The Barn Tye Close Management Company Limited DOVER


The Barn Tye Close Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02380877. The The Barn Tye Close Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Dover at 2 Barn Tye Close. Postal code: CT15 5ND.

Currently there are 4 directors in the the firm, namely Wendy W., James A. and Maxine A. and others. In addition one secretary - Vanessa N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert P. who worked with the the firm until 5 April 2000.

The Barn Tye Close Management Company Limited Address / Contact

Office Address 2 Barn Tye Close
Office Address2 Guston
Town Dover
Post code CT15 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380877
Date of Incorporation Mon, 8th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Wendy W.

Position: Director

Appointed: 01 December 2023

James A.

Position: Director

Appointed: 03 August 2017

Maxine A.

Position: Director

Appointed: 03 August 2017

Vanessa N.

Position: Secretary

Appointed: 05 April 2000

Robert N.

Position: Director

Appointed: 05 April 2000

Kevin A.

Position: Director

Appointed: 03 August 2017

Resigned: 01 April 2023

Vanessa N.

Position: Director

Appointed: 06 January 1993

Resigned: 03 August 2017

Robert P.

Position: Secretary

Appointed: 06 January 1993

Resigned: 05 April 2000

Robert P.

Position: Director

Appointed: 06 January 1993

Resigned: 05 April 2000

Clive S.

Position: Director

Appointed: 08 May 1991

Resigned: 27 November 1992

Dennis N.

Position: Director

Appointed: 08 May 1991

Resigned: 27 November 1992

Hugh R.

Position: Director

Appointed: 08 May 1991

Resigned: 27 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1315      
Balance Sheet
Current Assets131522113113109112103
Net Assets Liabilities 1522113113109112103
Cash Bank In Hand1315      
Net Assets Liabilities Including Pension Asset Liability1315      
Reserves/Capital
Shareholder Funds1315      
Other
Net Current Assets Liabilities131522113113109112103
Total Assets Less Current Liabilities131522113113109112103

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements