BARNWELL 58-60 MANAGEMENT COMPANY LIMITED

58 Barnwell Road, Brixton, SW2 1PW, London
StatusACTIVE
Company No.07974194
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

BARNWELL 58-60 MANAGEMENT COMPANY LIMITED is an active private limited company with number 07974194. It was incorporated 12 years, 3 months, 14 days ago, on 02 March 2012. The company address is 58 Barnwell Road, Brixton, SW2 1PW, London.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Dec 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Matthew James Bradley

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-26

Psc name: Andrew John Allen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Allen

Appointment date: 2021-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Bradley

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Shepherd

Notification date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Shepherd

Appointment date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Simon Jupp

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Jupp

Cessation date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Bradley

Notification date: 2017-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Lewis

Cessation date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Bradley

Appointment date: 2017-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-13

Psc name: Simon Jupp

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Carnwath

Cessation date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Rachel Lewis

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Judd

Change date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Judd

Appointment date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Alexander Carnwath

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Hopkins Younger

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Andrew Mason

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jun 2014

Action Date: 02 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mason

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Lewis

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Carnwath

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hanreck

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHAVA HEALTH UK LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11523384
Status:ACTIVE
Category:Private Limited Company

FASHION FILTERED LIMITED

COLLINGHAM HOUSE GLADSTONE ROAD,LONDON,SW19 1QT

Number:07934144
Status:ACTIVE
Category:Private Limited Company

FASTRAX CARGO LIMITED

71 LAMBETH WALK,LONDON,SE11 6DX

Number:07569480
Status:ACTIVE
Category:Private Limited Company

J.S. TRANSPORT (LIVERPOOL) LIMITED

109 SIMONSWOOD LANE,LIVERPOOL,L33 6XD

Number:07549309
Status:ACTIVE
Category:Private Limited Company

MASTER ENERGY LIMITED

67A CHINGFORD MOUNT ROAD,LONDON,E4 8LU

Number:11069567
Status:ACTIVE
Category:Private Limited Company
Number:CS002334
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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