Barnburgh Hall Management Company Limited DONCASTER


Founded in 2001, Barnburgh Hall Management Company, classified under reg no. 04258501 is an active company. Currently registered at 8 Barnburgh Hall Gardens DN5 7DS, Doncaster the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Carol B., Carl H. and David L.. In addition one secretary - John B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barnburgh Hall Management Company Limited Address / Contact

Office Address 8 Barnburgh Hall Gardens
Office Address2 Barnburgh
Town Doncaster
Post code DN5 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258501
Date of Incorporation Wed, 25th Jul 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (60 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

John B.

Position: Secretary

Appointed: 10 June 2023

Carol B.

Position: Director

Appointed: 01 October 2020

Carl H.

Position: Director

Appointed: 24 July 2018

David L.

Position: Director

Appointed: 28 June 2014

Brent E.

Position: Director

Appointed: 29 March 2022

Resigned: 08 September 2023

Lynn O.

Position: Secretary

Appointed: 12 October 2020

Resigned: 10 January 2023

Lynn O.

Position: Director

Appointed: 01 October 2020

Resigned: 10 January 2023

Richard R.

Position: Director

Appointed: 28 August 2015

Resigned: 24 July 2018

Simon K.

Position: Director

Appointed: 30 November 2010

Resigned: 30 June 2014

John B.

Position: Secretary

Appointed: 30 December 2009

Resigned: 11 July 2020

David C.

Position: Director

Appointed: 13 November 2007

Resigned: 30 June 2014

Katherine S.

Position: Director

Appointed: 13 November 2007

Resigned: 11 July 2020

Nigel P.

Position: Director

Appointed: 08 December 2005

Resigned: 13 November 2007

Cynthia E.

Position: Secretary

Appointed: 08 December 2005

Resigned: 30 December 2009

John B.

Position: Director

Appointed: 10 November 2005

Resigned: 11 July 2020

Gillian P.

Position: Director

Appointed: 05 April 2005

Resigned: 10 November 2005

Richard P.

Position: Director

Appointed: 04 March 2005

Resigned: 30 December 2009

Alan B.

Position: Secretary

Appointed: 04 March 2005

Resigned: 08 December 2005

John C.

Position: Director

Appointed: 11 February 2003

Resigned: 10 December 2003

Nigel A.

Position: Director

Appointed: 25 July 2001

Resigned: 04 March 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2001

Resigned: 25 July 2001

Roderick W.

Position: Secretary

Appointed: 25 July 2001

Resigned: 04 March 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 July 2001

Resigned: 25 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 1893 3084 2455 2526 353
Net Assets Liabilities2 9043 9774 9165 870 
Other
Average Number Employees During Period44444
Creditors    6 917
Net Current Assets Liabilities2 9043 9774 9165 870 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal715669671618583

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 5th, March 2024
Free Download (4 pages)

Company search