Barnview Lodge Management Company Limited RUISLIP


Founded in 1986, Barnview Lodge Management Company, classified under reg no. 02047277 is an active company. Currently registered at 398 Field End Road HA4 9PF, Ruislip the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Mona S., Harbhamji S. and Suzanne W.. Of them, Mona S., Harbhamji S., Suzanne W. have been with the company the longest, being appointed on 18 August 2017. 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.

Barnview Lodge Management Company Limited Address / Contact

Office Address 398 Field End Road
Town Ruislip
Post code HA4 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02047277
Date of Incorporation Fri, 15th Aug 1986
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Mona S.

Position: Director

Appointed: 18 August 2017

Harbhamji S.

Position: Director

Appointed: 18 August 2017

Suzanne W.

Position: Director

Appointed: 18 August 2017

Peter D.

Position: Director

Appointed: 14 July 2017

Resigned: 18 July 2017

Manikwadura D.

Position: Director

Appointed: 05 July 2017

Resigned: 16 July 2017

Peter D.

Position: Secretary

Appointed: 25 June 2017

Resigned: 26 June 2017

Peter D.

Position: Secretary

Appointed: 10 February 1998

Resigned: 22 June 2017

Suzanne A.

Position: Director

Appointed: 14 January 1998

Resigned: 16 January 2001

Peter D.

Position: Director

Appointed: 14 January 1998

Resigned: 23 June 2017

Jean T.

Position: Director

Appointed: 14 January 1998

Resigned: 23 June 2017

John A.

Position: Director

Appointed: 28 November 1997

Resigned: 30 January 1998

Daniel M.

Position: Director

Appointed: 25 October 1994

Resigned: 23 September 1997

Isabel B.

Position: Director

Appointed: 29 January 1993

Resigned: 15 October 1997

Mark D.

Position: Director

Appointed: 29 January 1993

Resigned: 31 December 1997

Paul M.

Position: Director

Appointed: 08 February 1992

Resigned: 14 January 1998

John A.

Position: Secretary

Appointed: 08 February 1992

Resigned: 30 January 1998

Peggy S.

Position: Director

Appointed: 08 February 1992

Resigned: 29 January 1993

Alice U.

Position: Director

Appointed: 08 February 1992

Resigned: 29 January 1993

Lindsay W.

Position: Director

Appointed: 08 February 1992

Resigned: 21 October 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Manikwadura D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Peter D. This PSC has significiant influence or control over the company,.

Manikwadura D.

Notified on 13 November 2017
Nature of control: significiant influence or control

Peter D.

Notified on 17 May 2016
Ceased on 23 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1212      
Balance Sheet
Cash Bank On Hand  3 7555 4529 63112 5017 71812 672
Current Assets12121214 29320 17423 97925 21821 281
Debtors  7 9238 84110 54311 47817 5008 609
Net Assets Liabilities 12128 53913 93916 40920 90317 418
Other Debtors  6 5286 7786 7626 7626 7626 762
Cash Bank In Hand1212      
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Called Up Share Capital1212      
Shareholder Funds1212      
Other
Accrued Liabilities  754500500500645645
Average Number Employees During Period  111111
Creditors  4 6422 8542 7854 120865413
Net Current Assets Liabilities12121211 43917 38919 85924 35320 868
Other Creditors  3 8882 3542 2853 6203 4503 450
Prepayments Accrued Income  1 3952 0633 7814 71610 7381 330
Total Assets Less Current Liabilities12121211 43917 38919 85924 35320 868
Trade Creditors Trade Payables      220-232
Trade Debtors Trade Receivables       517

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements