Company NameBarwell Court Farm Management Company Limited
DirectorsJacqueline Barley and Denise Margaret Atkinson
Company StatusActive
Company Number03622945
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 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 NameJacqueline Barley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Granary Barwell Lane
Chessington
Surrey
KT9 2LZ
Secretary NameMs Jacqueline Barley
StatusCurrent
Appointed13 August 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address2 The Granary Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameMs Denise Margaret Atkinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(19 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameJulian Robert Macleod
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMurtmoor Cottage
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BQ
Secretary NameMr John Roderick Hughes
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJunipers 6 Richmead Gardens
Mayfield
East Sussex
TN20 6DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameDarren Barnham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2002)
RoleFinancial Consultant
Correspondence AddressThe Farmhouse
Barwell Court Farm, Leatherhead Road
Chessington
Surrey
KT9 2LZ
Director NameJanet Elizabeth Byrne
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2002)
RoleSocial Worker
Correspondence AddressPaddock Cottage
Barwell Court Farm, Leatherhead Road
Chessington
Surrey
KT9 2LZ
Secretary NameElizabeth Anne Thompson
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2002)
RolePR Consultant
Correspondence AddressLong Barn
Barwell Court Farm, Leatherhead Road
Chessington
Surrey
KT9 2LZ
Director NamePeter Carter Hall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressRose Cottage
Barwell Court Farm
Chessington
Surrey
KT9 2LZ
Secretary NameGiles Harley Ridge
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Barwell Court Farm
Chessington
Surrey
KT9 2LZ
Director NameFrances Gillian Ladd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2003)
RolePurchasing Agent
Correspondence Address3 The Granary Barwell Court Farm
Leatherhead Road
Chessington
Surrey
KT9 2LZ
Director NameSarah Ellen Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2005)
RoleJournalist
Correspondence Address4 The Granary
Barwell Court Farm
Chessington
Surrey
KT9 2LZ
Director NameJacqueline Pamela Tomala
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Granary
Barwell Court Farm
Chessington
Surrey
KT9 2LZ
Director NameJoyce Davidson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2008)
RoleTour Operator
Correspondence AddressThe Farmhouse
Barwell Court Farm
Chessington
Surrey
KT9 2LZ
Director NameMr Christopher John Cameron Keegan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Barwell Court Farm Barwell Lane
Chessington
Surrey
KT9 2LZ
Director NameMr Daniel James Arthur Frugtniet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2018)
RoleMedia Account Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary Barwell Lane
Chessington
Surrey
KT9 2LZ
Secretary NameMarquis & Co (Corporation)
StatusResigned
Appointed01 December 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2007)
Correspondence AddressMarqus House
54 Richmond Road
Twickenham
Middlesex
TW1 3BE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed21 September 2007(9 years after company formation)
Appointment Duration10 years, 10 months (resigned 13 August 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 The Granary
Barwell Lane
Chessington
Surrey
KT9 2LZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Shareholders

1 at £1Christine Hannan
11.11%
Ordinary
1 at £1Daniel Frugniet & Mareike Frugniet
11.11%
Ordinary
1 at £1Miss Claire Maria Lower
11.11%
Ordinary
1 at £1Mr Christopher Jan Tomala
11.11%
Ordinary
1 at £1Mr Giles Harley Ridge
11.11%
Ordinary
1 at £1Mr Ian Michael Waters & Ms Nicola Luan Mayling
11.11%
Ordinary
1 at £1Ms Amanda H. Jennings
11.11%
Ordinary
1 at £1Ms Jacqueline Barley
11.11%
Ordinary
1 at £1Ms Pauline Lesley Jagger
11.11%
Ordinary

