Company NameBarnaby Court Management Limited
DirectorsFrances Jean Bennett and Allen Neil Quine
Company StatusActive
Company Number01887225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1985(39 years, 2 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 NameMrs Frances Jean Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleRetires
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMr Allen Neil Quine
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address12 Barnaby Close
Harrow
Middlesex
HA2 8DN
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed01 January 2009(23 years, 10 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameStephanie White
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1996)
RoleMarketing Asst
Correspondence Address4 Barnaby Close
South Harrow
Harrow
Middlesex
HA2 8DN
Director NameNorman Harry Targett
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 1998)
RoleRetired
Correspondence Address15 Barnaby Close
South Harrow
Harrow
Middlesex
HA2 8DN
Secretary NameCarole Christine Targett
NationalityBritish
StatusResigned
Appointed11 February 1992(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 August 1992)
RoleCompany Director
Correspondence Address2 Barnaby Close
South Harrow
Harrow
Middlesex
HA2 8DN
Director NameMr Andrew Reuben
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(7 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 20 June 2013)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Secretary NameJean Tomlinson
NationalityBritish
StatusResigned
Appointed27 August 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address20 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Secretary NameMr Andrew Reuben
NationalityBritish
StatusResigned
Appointed23 November 1995(10 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Director NameJean Tomlinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2000)
RoleEscort
Correspondence Address20 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Director NameJean Tomlinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2000)
RoleEscort
Correspondence Address20 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Director NameValerie Rodger
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressNew House
Nairdwood Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Director NameOwen Dunn
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2003)
RoleRetired
Correspondence Address3 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Director NamePatrick Joseph Conway
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2003)
RoleSecurity Officer
Correspondence Address5 Barnaby Close
Eastcote Avenue
South Harrow
Middlesex
HA2 8DN
Director NameJohn Edwin Tilsiter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Winchfield Close
Harrow
Middlesex
HA3 0DT
Director NameMrs Christine Ann Fitzgerald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(18 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hill Rise
Ruislip
Middlesex
HA4 7JN
Director NameMr Allen Neil Quine
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2009)
RoleDrugs Counsellor
Country of ResidenceEngland
Correspondence Address12 Barnaby Close
South Harrow
Middlesex
HA2 8DN
Director NameMrs Namrata Naresh Shiralkar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Barnaby Close
Harrow
Middlesex
HA2 8DN
Director NameMr John Tilsiter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(29 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address24a Letchmore Road Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered AddressMayfords
557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£10,634
Net Worth£18,412
Cash£5,021
Current Liabilities£660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

23 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
28 February 2022Notification of a person with significant control statement (2 pages)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2021Cessation of Christine Ann Fitzgerald as a person with significant control on 5 February 2021 (1 page)
26 February 2020Termination of appointment of Christine Ann Fitzgerald as a director on 16 April 2019 (1 page)
26 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 August 2016Director's details changed for Mr Chris Fitzgerald on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Chris Fitzgerald on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Chris Fitzgerald on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Chris Fitzgerald on 1 August 2016 (2 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 11 February 2015 no member list (5 pages)
16 March 2015Annual return made up to 11 February 2015 no member list (5 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 October 2014Appointment of Mr Allen Neil Quine as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Allen Neil Quine as a director on 13 October 2014 (2 pages)
19 September 2014Termination of appointment of John Tilsiter as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of John Tilsiter as a director on 19 September 2014 (1 page)
6 August 2014Appointment of Mrs Frances Jean Bennett as a director on 5 May 2014 (2 pages)
6 August 2014Appointment of Mrs Frances Jean Bennett as a director on 5 May 2014 (2 pages)
6 August 2014Appointment of Mrs Frances Jean Bennett as a director on 5 May 2014 (2 pages)
22 May 2014Appointment of Mr John Tilsiter as a director (2 pages)
22 May 2014Appointment of Mr John Tilsiter as a director (2 pages)
6 March 2014Annual return made up to 11 February 2014 no member list (4 pages)
6 March 2014Annual return made up to 11 February 2014 no member list (4 pages)
5 March 2014Termination of appointment of Andrew Reuben as a secretary (1 page)
5 March 2014Termination of appointment of Andrew Reuben as a secretary (1 page)
5 March 2014Termination of appointment of Andrew Reuben as a director (1 page)
