BARROW ELM MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Martin Wood on 2025-07-01

View Document

11/06/2511 June 2025 NewRegistered office address changed from Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR United Kingdom to 128 City Road London EC1V 2NX on 2025-06-11

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Registered office address changed from Phoenix House C/O Hetty Verney Accounting Ltd Phoenix House, Phoenix Way Cirencester Glos GL7 1QG England to Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR on 2023-10-05

View Document

17/07/2317 July 2023 Notification of Daniel Parmar as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Notification of a person with significant control statement

View Document

17/07/2317 July 2023 Cessation of Elizabeth Robson as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Daniel Parmar as a person with significant control on 2023-07-14

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mr Daniel Parmar as a secretary on 2022-11-11

View Document

15/11/2215 November 2022 Termination of appointment of Elizabeth Robson as a secretary on 2022-11-11

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/01/227 January 2022 Registered office address changed from Old Forge Ewen Cirencester GL7 6BU England to Phoenix House C/O Hetty Verney Accounting Ltd Phoenix House, Phoenix Way Cirencester Glos GL7 1QG on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/01/2030 January 2020 CESSATION OF BARBARA DOREEN MCCORMACK AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROBSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA MCCORMACK

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MISS ELIZABETH ROBSON

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM THE OLD FORGE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BU

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA GRIFFITHS / 01/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA KOO / 01/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA KOO / 05/05/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 05/05/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA KOO / 05/05/2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 DIRECTOR APPOINTED MS INDIRA AMPALAVANAR

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS EMMA PARMAR

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DANIEL PARMAR

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS CYNTHIA KOO

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MARTIN WOOD

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA WOODS

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MS EMMA GRIFFITHS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 SECRETARY APPOINTED MS BARBARA DOREEN MCCORMACK

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN CAMMELL

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMMELL

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 DIRECTOR APPOINTED MS BARBARA DOREEN MCCORMACK

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR JAMES ROBERT PULLEN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ANDREW KENNEDY

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET FAY

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MISS ELIZABETH ROBSON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEDDOE

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANN PITCHER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS MARGARET FAY

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS CYNTHIA WOODS

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR BRIAN FREDERICK CAMMELL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE BROWN

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR BRIAN FREDERICK CAMMELL

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDOUGALL

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RODERICK HUGH MACDOUGALL / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD EVANS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEDDOE / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE PITCHER / 01/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM OLD FORGE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BU

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BB

View Document

25/05/9625 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 12 KING EDWARD STREET OXFORD

View Document

27/04/9527 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information