Company NameBarrington Services (Bournemouth) Limited
DirectorStephen George Routledge
Company StatusActive
Company Number01073800
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 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 George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(27 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed01 December 2007(35 years, 2 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMrs Dilys Burt
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 1994)
RoleHousewife
Correspondence AddressFlat 5 Barrington Court
Bournemouth
Dorset
BH1 1RQ
Director NameMrs Betty Marriott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(17 years, 5 months after company formation)
Appointment Duration12 years (resigned 13 March 2002)
RoleHousewife
Correspondence AddressFlat 3 Barrington Court
Bournemouth
Dorset
BH3 7HT
Director NameRichard Rafael Wright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 March 1992)
RoleCompany Manager
Correspondence Address60 Christchurch Road
Bournemouth
Dorset
BH1 3PJ
Secretary NameMr Patrick Walter Kelleway
NationalityBritish
StatusResigned
Appointed02 March 1990(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address144 Holdenhurst Road
Bournemouth
Dorset
BH8 8AS
Director NameMaj David Agar
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 1996)
RoleCivil Servant
Correspondence AddressBarrington Court 51 Talbot Avenue
Bournemouth
Dorset
BH3 7HT
Director NameMark Anthony Burden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleCatering Manager
Correspondence AddressFlat 1 Barrington Court
Bournemouth
Dorset
BH1 1RQ
Director NameMr Michael James Chalkley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 March 1993)
RoleComputer Operator
Correspondence AddressBarrington Court 51 Talbot Avenue
Bournemouth
Dorset
BH3 7HT
Director NameIan Napier Muir
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 December 2000)
RoleBank Oficial
Correspondence AddressFlat 11 Barrington Court
Talbot Avenue
Bournemouth
Dorset
BH3 7HT
Secretary NameCaroline Helen Kelleway
NationalityBritish
StatusResigned
Appointed02 July 1996(23 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address144 Holdenhurst Road
Bournemouth
Dorset
BH8 8AS
Director NameRoger Mark Bristowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2000)
RoleBuilder
Correspondence Address2 Barrington Court
Bournemouth
Dorset
BH3 7HT
Director NameDilys Burt
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(27 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Barrington Court
49 Talbot Avenue Talbot Woods
Bournemouth
Dorset
BH3 7HT
Director NameJosephine Ann Harmsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleTeacher
Correspondence Address10 Barrington Court
51 Talbot Avenue
Bournemouth
Dorset
BH3 7HT
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(35 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameD D Management Company Limited (Corporation)
StatusResigned
Appointed29 January 2002(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2007)
Correspondence Address78 Castle Lane West
Bournemouth
Dorset
BH9 3JU

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D. Burt
8.33%
Ordinary
1 at £1D.a. Reese
8.33%
Ordinary
1 at £1Glade Homes LTD
8.33%
Ordinary
1 at £1Mr M.a. Burden
8.33%
Ordinary
1 at £1Mr P. Giddings & Mrs M. Giddings
8.33%
Ordinary
1 at £1Mr R.m. Bristowe
8.33%
Ordinary
1 at £1Mrs S.c. Slade
8.33%
Ordinary
1 at £1Ms B.v. Renwick
8.33%
Ordinary
2 at £1D.a. Reese & D.i. Reese
16.67%
Ordinary
2 at £1Mr S.g. Routledge
16.67%
Ordinary

Financials

Year2014
Net Worth£28,316
Cash£29,743
Current Liabilities£3,527

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

1 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 April 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 September 2019Termination of appointment of David Ian Reese as a director on 31 August 2019 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12
(6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12
(6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12
(6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(6 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(6 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 February 2011Registered office address changed from 22 Courtland Avenue North Chingford London E4 6Due4 6Du on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 22 Courtland Avenue North Chingford London E4 6Due4 6Du on 24 February 2011 (1 page)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
24 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (8 pages)
24 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr David Ian Reese on 31 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 09/02/09; full list of members (7 pages)
6 March 2009Return made up to 09/02/09; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 09/02/08; full list of members (5 pages)
18 February 2008Return made up to 09/02/08; full list of members (5 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 78 castle lane west bournemouth dorset BH9 3JU (1 page)
8 January 2008Registered office changed on 08/01/08 from: 78 castle lane west bournemouth dorset BH9 3JU (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
23 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 09/02/07; full list of members (11 pages)
9 March 2007Return made up to 09/02/07; full list of members (11 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 09/02/06; full list of members (12 pages)
28 February 2006Return made up to 09/02/06; full list of members (12 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 February 2005Return made up to 09/02/05; full list of members (11 pages)
25 February 2005Return made up to 09/02/05; full list of members (11 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 March 2004Amended accounts made up to 31 December 2002 (9 pages)
1 March 2004Amended accounts made up to 31 December 2002 (9 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 February 2004Return made up to 09/02/04; full list of members (11 pages)
16 February 2004Return made up to 09/02/04; full list of members (11 pages)
6 March 2003Return made up to 09/02/03; full list of members (12 pages)
6 March 2003Return made up to 09/02/03; full list of members (12 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
11 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
11 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 February 2002Registered office changed on 12/02/02 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF (1 page)
12 February 2002Registered office changed on 12/02/02 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 09/02/01; full list of members (10 pages)
19 March 2001Return made up to 09/02/01; full list of members (10 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 February 2000Full accounts made up to 31 December 1999 (8 pages)
21 February 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 09/02/99; no change of members (4 pages)
19 May 1999Return made up to 09/02/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
23 February 1998Return made up to 09/02/98; no change of members (4 pages)
23 February 1998Return made up to 09/02/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 144 holdenhurst road bournemouth dorset BH8 8AS (1 page)
25 June 1997Registered office changed on 25/06/97 from: 144 holdenhurst road bournemouth dorset BH8 8AS (1 page)
19 February 1997Return made up to 09/02/97; full list of members (6 pages)
19 February 1997Return made up to 09/02/97; full list of members (6 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (5 pages)
3 October 1995Full accounts made up to 31 December 1994 (5 pages)
27 September 1972Incorporation (13 pages)
27 September 1972Incorporation (13 pages)