You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10-12 Barnard Road Limited EPSOM


Founded in 2002, 10-12 Barnard Road, classified under reg no. 04355179 is an active company. Currently registered at 2nd Floor KT18 7PF, Epsom the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 7 directors, namely Matthew A., Olivia S. and Samuel L. and others. Of them, Rachel B., Stephen B. have been with the company the longest, being appointed on 17 January 2002 and Matthew A. has been with the company for the least time - from 27 January 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10-12 Barnard Road Limited Address / Contact

Office Address 2nd Floor
Office Address2 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355179
Date of Incorporation Thu, 17th Jan 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Matthew A.

Position: Director

Appointed: 27 January 2017

Inblock Management Ltd

Position: Corporate Secretary

Appointed: 25 March 2016

Olivia S.

Position: Director

Appointed: 26 March 2010

Samuel L.

Position: Director

Appointed: 21 August 2007

Paul J.

Position: Director

Appointed: 13 June 2003

Jeffrey Y.

Position: Director

Appointed: 16 May 2003

Rachel B.

Position: Director

Appointed: 17 January 2002

Stephen B.

Position: Director

Appointed: 17 January 2002

Tessa H.

Position: Director

Appointed: 06 January 2012

Resigned: 27 January 2017

Graham H.

Position: Director

Appointed: 06 January 2012

Resigned: 27 January 2017

Alan W.

Position: Secretary

Appointed: 01 April 2009

Resigned: 25 March 2016

Andrew J.

Position: Director

Appointed: 21 June 2006

Resigned: 06 January 2012

James F.

Position: Director

Appointed: 11 May 2004

Resigned: 15 March 2010

Mary L.

Position: Director

Appointed: 17 January 2002

Resigned: 30 April 2004

Katharine T.

Position: Director

Appointed: 17 January 2002

Resigned: 15 August 2007

Ewen B.

Position: Director

Appointed: 17 January 2002

Resigned: 06 June 2003

Robert T.

Position: Secretary

Appointed: 17 January 2002

Resigned: 25 January 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 9 names. As we discovered, there is Matthew A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Stephen B. This PSC has significiant influence or control over the company,. Then there is Rachel B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew A.

Notified on 29 January 2019
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachel B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Olivia S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeffrey Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tessa H.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: significiant influence or control

Graham H.

Notified on 6 April 2016
Ceased on 27 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets13 30913 05918 73011 9291 027
Net Assets Liabilities39 12738 92744 74840 36630 051
Other
Creditors2001502 215 180
Fixed Assets26 01826 01826 01826 01826 018
Net Current Assets Liabilities13 10912 90918 73014 3484 033
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2152 4193 186
Total Assets Less Current Liabilities39 12738 92744 74840 36630 051

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements