BARKHAM MANOR 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
02/04/252 April 2025 Micro company accounts made up to 2024-06-24

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

16/11/2416 November 2024 Termination of appointment of John Shepherd as a director on 2024-11-16

View Document

16/11/2416 November 2024 Appointment of Mrs Brenda Shepherd as a director on 2024-11-16

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/12/232 December 2023 Unaudited abridged accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

01/02/231 February 2023 Termination of appointment of Angus James Ross as a director on 2022-08-26

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

01/02/231 February 2023 Appointment of Mr David Norbury as a director on 2022-08-26

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/11/2114 November 2021 Unaudited abridged accounts made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

26/11/2026 November 2020 24/06/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

15/11/1915 November 2019 24/06/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

22/02/1922 February 2019 24/06/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

13/12/1713 December 2017 SECRETARY APPOINTED MR ANDREW RICHARD THOMPSON

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY SARAH PERKINS

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 39 THE TERRACE WOKINGHAM RG40 1BP ENGLAND

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 5 BARKHAM MANOR BARKHAM MANOR BARKHAM WOKINGHAM RG41 4DQ ENGLAND

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ELLEN DAWN PERKINS / 22/09/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WARN

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 SAIL ADDRESS CHANGED FROM: C/O ANGUS ROSS 3 BARKHAM MANOR BARKHAM WOKINGHAM BERKSHIRE RG41 4DQ ENGLAND

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MISS SARAH ELLEN DAWN PERKINS

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY ANGUS ROSS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MR KEITH REFSON

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVISON

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES WEBB

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUTHER

View Document

19/11/1319 November 2013 23/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 23/06/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR PAUL EDGAR WARN

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOTEL

View Document

04/01/124 January 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 SAIL ADDRESS CHANGED FROM: C/O ANGUS ROSS 3 BARKHAM MANOR BARKHAM WOKINGHAM BERKSHIRE RG41 4DQ ENGLAND

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FORMAN / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GERALDINE LUTHER / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIA GOTEL / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EASTON / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EASTON / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVISON / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GERALDINE LUTHER / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIA GOTEL / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVISON / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HENRY / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FORMAN / 01/01/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HENRY / 01/01/2010

View Document

01/02/101 February 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK STUART

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/05/06; NO CHANGE OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/05/05; NO CHANGE OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE GATE HOUSE BARKHAM MANOR BARKHAM BERKSHIRE RG41 4DQ

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/05/97; CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 4 BARKHAM MANOR BARKHAM ROAD BARKHAM BERKSHIRE RG11 4DQ

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 45 MORTIMER STREET LONDON W1N 7TD

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 23/25 EASTCASTLE STREET LONDON W1N 8HE

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

29/05/9229 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company