-24

Officer name: Michael Winfield Porter

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Ms Laurence Grassi Delpech

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-28

Officer name: Mr Thomas Phillip Gudgeon

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Ms Lauren Grassi Delpech

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Phillip Gudgeon

Termination date: 2020-12-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Croft

Change date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Grassi Delpech

Change date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Thomas William Croft

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Ms Lauren Grassi Delpech

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Sharon Whiteson

Termination date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: 977 London Road Leigh-on-Sea Essex SS9 3LB

New address: 1053 London Road Leigh-on-Sea SS9 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Eugene Alexander O'keeffe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Winfield Porter

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Philip George Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Winfield Porter

Appointment date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mr Eugene Alexander O'keeffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip George Moss

Termination date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Keough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Winfield Porter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jannick Emilienne Guillome

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Phillip Gudgeon

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rogers

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Farrugia

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Sharon Whiteson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amita Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Philip George Moss

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Rogers

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Amita Ramesh Patel

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Lisa Anne Keough

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Farrugia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed lisa anne keough

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director perry barber

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF


Some Companies

C&T AUTO REPAIRS LTD.

4 COBS WAY,ADDLESTONE,KT15 3AF

Number:10750107
Status:ACTIVE
Category:Private Limited Company

D-RAW STUDIOS LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:11670709
Status:ACTIVE
Category:Private Limited Company

GALGALIEL LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10906161
Status:ACTIVE
Category:Private Limited Company

MB:ON PLUS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06557526
Status:ACTIVE
Category:Private Limited Company

MI-LAI CONSULTANCY UK LIMITED

FLAT 2, TRIANGLE APARTMENT,LONDON,E14 3HN

Number:08192955
Status:ACTIVE
Category:Private Limited Company

OMEGA TRAINING SERVICES LIMITED

3RD FLOOR CENTRE COURT STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:03184824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source