Barnfield (residents) Management Company Limited CHRISTCHURCH


Founded in 1978, Barnfield (residents) Management Company, classified under reg no. 01407108 is an active company. Currently registered at 9 Barnfield BH23 4QY, Christchurch the company has been in the business for fourty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Aisling M., Victoria J. and Roger D. and others. In addition one secretary - Jayne L. - 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.

Barnfield (residents) Management Company Limited Address / Contact

Office Address 9 Barnfield
Office Address2 Highcliffe
Town Christchurch
Post code BH23 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01407108
Date of Incorporation Fri, 29th Dec 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Aisling M.

Position: Director

Appointed: 20 September 2021

Victoria J.

Position: Director

Appointed: 20 September 2021

Roger D.

Position: Director

Appointed: 02 January 2018

Jayne L.

Position: Secretary

Appointed: 18 September 2005

John L.

Position: Director

Appointed: 01 September 2002

Judith W.

Position: Director

Appointed: 06 September 2015

Resigned: 01 October 2019

Roger D.

Position: Director

Appointed: 19 September 2004

Resigned: 04 September 2017

Celia A.

Position: Secretary

Appointed: 09 September 2001

Resigned: 18 September 2005

Michael H.

Position: Director

Appointed: 09 September 2001

Resigned: 28 April 2017

Anthony C.

Position: Director

Appointed: 30 March 1999

Resigned: 24 April 2020

Alison C.

Position: Secretary

Appointed: 19 January 1998

Resigned: 09 September 2001

Elizabeth M.

Position: Director

Appointed: 08 November 1997

Resigned: 11 December 2001

Michael H.

Position: Director

Appointed: 08 November 1997

Resigned: 19 January 1998

Michael H.

Position: Secretary

Appointed: 31 July 1997

Resigned: 19 January 1998

Celia A.

Position: Director

Appointed: 13 June 1993

Resigned: 05 September 2010

Judith W.

Position: Secretary

Appointed: 01 May 1992

Resigned: 31 July 1997

Edward C.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 1992

Bernard M.

Position: Director

Appointed: 31 March 1991

Resigned: 15 September 1997

Paul C.

Position: Director

Appointed: 31 March 1991

Resigned: 09 September 2001

Gladys C.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 May 1992

Jack B.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 1992

Peter C.

Position: Director

Appointed: 31 March 1991

Resigned: 08 November 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Jayne L. This PSC has significiant influence or control over this company,.

Jayne L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements