Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED
Company Information for

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED

OFFICES 7-9 THE OLD PRINTSHOP BOWDEN LANE, MARPLE, STOCKPORT, SK6 6NE,
Company Registration Number
01652474
Private Limited Company
Active

Company Overview

About Barrington Woodheys Management Company Ltd
BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED was founded on 1982-07-19 and has its registered office in Stockport. The organisation's status is listed as "Active". Barrington Woodheys Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN LANE
MARPLE
STOCKPORT
SK6 6NE
Other companies in SK8
 
Filing Information
Company Number 01652474
Company ID Number 01652474
Date formed 1982-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAYMARSH PROPERTY SERVICES LIMITED
Company Secretary 2013-10-02
STEVEN DANIEL CLAPPERTON
Director 2003-08-06
JULIE JADE EDWARDS
Director 2018-05-02
CLARE FAY
Director 2008-10-17
ELIZABETH GALLAGHER
Director 2004-09-01
HILARY ANNE HUGHES
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE ALEXANDRA HARDCASTLE
Director 2012-04-01 2017-05-01
GRAHAM ROY HUBBARDE
Director 1997-10-22 2015-01-01
SARAH CHRISTINE DICKINSON
Company Secretary 2008-03-18 2013-10-01
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Company Secretary 2007-10-15 2008-03-17
ANTHONY PAUL FARRELL
Company Secretary 1998-09-18 2007-10-15
JOAN LALLY
Director 1992-10-18 2005-06-03
PETER CHARLES SCOBLE
Director 2002-08-20 2005-05-19
ENA LIVESEY
Director 2000-11-27 2004-08-01
CLIVE HARRISON
Director 1997-09-27 2004-07-16
JOYCE ELISABETH SUTCLIFFE
Director 1999-01-20 2002-10-03
NORMAN JOSEPH MURTOUGH
Director 1998-10-13 2002-08-20
JOSEPHINE THERESA ESTHER HOPKINS
Director 1997-10-22 2001-02-15
PETER CHARLES SCOBLE
Director 1999-12-20 2001-02-15
JULIA MILNE MARRIOTT
Director 1995-07-04 2000-10-26
JOHN HOLT
Director 1993-02-23 1999-01-20
PETER CHARLES SCOBLE
Director 1998-10-13 1999-01-16
CHRISTINE MARGARET HOLDEN
Director 1992-10-18 1998-11-01
TEMPLAR HOUSING ASSOCIATION LIMITED
Company Secretary 1996-10-09 1998-09-18
TAYMAR BINGHAM BROWNSELL
Director 1992-10-18 1998-08-12
HAROLD EDWARD BROWN
Director 1994-10-12 1997-11-20
FRED LIVESEY
Director 1992-10-18 1997-01-02
PAULINE JANE STRAKER
Company Secretary 1995-02-27 1996-10-09
HILARY JANE PATE
Director 1992-10-18 1995-07-04
FRANCES MACDONALD
Director 1992-10-18 1995-02-15
JOYCE FREER
Director 1992-10-18 1995-01-10
ANTHONY PAUL FARRELL
Company Secretary 1992-10-18 1994-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27Appointment of Dempster Management Services Ltd as company secretary on 2023-06-01
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 46 Woodheys 46 Woodheys Mersey Road Stockport Greater Manchester SK4 3BJ United Kingdom
2023-06-27Director's details changed for Ms Nicola Dean on 2023-06-01
2023-06-27Director's details changed for Ms Judith Murtough on 2023-06-01
2023-06-27Director's details changed for Miss Julie Jade Edwards on 2023-06-01
2023-06-27Director's details changed for Mr Graham Roy Hubbarde on 2023-06-01
2023-06-12Termination of appointment of Stevenson Whyte on 2023-05-31
2023-05-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAIGH BUCKLEY
2023-05-24APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL CLAPPERTON
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GALLAGHER
2023-05-24APPOINTMENT TERMINATED, DIRECTOR CLARE FAY
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 384a Deansgate Manchester Greater Manchester M3 4LA England
2023-05-24DIRECTOR APPOINTED MS JUDITH MURTOUGH
2023-05-24DIRECTOR APPOINTED MS NICOLA DEAN
2023-05-24DIRECTOR APPOINTED MR GRAHAM ROY HUBBARDE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR HILARY ANNE HUGHES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM 168 Northenden Road Sale M33 3HE England
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-02-16DIRECTOR APPOINTED MR TIMOTHY HAIGH BUCKLEY
2022-02-16AP01DIRECTOR APPOINTED MR TIMOTHY HAIGH BUCKLEY
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN JANE MACDONALD
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-03AP01DIRECTOR APPOINTED MRS TAMSIN JANE MACDONALD
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-05-19CH01Director's details changed for Mr Steven Daniel Clapperton on 2020-05-19
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-11-13AP04Appointment of Stevenson Whyte as company secretary on 2019-11-13
2019-11-13TM02Termination of appointment of Graymarsh Property Services Limited on 2019-11-13
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM C/O Graymarsh Property Services 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-06-04AP01DIRECTOR APPOINTED MISS JULIE JADE EDWARDS
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-06-19AP01DIRECTOR APPOINTED MISS HILARY ANNE HUGHES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ALEXANDRA HARDCASTLE
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 60
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY HUBBARDE
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04AP04Appointment of corporate company secretary Graymarsh Property Services Limited
2013-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DICKINSON
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-28AR0118/10/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-01AR0118/10/12 ANNUAL RETURN FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MRS LYNNE ALEXANDRA HARDCASTLE
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-20AR0118/10/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-05AR0118/10/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2010-01-06AR0118/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY HUBBARDE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GALLAGHER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE FAY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL CLAPPERTON / 06/01/2010
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED CLARE FAY
2008-03-18288aSECRETARY APPOINTED SARAH CHRISTINE DICKINSON
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY DUNLOP HAYWARDS RESIDENTIAL LIMITED
2008-02-04363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL
2007-12-31288bSECRETARY RESIGNED
2007-12-31288aNEW SECRETARY APPOINTED
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363sRETURN MADE UP TO 18/10/06; NO CHANGE OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/05
2005-10-26363sRETURN MADE UP TO 18/10/05; CHANGE OF MEMBERS
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288bDIRECTOR RESIGNED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 18/10/03; CHANGE OF MEMBERS
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP
2002-10-22363sRETURN MADE UP TO 18/10/02; NO CHANGE OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 8 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
2001-10-26363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23288bDIRECTOR RESIGNED
2001-02-23288bDIRECTOR RESIGNED
2000-12-01288aNEW DIRECTOR APPOINTED
2000-11-15288bDIRECTOR RESIGNED
2000-11-01363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-31288bDIRECTOR RESIGNED
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1