Barclay Mews Freehold Company Limited SURBITON


Barclay Mews Freehold Company started in year 1997 as Private Limited Company with registration number 03483670. The Barclay Mews Freehold Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Surbiton at 69 Victoria Road. Postal code: KT6 4NX.

At the moment there are 4 directors in the the company, namely Natalie A., Rosemary H. and Myfanwy M. and others. In addition one secretary - Robert H. - is with the firm. At the moment 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.

Barclay Mews Freehold Company Limited Address / Contact

Office Address 69 Victoria Road
Town Surbiton
Post code KT6 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483670
Date of Incorporation Fri, 19th Dec 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 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 Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Natalie A.

Position: Director

Appointed: 01 March 2018

Robert H.

Position: Secretary

Appointed: 20 December 2016

Rosemary H.

Position: Director

Appointed: 27 January 2015

Myfanwy M.

Position: Director

Appointed: 01 August 2009

Robert W.

Position: Director

Appointed: 03 October 2007

Avodah Partners Limited

Position: Corporate Secretary

Appointed: 01 September 2015

Resigned: 04 October 2016

Suzanne P.

Position: Director

Appointed: 26 September 2011

Resigned: 08 April 2014

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 01 December 2007

Resigned: 31 August 2015

Kate S.

Position: Director

Appointed: 06 November 2007

Resigned: 07 July 2009

Nicholas J.

Position: Secretary

Appointed: 20 October 2005

Resigned: 03 September 2007

Gary O.

Position: Director

Appointed: 17 July 2001

Resigned: 03 September 2007

Roy H.

Position: Director

Appointed: 28 September 1999

Resigned: 11 May 2011

Beryl L.

Position: Director

Appointed: 28 April 1998

Resigned: 17 March 2005

Beryl L.

Position: Secretary

Appointed: 28 April 1998

Resigned: 17 March 2005

Alexandra B.

Position: Director

Appointed: 28 April 1998

Resigned: 28 September 1999

Myfanwy M.

Position: Director

Appointed: 19 December 1997

Resigned: 24 April 1998

Joan S.

Position: Secretary

Appointed: 19 December 1997

Resigned: 28 April 1998

Joan S.

Position: Director

Appointed: 19 December 1997

Resigned: 02 March 1999

Daniel D.

Position: Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

Betty D.

Position: Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

Daniel D.

Position: Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Net Assets Liabilities180180
Other
Creditors463463
Fixed Assets25 47225 472
Net Current Assets Liabilities463463
Total Assets Less Current Liabilities25 00925 009

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download

Company search

Advertisements