Company NameBarrington House Management Limited
DirectorPhilip Geoffrey Simmons
Company StatusActive
Company Number01796909
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 1 month 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

Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed06 December 2005(21 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2024(39 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Clifford Barnett
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressFlat 1 Barrington
London
N20 9JD
Director NameMr Terence Gold
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 2000)
RoleCompany Director
Correspondence AddressFlat 3 Barrington
London
N20 9JD
Director NameMr Ralph Lobatto
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 1998)
RoleFinancial Controller
Correspondence AddressFlat 2 Barrington
London
N20 9JD
Secretary NameMr Ralph Lobatto
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressFlat 2 Barrington
London
N20 9JD
Director NameJeremy William Pearson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleManagement Accountant
Correspondence Address4 Barrington
33 Oakleigh Avenue
London
N20 9JD
Director NameHelen Brannon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2002)
RoleAccountant
Correspondence Address4 Barrington
33 Oakleigh Avenue
London
N20 9JD
Director NameMargaret Lilian Sepehr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2002)
RoleFashion Buyer
Correspondence AddressFlat 7 Barrington
33 Oakleigh Avenue
London
N20 9JD
Secretary NameHelen Brannon
NationalityBritish
StatusResigned
Appointed01 August 1998(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2002)
RoleAccountant
Correspondence Address4 Barrington
33 Oakleigh Avenue
London
N20 9JD
Director NameMr Michael Kitchener
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(16 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrington
33 Oakleigh Avenue
London
N20 9JD
Director NameMrs Trudy Shaw
Date of BirthMay 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed27 June 2002(18 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Barrington
33 Oakleigh Avenue
London
N20 9JD
Secretary NameMr Michael Kitchener
NationalityBritish
StatusResigned
Appointed27 June 2002(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrington
33 Oakleigh Avenue
London
N20 9JD

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A.m.k. Macaskill
14.29%
Ordinary
1 at £1Gertrude Shaw
14.29%
Ordinary
1 at £1K. Dardis
14.29%
Ordinary
1 at £1Mr Alexander Charles Christoforou
14.29%
Ordinary
1 at £1Mr Miranda Kitchener
14.29%
Ordinary
1 at £1Mrs M. Sepehr
14.29%
Ordinary
1 at £1Mrs Sarah O'brien
14.29%
Ordinary

Financials

Year2014
Net Worth£13,777
Cash£12,985
Current Liabilities£658

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

23 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
18 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 May 2022Termination of appointment of Michael Kitchener as a director on 4 May 2022 (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
16 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
15 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 173 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 173 High Street Barnet Herts EN5 5SU England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 173 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 173 High Street Barnet Herts EN5 5SU England to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7
(5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 7
(5 pages)
21 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 7
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7
(5 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 February 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
21 February 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
19 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Termination of appointment of Michael Kitchener as a secretary (1 page)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Mrs Trudy Shaw on 20 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
8 March 2010Termination of appointment of Michael Kitchener as a secretary (1 page)
8 March 2010Director's details changed for Mrs Trudy Shaw on 20 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Kitchener on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Kitchener on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Kitchener on 2 March 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Registered office changed on 23/02/2009 from sadlers 226 high street barnet hertfordshire EN5 5TD (1 page)
23 February 2009Registered office changed on 23/02/2009 from sadlers 226 high street barnet hertfordshire EN5 5TD (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 14/02/09; full list of members (6 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 14/02/09; full list of members (6 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (8 pages)
26 February 2008Return made up to 14/02/08; full list of members (8 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 March 2007Return made up to 14/02/07; full list of members (9 pages)
12 March 2007Return made up to 14/02/07; full list of members (9 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2006Return made up to 14/02/06; full list of members (9 pages)
20 February 2006Return made up to 14/02/06; full list of members (9 pages)
22 December 2005Registered office changed on 22/12/05 from: 2 barrington 33 oakleigh avenue london N20 9JD (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 2 barrington 33 oakleigh avenue london N20 9JD (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 14/02/05; full list of members (9 pages)
25 May 2005Return made up to 14/02/05; full list of members (9 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
7 July 2004Return made up to 14/02/04; full list of members (9 pages)
7 July 2004Return made up to 14/02/04; full list of members (9 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
29 April 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2003New secretary appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
19 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 March 2002Return made up to 14/02/02; full list of members (9 pages)
11 March 2002Return made up to 14/02/02; full list of members (9 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 March 2001Return made up to 14/02/01; full list of members (9 pages)
13 March 2001Return made up to 14/02/01; full list of members (9 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 14/02/00; full list of members (9 pages)
14 March 2000Return made up to 14/02/00; full list of members (9 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: flat 2 barrington 33 oakleigh avenue london N20 9JD (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: flat 2 barrington 33 oakleigh avenue london N20 9JD (1 page)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Return made up to 14/02/98; no change of members (4 pages)
26 February 1998Return made up to 14/02/98; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 May 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1997Return made up to 14/02/97; change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
4 March 1996Return made up to 14/02/96; full list of members (6 pages)
4 March 1996Return made up to 14/02/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 14/02/95; no change of members (4 pages)
21 April 1995Return made up to 14/02/95; no change of members (4 pages)
2 March 1984Incorporation (21 pages)
2 March 1984Incorporation (21 pages)