BARBICAN MANAGEMENT COMPANY (YORK) LIMITED
Overview
Company Name | BARBICAN MANAGEMENT COMPANY (YORK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03192208 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2025 |
---|---|
Next Confirmation Statement Due | May 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2024 |
Overdue | No |
What are the latest filings for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Katrina Claire Attwood as a director on Nov 06, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 8 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2023 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2022 with updates | 8 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2020 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2019 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Doctor Katrina Claire Attwood as a director on Jul 05, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 11 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BARBICAN MANAGEMENT COMPANY (YORK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRINDLEY, James William | Director | First Floor Kerry Hill Horsforth LS18 4JR Leeds Jason House England | United Kingdom | British | Company Director & Farmer | 57876790001 | ||||
DOBSON, Peter | Director | First Floor Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | Retired | 35270770002 | ||||
HORNER, Alan | Director | First Floor Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | Retired | 115395650001 | ||||
BAILEY, Kevin John | Secretary | 1 Ridgeway West Clowne S43 4UB Chesterfield Derbyshire | British | Finance Director | 78880360001 | |||||
CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 188069620001 | |||||||
CHARLESWORTH, Dolores | Secretary | c/o Watson Property Manager Bank Street LS22 6NQ Wetherby 11 West Yorkshire United Kingdom | British | 69357480001 | ||||||
DIXON, Jennifer | Secretary | 41 Front Street Acomb YO24 3BR York North Yorkshire | English | Property Manager | 12905330001 | |||||
DUFFY, Emily | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 195370890001 | |||||||
GIDLEY, Stephen Michael | Secretary | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | British | 38047630001 | ||||||
GRIFFITHS, Lori | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 175307440001 | |||||||
LENNON, Joy | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 196220680001 | |||||||
LENNON, Joy | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 196398560001 | |||||||
MANDER, Navpreet | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 188069610001 | |||||||
MORLEY, Sharon Tracey | Secretary | Bank Street LS22 6NQ Wetherby 11 West Yorkshire United Kingdom | 164041690001 | |||||||
WADDON, Katherine Eleanor | Secretary | 34 Barbican Mews YO10 5BZ York | British | 66421880001 | ||||||
WATTS, Paula Mary | Secretary | Bank Street LS22 6NQ Wetherby 11 West Yorkshire United Kingdom | 173184110001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ATTWOOD, Katrina Claire, Doctor | Director | First Floor Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | University Lecturer | 248136730001 | ||||
BAILEY, Kevin John | Director | 1 Ridgeway West Clowne S43 4UB Chesterfield Derbyshire | British | Finance Director | 78880360001 | |||||
DEAKIN, Alison Jane | Director | Hollybush House 4 Longland Lane YO26 8BB Whixley North Yorkshire | British | Sales Director | 100513750001 | |||||
GIBSON, David Cockhart | Director | 8 Barbican Mews YO10 5BZ York North Yorkshire | British | Operations Manager | 81249980001 | |||||
KEMP, Alistair | Director | Bank Street LS22 6NQ Wetherby 11 West Yorkshire England | United Kingdom | British | Retired | 108451460001 | ||||
KING, Margaret | Director | Moorcroft Road YO24 2RQ York 64 North Yorkshire United Kingdom | England | British | Director | 93404340002 | ||||
MORSLEY, David Robert, Dr | Director | 7 Barbican Mews YO10 5BZ York North Yorkshire | British | Scientific | 115395940001 | |||||
PARKINSON, Stephen | Director | Wold Close Hunsley Road Walkington HU17 8SZ Beverley East Yorkshire | United Kingdom | British | Managing Director | 54645830001 | ||||
WADDON, Katherine Eleanor | Director | 34 Barbican Mews YO10 5BZ York | British | Hr Support | 66421880001 | |||||
WILKINSON, David Keith, Dr | Director | 34 Barbican Mews YO10 5BZ York | British | Director Software Engineer | 66421820001 | |||||
YATES, Paul William | Director | Pondside 1 Knaresborough Road, North Deighton LS22 4EL Wetherby North Yorkshire | British | Self Employed | 81250360001 | |||||
LONDON LAW SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2017 | The 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