Company NameBarley Construction Management Limited
DirectorJeffrey Alexandre Barley
Company StatusActive
Company Number04161830
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NameAbrabell Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Alexandre Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(5 years after company formation)
Appointment Duration18 years, 2 months
RoleConstruction Management
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameMr George Frederick Carey
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address59 Church Street
Edenbridge
Kent
TN8 5BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed27 February 2001(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 27 February 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Jeffrey Alexandre Barley
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
21 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 September 2021Change of details for Mr Jeffrey Alexandre Barley as a person with significant control on 7 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Jeffrey Alexandre Barley on 7 September 2021 (2 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
13 June 2018Change of details for Mr Jeffrey Alexandre Barley as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Jeffrey Alexandre Barley on 13 June 2018 (2 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 11 November 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Director's details changed for Mr Jeffrey Alexandre Barley on 27 November 2015 (2 pages)
17 February 2016Director's details changed for Mr Jeffrey Alexandre Barley on 27 November 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Director's details changed for Mr Jeffrey Alexandre Barley on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Jeffrey Alexandre Barley on 27 November 2015 (2 pages)
29 May 2015Director's details changed for Mr Jeffrey Alexandre Barley on 28 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Jeffrey Alexandre Barley on 28 May 2015 (2 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
29 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 December 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 October 2009Secretary's details changed for George Frederick Carey on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for George Frederick Carey on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for George Frederick Carey on 1 October 2009 (1 page)
30 October 2009Termination of appointment of George Carey as a secretary (1 page)
30 October 2009Termination of appointment of George Carey as a secretary (1 page)
29 October 2009Director's details changed for Mr Jeffrey Alexandre Barley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jeffrey Alexandre Barley on 28 October 2009 (2 pages)
28 February 2009Return made up to 16/02/09; full list of members (3 pages)
28 February 2009Return made up to 16/02/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
10 November 2006Company name changed abrabell properties LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed abrabell properties LIMITED\certificate issued on 10/11/06 (2 pages)
3 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 March 2006Return made up to 16/02/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
1 April 2005Return made up to 16/02/05; full list of members (2 pages)
1 April 2005Return made up to 16/02/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 March 2004Return made up to 16/02/04; full list of members (6 pages)
2 March 2004Return made up to 16/02/04; full list of members (6 pages)
12 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
14 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
15 April 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
15 April 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
14 June 2001New director appointed (4 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (4 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2001Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
16 February 2001Incorporation (20 pages)
16 February 2001Incorporation (20 pages)