Barrington Court Management Company Limited FOXHOLE ROAD, CHORLEY


Barrington Court Management Company started in year 1988 as Private Limited Company with registration number 02331655. The Barrington Court Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Foxhole Road, Chorley at Lynton House. Postal code: PR7 1NY.

At the moment there are 2 directors in the the company, namely Thomas P. and Cipriano Z.. In addition one secretary - Olivia B. - is with the firm. 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.

Barrington Court Management Company Limited Address / Contact

Office Address Lynton House
Office Address2 Ackhurst Park
Town Foxhole Road, Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331655
Date of Incorporation Thu, 29th Dec 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Olivia B.

Position: Secretary

Appointed: 01 March 2022

Thomas P.

Position: Director

Appointed: 20 September 2002

Cipriano Z.

Position: Director

Appointed: 29 December 1991

Anne K.

Position: Secretary

Appointed: 26 August 2015

Resigned: 01 March 2022

Joanne P.

Position: Secretary

Appointed: 05 February 2015

Resigned: 26 August 2015

John H.

Position: Secretary

Appointed: 20 September 2002

Resigned: 05 February 2015

Nirmal S.

Position: Secretary

Appointed: 10 December 1999

Resigned: 20 September 2002

Robert T.

Position: Director

Appointed: 10 December 1999

Resigned: 20 September 2002

Paul E.

Position: Director

Appointed: 29 December 1992

Resigned: 28 August 2003

Martina G.

Position: Director

Appointed: 29 December 1992

Resigned: 24 August 1998

Nigel C.

Position: Director

Appointed: 29 December 1991

Resigned: 10 December 1999

Stuart L.

Position: Director

Appointed: 29 December 1991

Resigned: 31 August 1992

Derek G.

Position: Director

Appointed: 29 December 1991

Resigned: 14 October 1992

John D.

Position: Director

Appointed: 29 December 1991

Resigned: 27 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities101010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset101010
Number Shares Allotted 110
Par Value Share 101

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements