BARBICAN MANAGEMENT COMPANY (YORK) LIMITED

BARBICAN MANAGEMENT COMPANY (YORK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBARBICAN MANAGEMENT COMPANY (YORK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03192208
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BARBICAN MANAGEMENT COMPANY (YORK) LIMITED located?

    Registered Office Address
    Jason House First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2025
    Next Confirmation Statement DueMay 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2024
    OverdueNo

    What are the latest filings for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katrina Claire Attwood as a director on Nov 06, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 29, 2024 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 29, 2023 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 29, 2022 with updates

    8 pagesCS01

    Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Apr 29, 2021 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 29, 2020 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 29, 2019 with updates

    9 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Appointment of Doctor Katrina Claire Attwood as a director on Jul 05, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 29, 2017 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 29, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 57
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on Sep 10, 2015

    1 pagesAD01

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on Jul 07, 2015

    1 pagesAD01

    Annual return made up to Apr 29, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 57
    SH01

    Who are the officers of BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLEY, James William
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    United KingdomBritishCompany Director & Farmer57876790001
    DOBSON, Peter
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritishRetired35270770002
    HORNER, Alan
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritishRetired115395650001
    BAILEY, Kevin John
    1 Ridgeway West
    Clowne
    S43 4UB Chesterfield
    Derbyshire
    Secretary
    1 Ridgeway West
    Clowne
    S43 4UB Chesterfield
    Derbyshire
    BritishFinance Director78880360001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    188069620001
    CHARLESWORTH, Dolores
    c/o Watson Property Manager
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    Secretary
    c/o Watson Property Manager
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    British69357480001
    DIXON, Jennifer
    41 Front Street
    Acomb
    YO24 3BR York
    North Yorkshire
    Secretary
    41 Front Street
    Acomb
    YO24 3BR York
    North Yorkshire
    EnglishProperty Manager12905330001
    DUFFY, Emily
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    195370890001
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Secretary
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    British38047630001
    GRIFFITHS, Lori
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    175307440001
    LENNON, Joy
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    196220680001
    LENNON, Joy
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    196398560001
    MANDER, Navpreet
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    188069610001
    MORLEY, Sharon Tracey
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    Secretary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    164041690001
    WADDON, Katherine Eleanor
    34 Barbican Mews
    YO10 5BZ York
    Secretary
    34 Barbican Mews
    YO10 5BZ York
    British66421880001
    WATTS, Paula Mary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    Secretary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    United Kingdom
    173184110001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ATTWOOD, Katrina Claire, Doctor
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    Director
    First Floor Kerry Hill
    Horsforth
    LS18 4JR Leeds
    Jason House
    England
    EnglandBritishUniversity Lecturer248136730001
    BAILEY, Kevin John
    1 Ridgeway West
    Clowne
    S43 4UB Chesterfield
    Derbyshire
    Director
    1 Ridgeway West
    Clowne
    S43 4UB Chesterfield
    Derbyshire
    BritishFinance Director78880360001
    DEAKIN, Alison Jane
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    Director
    Hollybush House 4 Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    BritishSales Director100513750001
    GIBSON, David Cockhart
    8 Barbican Mews
    YO10 5BZ York
    North Yorkshire
    Director
    8 Barbican Mews
    YO10 5BZ York
    North Yorkshire
    BritishOperations Manager81249980001
    KEMP, Alistair
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    Director
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    United KingdomBritishRetired108451460001
    KING, Margaret
    Moorcroft Road
    YO24 2RQ York
    64
    North Yorkshire
    United Kingdom
    Director
    Moorcroft Road
    YO24 2RQ York
    64
    North Yorkshire
    United Kingdom
    EnglandBritishDirector93404340002
    MORSLEY, David Robert, Dr
    7 Barbican Mews
    YO10 5BZ York
    North Yorkshire
    Director
    7 Barbican Mews
    YO10 5BZ York
    North Yorkshire
    BritishScientific115395940001
    PARKINSON, Stephen
    Wold Close Hunsley Road
    Walkington
    HU17 8SZ Beverley
    East Yorkshire
    Director
    Wold Close Hunsley Road
    Walkington
    HU17 8SZ Beverley
    East Yorkshire
    United KingdomBritishManaging Director54645830001
    WADDON, Katherine Eleanor
    34 Barbican Mews
    YO10 5BZ York
    Director
    34 Barbican Mews
    YO10 5BZ York
    BritishHr Support66421880001
    WILKINSON, David Keith, Dr
    34 Barbican Mews
    YO10 5BZ York
    Director
    34 Barbican Mews
    YO10 5BZ York
    BritishDirector Software Engineer66421820001
    YATES, Paul William
    Pondside
    1 Knaresborough Road, North Deighton
    LS22 4EL Wetherby
    North Yorkshire
    Director
    Pondside
    1 Knaresborough Road, North Deighton
    LS22 4EL Wetherby
    North Yorkshire
    BritishSelf Employed81250360001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0