Barncroft (preston) Management Company Limited LYTHAM ST ANNES


Barncroft (preston) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04984823. The Barncroft (preston) Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lytham St Annes at 29 St Annes Road West. Postal code: FY8 1SB.

The company has 2 directors, namely Mark H., Lindsey S.. Of them, Lindsey S. has been with the company the longest, being appointed on 17 May 2010 and Mark H. has been with the company for the least time - from 22 July 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Heather M. who worked with the the company until 6 February 2008.

Barncroft (preston) Management Company Limited Address / Contact

Office Address 29 St Annes Road West
Town Lytham St Annes
Post code FY8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984823
Date of Incorporation Thu, 4th Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 22 July 2019

Lindsey S.

Position: Director

Appointed: 17 May 2010

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 January 2008

Shona I.

Position: Director

Appointed: 25 July 2016

Resigned: 22 July 2019

Shona I.

Position: Director

Appointed: 17 May 2010

Resigned: 21 January 2014

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 December 2007

Resigned: 01 January 2008

Antony M.

Position: Director

Appointed: 17 April 2007

Resigned: 01 April 2016

Heather M.

Position: Secretary

Appointed: 17 April 2007

Resigned: 06 February 2008

Rachel A.

Position: Director

Appointed: 17 April 2007

Resigned: 25 August 2010

Margaret W.

Position: Director

Appointed: 17 April 2007

Resigned: 19 May 2010

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 04 December 2003

Resigned: 17 April 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2003

Resigned: 17 April 2007

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 04 December 2003

Resigned: 17 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth10 51810 75912 104 
Balance Sheet
Cash Bank On Hand   1 244
Cash Bank In Hand9 26610 27711 8491 244
Current Assets11 51811 68813 7011 244
Debtors2 2521 4111 852 
Reserves/Capital
Profit Loss Account Reserve9 9189 51910 224 
Shareholder Funds10 51810 75912 104 
Other
Creditors   1 244
Other Creditors   1 244
Capital Redemption Reserve 300600 
Creditors Due Within One Year1 0009291 5971 244
Net Current Assets Liabilities10 51810 75912 104 
Revaluation Reserve200300400 
Share Premium Account400640880 
Total Assets Less Current Liabilities10 51810 75912 104 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements