Twenty 02 Barbican Management Limited PLYMOUTH


Twenty 02 Barbican Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04358679. The Twenty 02 Barbican Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Plymouth at C/o Vickery Holman Plym House. Postal code: PL6 8LT.

The company has 6 directors, namely Paul C., Beverley B. and Andrew W. and others. Of them, Brian M. has been with the company the longest, being appointed on 19 October 2007 and Paul C. has been with the company for the least time - from 3 December 2022. As of 29 May 2024, there were 11 ex directors - Colin O., Colin B. and others listed below. There were no ex secretaries.

Twenty 02 Barbican Management Limited Address / Contact

Office Address C/o Vickery Holman Plym House
Office Address2 3 Longbridge Road
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358679
Date of Incorporation Wed, 23rd Jan 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Paul C.

Position: Director

Appointed: 03 December 2022

Beverley B.

Position: Director

Appointed: 28 January 2020

Andrew W.

Position: Director

Appointed: 13 November 2018

Winifred C.

Position: Director

Appointed: 11 November 2013

George L.

Position: Director

Appointed: 25 March 2011

Brian M.

Position: Director

Appointed: 19 October 2007

Colin O.

Position: Director

Appointed: 19 November 2014

Resigned: 07 August 2017

Colin B.

Position: Director

Appointed: 20 September 2012

Resigned: 18 May 2022

Angela B.

Position: Director

Appointed: 22 August 2012

Resigned: 18 July 2014

Elizabeth H.

Position: Director

Appointed: 22 August 2012

Resigned: 10 June 2014

Envoy Property Management Ltd

Position: Corporate Secretary

Appointed: 25 March 2011

Resigned: 13 November 2018

Barry S.

Position: Director

Appointed: 05 April 2005

Resigned: 09 July 2010

Amelia B.

Position: Director

Appointed: 05 April 2005

Resigned: 09 March 2012

Michael O.

Position: Director

Appointed: 03 April 2003

Resigned: 10 June 2011

Martin C.

Position: Director

Appointed: 03 April 2003

Resigned: 22 December 2004

Richard P.

Position: Director

Appointed: 01 April 2003

Resigned: 22 August 2008

Martin H.

Position: Director

Appointed: 01 April 2003

Resigned: 28 April 2015

Paul G.

Position: Director

Appointed: 28 March 2003

Resigned: 22 July 2005

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 01 May 2002

Resigned: 25 March 2011

Blackbrook Secretarial Services Limited

Position: Corporate Director

Appointed: 23 January 2002

Resigned: 09 November 2006

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 January 2002

Resigned: 09 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets23 86333 79826 12847 26118 83132 75229 83931 089
Other
Creditors23 86333 79826 12847 26118 83132 75229 83931 089

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
Free Download (2 pages)

Company search