Barleycorn Meadow Management Limited DORKING


Barleycorn Meadow Management started in year 1983 as Private Limited Company with registration number 01732669. The Barleycorn Meadow Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Dorking at 104 High Street. Postal code: RH4 1AZ.

The company has 2 directors, namely Kevin T., Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 8 December 2012 and Kevin T. has been with the company for the least time - from 5 October 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the company until 31 August 2008.

Barleycorn Meadow Management Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732669
Date of Incorporation Fri, 17th Jun 1983
Industry Residents property management
End of financial Year 31st May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Kevin T.

Position: Director

Appointed: 05 October 2020

Nicholas B.

Position: Director

Appointed: 08 December 2012

Peter T.

Position: Director

Appointed: 08 December 2012

Resigned: 18 November 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 29 February 2020

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Nicholas M.

Position: Director

Appointed: 19 May 2009

Resigned: 07 March 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 31 August 2008

Resigned: 01 October 2009

Anthony B.

Position: Director

Appointed: 27 January 2001

Resigned: 15 May 2015

Rosalind H.

Position: Director

Appointed: 11 November 1993

Resigned: 26 January 1998

Barry F.

Position: Director

Appointed: 11 November 1993

Resigned: 22 May 2015

Evelyn W.

Position: Director

Appointed: 11 November 1993

Resigned: 18 December 2000

Neil B.

Position: Director

Appointed: 22 October 1992

Resigned: 29 October 1993

Richard A.

Position: Director

Appointed: 22 October 1992

Resigned: 29 October 1993

Christopher N.

Position: Secretary

Appointed: 22 October 1992

Resigned: 31 August 2008

Kathleen G.

Position: Director

Appointed: 22 October 1992

Resigned: 11 August 1999

Richard I.

Position: Director

Appointed: 22 October 1992

Resigned: 29 October 1993

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Nicholas B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Peter T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter T.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets2222222
Other
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search