Barclay Court Management Company Limited BIRMINGHAM


Barclay Court Management Company started in year 1984 as Private Limited Company with registration number 01790485. The Barclay Court Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Birmingham at St Mary's House 68 Harborne Park Road. Postal code: B17 0DH.

At the moment there are 4 directors in the the firm, namely Harvinder J., Stephen B. and Dean V. and others. In addition one secretary - Matthew A. - is with the company. At the moment 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.

Barclay Court Management Company Limited Address / Contact

Office Address St Mary's House 68 Harborne Park Road
Office Address2 Harborne
Town Birmingham
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01790485
Date of Incorporation Thu, 9th Feb 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Harvinder J.

Position: Director

Appointed: 04 August 2021

Stephen B.

Position: Director

Appointed: 29 September 2020

Dean V.

Position: Director

Appointed: 08 October 2018

Andrew H.

Position: Director

Appointed: 12 March 2009

Matthew A.

Position: Secretary

Appointed: 01 September 2007

Stephen M.

Position: Director

Appointed: 22 February 2022

Resigned: 17 January 2023

Carlos D.

Position: Director

Appointed: 04 August 2021

Resigned: 07 February 2022

Justin W.

Position: Director

Appointed: 29 September 2020

Resigned: 17 January 2023

Neil P.

Position: Director

Appointed: 15 October 2019

Resigned: 05 July 2021

Timothy B.

Position: Director

Appointed: 17 September 2013

Resigned: 19 September 2017

Andrew S.

Position: Director

Appointed: 17 September 2013

Resigned: 19 September 2016

Kevin W.

Position: Director

Appointed: 01 April 2013

Resigned: 03 March 2020

Stephen H.

Position: Director

Appointed: 01 April 2013

Resigned: 27 January 2017

Amanda G.

Position: Director

Appointed: 24 May 2006

Resigned: 22 February 2022

Jonathan N.

Position: Secretary

Appointed: 01 April 2006

Resigned: 25 October 2007

John M.

Position: Director

Appointed: 04 November 2004

Resigned: 30 April 2008

Derrick N.

Position: Director

Appointed: 04 November 2004

Resigned: 30 October 2012

Alan M.

Position: Director

Appointed: 01 November 1999

Resigned: 31 July 2003

Mark S.

Position: Director

Appointed: 18 August 1999

Resigned: 20 September 2004

Paul M.

Position: Director

Appointed: 19 February 1998

Resigned: 31 July 2004

Amanda G.

Position: Director

Appointed: 19 February 1998

Resigned: 30 September 2003

Simon B.

Position: Director

Appointed: 19 February 1998

Resigned: 31 January 2005

Peter T.

Position: Director

Appointed: 16 October 1997

Resigned: 09 January 1998

Ian P.

Position: Director

Appointed: 06 October 1993

Resigned: 22 February 2022

Robert A.

Position: Director

Appointed: 06 October 1993

Resigned: 31 July 1996

Ann E.

Position: Secretary

Appointed: 30 April 1993

Resigned: 31 March 2006

Margaret R.

Position: Director

Appointed: 25 October 1991

Resigned: 31 March 2006

Hilary F.

Position: Director

Appointed: 25 October 1991

Resigned: 23 June 1994

Stanley B.

Position: Director

Appointed: 25 October 1991

Resigned: 30 June 1997

Marion C.

Position: Director

Appointed: 25 October 1991

Resigned: 30 April 1993

Mary S.

Position: Director

Appointed: 25 October 1991

Resigned: 25 October 2001

Ronald C.

Position: Director

Appointed: 25 October 1991

Resigned: 31 July 1993

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 Worth6 1243 698      
Balance Sheet
Current Assets7 1234 5033 9177 55720 38118 26626 10623 583
Net Assets Liabilities 3 6983 8076 26813 98313 88320 34420 204
Net Assets Liabilities Including Pension Asset Liability6 1243 698      
Reserves/Capital
Shareholder Funds6 1243 698      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    9808608841 424
Creditors 1 42472814 9425 8883 9936 1962 389
Fixed Assets659618618577470470434434
Net Current Assets Liabilities5 4653 0803 1896 84514 49314 27320 79421 194
Total Assets Less Current Liabilities6 1243 6983 8066 26814 96314 74321 22821 628
Creditors Due Within One Year1 6581 423      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements