Barnoaks Management Limited CHELMSFORD


Barnoaks Management started in year 1963 as Private Limited Company with registration number 00784210. The Barnoaks Management company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG. Since 2001-05-10 Barnoaks Management Limited is no longer carrying the name Tom Green Group.

The company has 2 directors, namely Joy K., Patrick G.. Of them, Joy K., Patrick G. have been with the company the longest, being appointed on 25 July 1991. 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.

Barnoaks Management Limited Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00784210
Date of Incorporation Wed, 11th Dec 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 61 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Joy K.

Position: Director

Appointed: 25 July 1991

Patrick G.

Position: Director

Appointed: 25 July 1991

Patricia E.

Position: Secretary

Appointed: 19 July 2001

Resigned: 27 September 2012

John G.

Position: Secretary

Appointed: 30 June 2001

Resigned: 19 July 2001

John G.

Position: Director

Appointed: 07 July 1995

Resigned: 31 January 2004

Thomas G.

Position: Director

Appointed: 25 July 1991

Resigned: 24 December 2013

Patrick D.

Position: Director

Appointed: 25 July 1991

Resigned: 07 July 1995

Patricia E.

Position: Secretary

Appointed: 25 July 1991

Resigned: 30 June 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Patrick G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joy K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patrick G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joy K.

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

Company previous names

Tom Green Group May 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3 545 2553 726 214       
Balance Sheet
Cash Bank On Hand 471 928579 461726 501724 839788 458796 442828 482857 651
Current Assets703 407472 976614 343770 146744 604816 821811 070828 549857 993
Debtors 50 59134 88243 64519 76528 36314 62867342
Other Debtors 49 54232 30240 36217 02725 7791 83267 
Property Plant Equipment 17 30017 30017 30017 30017 30017 30017 30017 300
Tangible Fixed Assets17 30017 300       
Reserves/Capital
Shareholder Funds3 545 2553 726 214       
Other
Amounts Owed To Group Undertakings 5 5035 5035 5035 5035 5035 5035 5035 503
Average Number Employees During Period    22222
Bank Borrowings Overdrafts   20 400   7 207 
Corporation Tax Payable 31 90040 54649 36019 77231 34419 84217 12027 246
Creditors 92 028107 160121 55376 22584 85564 62078 41368 638
Dividends Paid  46 52067 33170 39270 39270 39269 53277 125
Fixed Assets2 970 9823 295 7243 335 4403 335 4403 333 0963 333 0963 333 0963 333 0963 333 096
Investment Property 3 275 6733 315 3893 315 3893 313 0453 313 0453 313 0453 313 0453 313 045
Investment Property Fair Value Model    3 313 0453 313 0453 313 0453 313 045 
Investments Fixed Assets 2 7512 7512 7512 7512 7512 7512 7512 751
Investments In Group Undertakings Participating Interests    2 7512 7512 7512 7512 751
Issue Bonus Shares Decrease Increase In Equity 3 048       
Net Current Assets Liabilities574 273430 490507 183648 593668 379731 966746 450750 136789 355
Number Shares Issued Fully Paid   612 102612 102    
Other Creditors 42 39844 09940 63641 32735 82020 17639 43517 575
Other Taxation Social Security Payable 12 22713 9595 6549 62311 95610 1918 0595 892
Par Value Share   5050    
Profit Loss 186 397162 928208 74187 834133 97984 87673 218116 344
Property Plant Equipment Gross Cost 17 30017 30017 30017 30017 30017 30017 300 
Redemption Shares Decrease In Equity -3 048       
Total Assets Less Current Liabilities3 545 2553 726 2143 842 6233 984 0334 001 4754 065 0624 079 5464 083 2324 122 451
Trade Creditors Trade Payables  3 053  2328 9081 08912 422
Trade Debtors Trade Receivables 1 0492 5803 2832 7382 58412 796 342
Percentage Called-up Share Capital Represented By Purchases During Period 306 051306 051      
Creditors Due Within One Year156 11592 028       
Other Operating Charges Format2124 41886 670       
Other Operating Income12 10164 353       
Prepayments Accrued Income Current Asset26 98149 542       
Profit Loss For Period80 201186 396       
Staff Costs82 98282 939       
Tangible Fixed Assets Additions 324 742       
Tangible Fixed Assets Cost Or Valuation2 950 93117 300       
Tax On Profit Or Loss On Ordinary Activities19 90031 849       
Turnover Gross Operating Revenue295 400323 501       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search