Accounts

Latest Accounts30 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 30 August 2023 (2 pages)
21 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
30 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 30 August 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 August 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
9 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 January 2019Withdrawal of a person with significant control statement on 7 January 2019 (2 pages)
7 January 2019Notification of a person with significant control statement (2 pages)
28 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
15 August 2018Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA to 2 the Granary Barwell Lane Chessington Surrey KT9 2LZ on 15 August 2018 (1 page)
15 August 2018Termination of appointment of Daniel James Arthur Frugtniet as a director on 13 August 2018 (1 page)
15 August 2018Appointment of Ms Jacqueline Barley as a secretary on 13 August 2018 (2 pages)
15 August 2018Appointment of Ms Denise Atkinson as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 13 August 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 September 2016Director's details changed for Jacqueline Barley on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Mr Daniel James Arthur Frugtniet on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Jacqueline Barley on 3 September 2016 (2 pages)
3 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
3 September 2016Director's details changed for Mr Daniel James Arthur Frugtniet on 3 September 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 9
(6 pages)
13 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 9
(6 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 October 2014Appointment of Mr Daniel James Arthur Frugtniet as a director on 16 June 2014 (2 pages)
20 October 2014Appointment of Mr Daniel James Arthur Frugtniet as a director on 16 June 2014 (2 pages)
6 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 9
(5 pages)
6 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 9
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 9
(5 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 9
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Christopher Keegan as a director (1 page)
13 September 2012Termination of appointment of Christopher Keegan as a director (1 page)
10 September 2012Termination of appointment of Jacqueline Tomala as a director (1 page)
10 September 2012Termination of appointment of Jacqueline Tomala as a director (1 page)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
23 December 2011Appointment of Mr Christopher John Cameron Keegan as a director (2 pages)
23 December 2011Appointment of Mr Christopher John Cameron Keegan as a director (2 pages)
26 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
17 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
17 September 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Jacqueline Pamela Tomala on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Jacqueline Pamela Tomala on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Jacqueline Pamela Tomala on 1 October 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 September 2009Return made up to 27/08/09; full list of members (9 pages)
11 September 2009Return made up to 27/08/09; full list of members (9 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
28 October 2008Return made up to 27/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2008Return made up to 27/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 March 2008Appointment terminated director joyce davidson (1 page)
28 March 2008Appointment terminated director joyce davidson (1 page)
29 November 2007Return made up to 27/08/07; no change of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2007Return made up to 27/08/07; no change of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: rose cottage barwell court farm loathorhoad road chessington KT9 2LZ (1 page)
16 August 2007Registered office changed on 16/08/07 from: rose cottage barwell court farm loathorhoad road chessington KT9 2LZ (1 page)
18 June 2007Return made up to 27/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2007Return made up to 27/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2005Return made up to 27/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 October 2005Return made up to 27/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: honeysuckle cottage barwell court farm leatherhead road chessington surrey KT9 2LZ (1 page)
8 August 2005Registered office changed on 08/08/05 from: honeysuckle cottage barwell court farm leatherhead road chessington surrey KT9 2LZ (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 September 2004Return made up to 27/08/04; full list of members (11 pages)
7 September 2004Return made up to 27/08/04; full list of members (11 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
10 September 2003Return made up to 27/08/03; full list of members (11 pages)
10 September 2003Return made up to 27/08/03; full list of members (11 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 September 2002Return made up to 27/08/02; full list of members (11 pages)
16 September 2002Return made up to 27/08/02; full list of members (11 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: long barn barwell court farm, leatherhead road, chessington surrey KT9 2LZ (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: long barn barwell court farm, leatherhead road, chessington surrey KT9 2LZ (1 page)
15 June 2002New secretary appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 September 2001Return made up to 27/08/01; full list of members (10 pages)
11 September 2001Return made up to 27/08/01; full list of members (10 pages)
6 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 27/08/00; full list of members (10 pages)
4 September 2000Return made up to 27/08/00; full list of members (10 pages)
10 April 2000Ad 09/02/00--------- £ si 8@1=8 £ ic 1/9 (4 pages)
10 April 2000Ad 09/02/00--------- £ si 8@1=8 £ ic 1/9 (4 pages)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: the courtyard river way uckfield east sussex TN22 1SL (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: the courtyard river way uckfield east sussex TN22 1SL (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
16 February 2000Full accounts made up to 31 August 1999 (8 pages)
16 February 2000Full accounts made up to 31 August 1999 (8 pages)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (14 pages)
27 August 1998Incorporation (14 pages)