Company Information for BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (1) LIMITED
UNIT 4 ANVIL COURT DENMARK STREET, 46 DENMARK STREET, WOKINGHAM, BERKSHIRE, RG40 2BB,
|
Company Registration Number
01971825
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (1) LIMITED | |
Legal Registered Office | |
UNIT 4 ANVIL COURT DENMARK STREET 46 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB Other companies in SL1 | |
Company Number | 01971825 | |
---|---|---|
Company ID Number | 01971825 | |
Date formed | 1985-12-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 20:52:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN CLEAVER |
||
JONATHAN FARMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE SHIRLEY MASON |
Director | ||
ROY JOHN DARCH |
Director | ||
FIONA MARY HADDEN |
Director | ||
KAREN CHARLOTTE STEPHENS |
Director | ||
MARIA LOUISE (AKA MIA) BRIGGS |
Director | ||
GRAHAM CHESTER |
Director | ||
IAN MICHAEL HADDEN |
Director | ||
KEITH ADAM GREENBERG |
Company Secretary | ||
KEITH ADAM GREENBERG |
Director | ||
TREVOR ANDREW WATKINS |
Director | ||
WILLIAM GEORGE DUNN |
Director | ||
JULIE HAYWARD |
Director | ||
CHRISTOPHER ANDREW GOOGE |
Director | ||
JOHN EDWIN MAY |
Director | ||
CAROLINE ANN RYAN |
Director | ||
RHONWEN SIAN GOOGE |
Company Secretary | ||
RHONWEN SIAN GOOGE |
Director | ||
COLIN WAUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 LITTLEGATE STREET LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2008-02-18 | Active | |
BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED | Company Secretary | 2007-10-23 | CURRENT | 1979-12-28 | Active | |
COTSWOLD MILL CIRENCESTER LIMITED | Company Secretary | 2007-05-03 | CURRENT | 1998-12-30 | Active | |
BEAUVOIR PLACE MANAGEMENT COMPANY (READING) LIMITED | Company Secretary | 2004-10-18 | CURRENT | 1989-04-20 | Active | |
WOODSTOCK ROAD LTD | Company Secretary | 2004-10-01 | CURRENT | 2002-10-23 | Active | |
122 MARLBOROUGH ROAD LTD | Company Secretary | 2004-10-01 | CURRENT | 2003-01-15 | Active | |
PARK GATE (BURNHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-08-21 | CURRENT | 1987-09-24 | Active | |
OAKLANDS (READING) MANAGEMENT ASSOCIATION LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1967-09-26 | Active | |
HENCROFT MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-12-01 | CURRENT | 1992-10-02 | Active | |
GLADRIDGE FLATS LIMITED | Company Secretary | 2000-10-10 | CURRENT | 1961-01-26 | Active | |
80 WOKINGHAM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1988-08-02 | Active | |
LORNE COURT (CHALVEY) LIMITED | Company Secretary | 1999-08-10 | CURRENT | 1981-10-16 | Active | |
JOHANNES COURT PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-08-09 | CURRENT | 1969-08-11 | Active | |
DE BEAUVOIR RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1992-10-07 | Active | |
WALKERS PLACE LIMITED | Company Secretary | 1999-01-28 | CURRENT | 1989-10-12 | Active | |
DE BEAUVOIR (NO.2) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1990-10-10 | Active | |
PARADISE STREET LIMITED | Company Secretary | 1995-03-31 | CURRENT | 1994-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
AP04 | Appointment of Cleaver Property Management Limited as company secretary on 2022-01-31 | |
TM02 | Termination of appointment of Martin Cleaver on 2022-01-31 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jonathan Farmer as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
PSC04 | Change of details for Mr Jonathan Farmer as a person with significant control on 2021-02-17 | |
CH01 | Director's details changed for Jonathan Farmer on 2021-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM 337 Bath Road Slough Berkshire SL1 5PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jonathan Farmer as a person with significant control on 2020-05-01 | |
CH01 | Director's details changed for Jonathan Farmer on 2020-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC04 | Change of details for Mr Jonathan Farmer as a person with significant control on 2018-06-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FARMER / 27/06/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FARMER / 27/06/2018 | |
PSC04 | Change of details for Mr Jonathan Farmer as a person with significant control on 2018-06-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FARMER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Farmer on 2015-06-20 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
363a | ANNUAL RETURN MADE UP TO 19/06/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 19/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 19/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 19/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | ANNUAL RETURN MADE UP TO 19/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/06/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 19/06/99 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 19/06/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/97 FROM: MASONS & PARTNERS IVER HOUSE MIDDLEGREEN ROAD SLOUGH SL3 6DF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/07/97 | |
363s | ANNUAL RETURN MADE UP TO 19/06/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-06-30 | £ 1,233 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 1,180 |
Creditors and other liabilities
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 BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (1) LIMITED
Cash Bank In Hand | 2013-06-30 | £ 13,310 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 9,428 |
Current Assets | 2013-06-30 | £ 14,168 |
Current Assets | 2012-06-30 | £ 10,512 |
Debtors | 2012-06-30 | £ 1,084 |
Shareholder Funds | 2013-06-30 | £ 12,935 |
Shareholder Funds | 2012-06-30 | £ 9,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (1) 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 |
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. |