Company NameBarrington Court Property Management Company Limited
Company StatusActive
Company Number00926304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1968(56 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Fillery
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1999(31 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Brian Ralph Thornley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(31 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleHuman Resourses Director
Country of ResidenceEngland
Correspondence Address4 Cedar House Warberry Park
Garden Bishops Down Road
Tunbridge Wells
TN4 8GF
Secretary NameMr Stephen Fillery
NationalityBritish
StatusCurrent
Appointed16 September 1999(31 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleRetired
Country of ResidenceFrance
Correspondence Address71 - 75 Shelton Street
London
WC2H 9JQ
Director NameMr Lucio Galbiati
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2017(49 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Terry Collins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(52 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameJohn Robin Edgar
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 August 1999)
RoleAccountant
Correspondence Address8 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB
Secretary NameJohn Robin Edgar
NationalityBritish
StatusResigned
Appointed01 July 1990(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 August 1999)
RoleAccountant
Correspondence Address8 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB
Director NameMes Sheila Margaret Edgar
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 1999)
RoleWife & Mother
Correspondence Address8 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB
Director NameMr David Peter Fellows
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(31 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB
Secretary NameMr David Peter Fellows
NationalityBritish
StatusResigned
Appointed11 April 1999(31 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB
Director NameDorinda Kathleen Bray
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(31 years, 5 months after company formation)
Appointment Duration5 months (resigned 23 November 1999)
RoleRetired
Correspondence AddressCrickets End
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Christopher Brian Redford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Belvawney Close
Chelmsford
Essex
CM1 4YR
Director NameLeslie Cohen
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2002)
RoleRetired
Correspondence Address1 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB
Director NameMr Keith Philip Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(32 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 July 2017)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address4 Barrington Court
Argosy Gardens
Staines
Middlesex
TW18 2HB
Director NameMr Simon Mason
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(34 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 13 January 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Thompsons Close
Pirbright
Woking
Surrey
GU24 0JG
Director NameMs Erika Kathryn Curtis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(37 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2015)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address7 Barrington Court
Thames Side
Staines
Middlesex
TW18 2HB

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£30,697
Cash£16,772
Current Liabilities£597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Termination of appointment of Simon Mason as a director on 13 January 2021 (1 page)
12 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Appointment of Mr Terry Collins as a director on 6 February 2020 (2 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Stephen Fillery on 27 August 2019 (2 pages)
27 August 2019Secretary's details changed for Mr Stephen Fillery on 27 August 2019 (1 page)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Appointment of Mr Lucio Galbiati as a director on 13 July 2017 (2 pages)
25 July 2017Termination of appointment of Keith Philip Smith as a director on 13 July 2017 (1 page)
25 July 2017Appointment of Mr Lucio Galbiati as a director on 13 July 2017 (2 pages)
25 July 2017Termination of appointment of Keith Philip Smith as a director on 13 July 2017 (1 page)
16 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 10 December 2015 no member list (8 pages)
15 December 2015Termination of appointment of Erika Kathryn Curtis as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Erika Kathryn Curtis as a director on 15 December 2015 (1 page)
15 December 2015Annual return made up to 10 December 2015 no member list (8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 10 December 2014 no member list (8 pages)
18 December 2014Annual return made up to 10 December 2014 no member list (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 10 December 2013 no member list (8 pages)
13 December 2013Annual return made up to 10 December 2013 no member list (8 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 10 December 2012 no member list (8 pages)
12 December 2012Annual return made up to 10 December 2012 no member list (8 pages)
12 December 2012Registered office address changed from 4 Barrington Court Thameside Staines Middlesex TW18 2HB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 4 Barrington Court Thameside Staines Middlesex TW18 2HB on 12 December 2012 (1 page)
22 May 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 10 December 2011 no member list (8 pages)
21 December 2011Annual return made up to 10 December 2011 no member list (8 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 10 December 2010 no member list (8 pages)
16 December 2010Annual return made up to 10 December 2010 no member list (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 10 December 2009 no member list (5 pages)
25 January 2010Annual return made up to 10 December 2009 no member list (5 pages)
22 January 2010Director's details changed for Brian Ralph Thornley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Erika Kathryn Curtis on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Keith Philip Smith on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Simon Mason on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Stephen Fillery on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Brian Ralph Thornley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Stephen Fillery on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Erika Kathryn Curtis on 7 January 2010 (2 pages)
22 January 2010Director's details changed for David Peter Fellows on 1 January 2010 (2 pages)
22 January 2010Director's details changed for David Peter Fellows on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Brian Ralph Thornley on 1 January 2010 (2 pages)
22 January 2010Director's details changed for David Peter Fellows on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Simon Mason on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Stephen Fillery on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Erika Kathryn Curtis on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Simon Mason on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Keith Philip Smith on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Keith Philip Smith on 7 January 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
28 January 2009Annual return made up to 10/12/08 (4 pages)
28 January 2009Annual return made up to 10/12/08 (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 May 2008Director's change of particulars / simon mason / 16/05/2008 (1 page)
23 May 2008Director's change of particulars / simon mason / 16/05/2008 (1 page)
19 December 2007Annual return made up to 10/12/07 (2 pages)
19 December 2007Annual return made up to 10/12/07 (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
9 January 2007Annual return made up to 10/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2007Annual return made up to 10/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Annual return made up to 10/12/05 (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Annual return made up to 10/12/05 (2 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
11 January 2005Annual return made up to 10/12/04 (6 pages)
11 January 2005Annual return made up to 10/12/04 (6 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
17 December 2003Annual return made up to 10/12/03
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
17 December 2003Annual return made up to 10/12/03
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
28 November 2003Registered office changed on 28/11/03 from: appletree cottage west lane, everton lymington hampshire SO41 0JQ (1 page)
28 November 2003Registered office changed on 28/11/03 from: appletree cottage west lane, everton lymington hampshire SO41 0JQ (1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 January 2003Annual return made up to 10/12/02
  • 363(288) ‐ Director resigned
(6 pages)
9 January 2003Annual return made up to 10/12/02
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
3 January 2002Annual return made up to 10/12/01 (5 pages)
3 January 2002Annual return made up to 10/12/01 (5 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
3 January 2001Annual return made up to 10/12/00 (4 pages)
3 January 2001Annual return made up to 10/12/00 (4 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 5 barrington court thames side staines middlesex TW18 2HB (1 page)
23 November 1999Registered office changed on 23/11/99 from: 5 barrington court thames side staines middlesex TW18 2HB (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
24 April 1999New secretary appointed;new director appointed (2 pages)
24 April 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Annual return made up to 31/12/98 (4 pages)
24 January 1999Annual return made up to 31/12/98 (4 pages)
19 January 1999Registered office changed on 19/01/99 from: c/o re accounting services candle cottage dove street ellastone ashbourne derbyshire DE6 2GY (1 page)
19 January 1999Registered office changed on 19/01/99 from: c/o re accounting services candle cottage dove street ellastone ashbourne derbyshire DE6 2GY (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Annual return made up to 31/12/97 (4 pages)
6 February 1998Annual return made up to 31/12/97 (4 pages)
6 July 1997Annual return made up to 31/12/96 (4 pages)
6 July 1997Annual return made up to 31/12/96 (4 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 April 1996Annual return made up to 31/12/95 (4 pages)
21 April 1996Annual return made up to 31/12/95 (4 pages)
5 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 December 1995Annual return made up to 31/12/94 (4 pages)
13 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 December 1995Annual return made up to 31/12/94 (4 pages)
13 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)