5 March 2014Termination of appointment of Andrew Reuben as a director (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 July 2013Termination of appointment of Namrata Shiralkar as a director (1 page)
11 July 2013Termination of appointment of Namrata Shiralkar as a director (1 page)
11 March 2013Annual return made up to 11 February 2013 no member list (6 pages)
11 March 2013Annual return made up to 11 February 2013 no member list (6 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 11 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 11 February 2012 no member list (6 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 February 2011Annual return made up to 11 February 2011 no member list (6 pages)
17 February 2011Annual return made up to 11 February 2011 no member list (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Chris Fitzgerald on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Chris Fitzgerald on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Andrew Reuben on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Chris Fitzgerald on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 11 February 2010 no member list (5 pages)
8 March 2010Director's details changed for Mr Andrew Reuben on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mayfords on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Secretary's details changed for Mayfords on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Mr Andrew Reuben on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Mayfords on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 11 February 2010 no member list (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 August 2009Appointment terminated director allen quine (2 pages)
18 August 2009Appointment terminated director allen quine (2 pages)
6 April 2009Appointment terminated director john tilsiter (1 page)
6 April 2009Appointment terminated director john tilsiter (1 page)
18 February 2009Annual return made up to 11/02/09 (4 pages)
18 February 2009Annual return made up to 11/02/09 (4 pages)
26 January 2009Registered office changed on 26/01/2009 from wilson hawkins PLC 29-35 high street harrow on the hill HA1 3HT (1 page)
26 January 2009Secretary appointed mayfords (1 page)
26 January 2009Secretary appointed mayfords (1 page)
26 January 2009Registered office changed on 26/01/2009 from wilson hawkins PLC 29-35 high street harrow on the hill HA1 3HT (1 page)
9 October 2008Director appointed namrata shiralkar (1 page)
9 October 2008Director appointed namrata shiralkar (1 page)
2 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 June 2008Annual return made up to 11/02/08 (5 pages)
2 June 2008Annual return made up to 11/02/08 (5 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
26 February 2007Annual return made up to 11/02/07 (5 pages)
26 February 2007Annual return made up to 11/02/07 (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 May 2006Annual return made up to 11/02/06 (5 pages)
5 May 2006Annual return made up to 11/02/06 (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
8 February 2005Annual return made up to 11/02/05 (5 pages)
8 February 2005Annual return made up to 11/02/05 (5 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 January 2004Annual return made up to 11/02/04 (5 pages)
30 January 2004Annual return made up to 11/02/04 (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
27 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
17 February 2003Annual return made up to 11/02/03
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 February 2003Annual return made up to 11/02/03
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 February 2003Registered office changed on 13/02/03 from: simmonds & partners hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
13 February 2003Registered office changed on 13/02/03 from: simmonds & partners hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
21 March 2002Registered office changed on 21/03/02 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
21 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 2001Full accounts made up to 31 March 2001 (9 pages)
21 May 2001Full accounts made up to 31 March 2001 (9 pages)
16 March 2001Annual return made up to 11/02/01 (4 pages)
16 March 2001Annual return made up to 11/02/01 (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 March 2000 (9 pages)
31 May 2000Full accounts made up to 31 March 2000 (9 pages)
28 February 2000Annual return made up to 11/02/00 (4 pages)
28 February 2000Annual return made up to 11/02/00 (4 pages)
22 June 1999Full accounts made up to 31 March 1999 (9 pages)
22 June 1999Full accounts made up to 31 March 1999 (9 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 March 1998 (4 pages)
10 March 1999Full accounts made up to 31 March 1998 (4 pages)
23 February 1999Annual return made up to 11/02/99 (4 pages)
23 February 1999Annual return made up to 11/02/99 (4 pages)
13 February 1998Annual return made up to 11/02/98
  • 363(288) ‐ Director resigned
(4 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Annual return made up to 11/02/98
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (4 pages)
6 March 1997Director resigned (1 page)
6 March 1997Annual return made up to 11/02/97
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1997Annual return made up to 11/02/97
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (4 pages)
19 February 1996Annual return made up to 11/02/96 (4 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Annual return made up to 11/02/96 (4 pages)
19 February 1996New secretary appointed (2 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)
29 November 1995Full accounts made up to 31 March 1995 (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (4 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)