Barnes Gate Management Company Limited CROYDON


Barnes Gate Management Company started in year 1998 as Private Limited Company with registration number 03555884. The Barnes Gate Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Matthew J., Margaret G.. Of them, Margaret G. has been with the company the longest, being appointed on 26 April 2004 and Matthew J. has been with the company for the least time - from 4 July 2017. At present 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.

Barnes Gate Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555884
Date of Incorporation Thu, 30th Apr 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Matthew J.

Position: Director

Appointed: 04 July 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2011

Margaret G.

Position: Director

Appointed: 26 April 2004

Ringley Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 28 February 2010

Sanjay N.

Position: Director

Appointed: 16 April 2007

Resigned: 01 October 2009

Claire B.

Position: Director

Appointed: 28 April 2004

Resigned: 04 February 2011

Barrie T.

Position: Director

Appointed: 28 April 2004

Resigned: 13 June 2013

Howard B.

Position: Director

Appointed: 26 April 2004

Resigned: 17 June 2011

Barry P.

Position: Director

Appointed: 10 July 2003

Resigned: 04 September 2018

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 17 January 2003

Resigned: 28 February 2010

Peter J.

Position: Director

Appointed: 17 January 2003

Resigned: 25 April 2005

Mary-Anne B.

Position: Director

Appointed: 17 January 2003

Resigned: 25 April 2005

James S.

Position: Director

Appointed: 26 April 2002

Resigned: 01 January 2003

Ringley Limited

Position: Corporate Secretary

Appointed: 18 April 2002

Resigned: 01 October 2009

Ringley Limited

Position: Corporate Secretary

Appointed: 01 April 2000

Resigned: 18 April 2002

Timothy S.

Position: Director

Appointed: 29 March 2000

Resigned: 06 April 2001

Craig W.

Position: Director

Appointed: 29 March 2000

Resigned: 01 January 2004

Andrew B.

Position: Secretary

Appointed: 18 July 1999

Resigned: 01 April 2000

Janet J.

Position: Secretary

Appointed: 30 April 1998

Resigned: 18 July 1999

Jane H.

Position: Director

Appointed: 30 April 1998

Resigned: 29 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets100100100100100100100
Other
Net Current Assets Liabilities100100100100100100100
Total Assets Less Current Liabilities100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, August 2023
Free Download (6 pages)

Company search

Advertisements