Company NameBarley Rise (Ashington) Management Company Limited
DirectorJustin William Herbert
Company StatusActive
Company Number05070858
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2004(20 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

Director NameMr Justin William Herbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Richard Forster Price
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 November 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameRMG Asset Management Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

7 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
27 November 2020Termination of appointment of Richard Forster Price as a director on 27 November 2020 (1 page)
27 November 2020Notification of Residential Management Group Limited as a person with significant control on 27 November 2020 (1 page)
27 November 2020Cessation of Justin Herbert as a person with significant control on 27 November 2020 (1 page)
27 November 2020Cessation of Richard Forster Price as a person with significant control on 27 November 2020 (1 page)
19 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
5 June 2019Director's details changed for Mr Justin William Herbert on 5 June 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Notification of Justin Herbert as a person with significant control on 3 January 2017 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Richard Price as a person with significant control on 31 October 2017 (2 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Hertford Company Secretaries Limited as a director on 31 October 2017 (1 page)
4 January 2018Appointment of Mr Richard Forster Price as a director on 31 October 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
15 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
19 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
19 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 June 2011Director's details changed for Mr Justin William Herbert on 18 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Justin William Herbert on 18 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Justin William Herbert on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mr Justin William Herbert on 12 June 2011 (2 pages)
11 March 2011Annual return made up to 11 March 2011 no member list (4 pages)
11 March 2011Annual return made up to 11 March 2011 no member list (4 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 October 2010Appointment of Mr Justin Herbert as a director (2 pages)
4 October 2010Appointment of Mr Justin Herbert as a director (2 pages)
1 October 2010Termination of appointment of Rmg Asset Management Limited as a director (1 page)
1 October 2010Termination of appointment of Rmg Asset Management Limited as a director (1 page)
23 March 2010Director's details changed for Hertford Company Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
23 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
23 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
23 March 2010Secretary's details changed for Hertford Company Secretaries Limited on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
23 March 2010Director's details changed for Hertford Company Secretaries Limited on 23 March 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 March 2009Director's change of particulars / cpm asset management LIMITED / 12/03/2009 (1 page)
25 March 2009Director's change of particulars / cpm asset management LIMITED / 12/03/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 March 2009Annual return made up to 11/03/09 (2 pages)
13 March 2009Annual return made up to 11/03/09 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 February 2009Amended full accounts made up to 31 December 2007 (12 pages)
5 February 2009Amended full accounts made up to 31 December 2007 (12 pages)
27 January 2009Accounts made up to 31 December 2007 (12 pages)
27 January 2009Accounts made up to 31 December 2007 (12 pages)
25 April 2008Registered office changed on 25/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 April 2008Annual return made up to 11/03/08 (2 pages)
25 April 2008Annual return made up to 11/03/08 (2 pages)
25 April 2008Registered office changed on 25/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 May 2007Accounts made up to 31 December 2006 (12 pages)
29 May 2007Accounts made up to 31 December 2006 (12 pages)
19 April 2007Annual return made up to 11/03/07 (4 pages)
19 April 2007Annual return made up to 11/03/07 (4 pages)
21 September 2006Accounts made up to 31 December 2005 (12 pages)
21 September 2006Accounts made up to 31 December 2005 (12 pages)
10 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 April 2005Annual return made up to 11/03/05
  • 363(287) ‐ Registered office changed on 12/04/05
(4 pages)
12 April 2005Annual return made up to 11/03/05
  • 363(287) ‐ Registered office changed on 12/04/05
(4 pages)
3 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 March 2004Incorporation (19 pages)
11 March 2004Incorporation (19 pages)