Barchester Residents Company Limited LEIGHTON BUZZARD


Barchester Residents Company started in year 1989 as Private Limited Company with registration number 02420692. The Barchester Residents Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Leighton Buzzard at C/o Neil Douglas Block Management Limited Portland House, Westfield Road. Postal code: LU7 9GU.

The company has 4 directors, namely Penelope H., Hannah P. and Gary M. and others. Of them, Steven K. has been with the company the longest, being appointed on 7 September 1992 and Penelope H. has been with the company for the least time - from 29 June 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.

Barchester Residents Company Limited Address / Contact

Office Address C/o Neil Douglas Block Management Limited Portland House, Westfield Road
Office Address2 Pitstone
Town Leighton Buzzard
Post code LU7 9GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420692
Date of Incorporation Thu, 7th Sep 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 01 May 2019

Penelope H.

Position: Director

Appointed: 29 June 2017

Hannah P.

Position: Director

Appointed: 01 June 2017

Gary M.

Position: Director

Appointed: 13 April 2004

Steven K.

Position: Director

Appointed: 07 September 1992

Nick L.

Position: Director

Appointed: 20 November 2013

Resigned: 25 November 2020

Gary M.

Position: Secretary

Appointed: 13 November 2012

Resigned: 01 May 2019

Steven B.

Position: Secretary

Appointed: 13 July 2008

Resigned: 13 November 2012

Charles E.

Position: Director

Appointed: 29 April 2007

Resigned: 14 August 2014

Sandra B.

Position: Director

Appointed: 13 April 2004

Resigned: 11 November 2005

Spencer N.

Position: Director

Appointed: 13 April 2004

Resigned: 14 August 2014

Mark D.

Position: Secretary

Appointed: 13 April 2004

Resigned: 13 July 2008

Ben F.

Position: Director

Appointed: 13 April 2004

Resigned: 22 February 2010

Mark D.

Position: Director

Appointed: 13 April 2004

Resigned: 13 November 2012

Seymour Taylor Limited

Position: Corporate Secretary

Appointed: 06 September 2003

Resigned: 11 November 2005

Julie T.

Position: Director

Appointed: 13 October 1999

Resigned: 15 December 2000

Dean L.

Position: Secretary

Appointed: 13 October 1999

Resigned: 06 September 2003

Dean L.

Position: Director

Appointed: 17 March 1999

Resigned: 04 April 2003

Rachel L.

Position: Director

Appointed: 07 November 1996

Resigned: 22 March 2003

Ann J.

Position: Director

Appointed: 12 April 1996

Resigned: 27 November 1998

Linda G.

Position: Secretary

Appointed: 14 December 1995

Resigned: 13 October 1999

Michael R.

Position: Director

Appointed: 17 October 1995

Resigned: 09 October 1998

Elain H.

Position: Director

Appointed: 23 August 1995

Resigned: 12 April 1996

John W.

Position: Director

Appointed: 01 August 1995

Resigned: 13 October 1999

Pauline C.

Position: Director

Appointed: 23 August 1994

Resigned: 07 November 1996

Linda G.

Position: Director

Appointed: 23 August 1994

Resigned: 13 October 1999

Elaine H.

Position: Director

Appointed: 22 August 1994

Resigned: 12 April 1996

Louise R.

Position: Secretary

Appointed: 01 November 1992

Resigned: 14 December 1995

Andrew M.

Position: Director

Appointed: 07 September 1992

Resigned: 23 August 1994

Karen M.

Position: Director

Appointed: 07 September 1992

Resigned: 23 August 1994

Robert H.

Position: Director

Appointed: 07 September 1992

Resigned: 07 November 1996

Ian R.

Position: Director

Appointed: 07 September 1992

Resigned: 23 August 1993

Karen S.

Position: Director

Appointed: 07 September 1992

Resigned: 01 May 1994

Louise R.

Position: Director

Appointed: 07 September 1992

Resigned: 14 December 1995

Julia G.

Position: Director

Appointed: 07 September 1992

Resigned: 22 June 2000

Richard C.

Position: Director

Appointed: 07 September 1992

Resigned: 01 November 1992

Jeffrey B.

Position: Director

Appointed: 07 September 1992

Resigned: 14 December 1995

Elaine H.

Position: Director

Appointed: 07 September 1992

Resigned: 23 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth464646    
Balance Sheet
Cash Bank On Hand    4646 
Current Assets46464646464646
Net Assets Liabilities  4646464646
Net Assets Liabilities Including Pension Asset Liability464646    
Reserves/Capital
Shareholder Funds464646    
Other
Net Current Assets Liabilities46464646464646
Number Shares Allotted     46 
Par Value Share     1 
Total Assets Less Current Liabilities46464646464646

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, January 2023
Free Download (3 pages)

Company search