Company NameBarry Road Management Company Limited
Company StatusActive
Company Number05536404
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 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 NameMs Hayley Janice Hand
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(10 years after company formation)
Appointment Duration8 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameMr Jonathan Roy Walker
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameMs Francesca Rose De Villiers Lewis
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameMs Stephanie Wenzel
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed06 July 2023(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAssociate Director: Client Services & Marketing
Country of ResidenceEngland
Correspondence Address78a Barry Road
London
SE22 0HP
Director NameCharlotte Kathryn Allibone
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleFilm Marketing
Country of ResidenceUnited Kingdom
Correspondence Address78b Barry Road
London
SE22 0HP
Director NameClare Adrienne Bradley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleTeacher
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameNicola Jane McKnight
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleTeacher
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameDelphine Remy Boutang
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleMarketing Manager
Correspondence Address78a Barry Road
London
SE22 0HP
Secretary NameNicola Jane McKnight
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleTeacher
Correspondence Address78c Barry Road
London
SE22 0HP
Secretary NameRupert Henry Allibone
NationalityBritish
StatusResigned
Appointed03 September 2006(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters View Stemborough Lane
Leire
Lutterworth
Leicestershire
LE17 5EX
Director NameHannah Ruth Berriman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2011)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameMr Robert Patrick Lynden
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78c Barry Road
London
SE22 0HP
Director NameMrs Angela Bambridge
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2015)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address78a Barry Road
London
SE22 0HP
Director NameChristopher James Finch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2015)
RoleResearcher
Country of ResidenceEngland
Correspondence Address78b Barry Road
London
SE22 0HP
Director NameMs Electra Nadia Sorba
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 July 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address78a Barry Road
London
SE22 0HP
Director NameMr Dean James Peter Callan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 July 2023)
RoleHospitality Consultant
Country of ResidenceEngland
Correspondence Address78a Barry Road
London
SE22 0HP
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address78c Barry Road
London
SE22 0HP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

1 at £1Christopher Finch
33.33%
Ordinary
1 at £1Electra Sorba
33.33%
Ordinary
1 at £1Robert Lynden
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
7 July 2023Appointment of Ms Stephanie Wenzel as a director on 6 July 2023 (2 pages)
7 July 2023Cessation of Dean James Peter Callan as a person with significant control on 6 July 2023 (1 page)
6 July 2023Appointment of Ms Francesca Rose De Villiers Lewis as a director on 6 July 2023 (2 pages)
6 July 2023Notification of Stephanie Wenzel as a person with significant control on 6 July 2023 (2 pages)
6 July 2023Termination of appointment of Dean James Peter Callan as a director on 6 July 2023 (1 page)
6 July 2023Termination of appointment of Electra Nadia Sorba as a director on 6 July 2023 (1 page)
6 July 2023Registered office address changed from 78a Barry Road London SE22 0HP England to 78C Barry Road London SE22 0HP on 6 July 2023 (1 page)
6 July 2023Cessation of Electra Nadia Sorba as a person with significant control on 6 July 2023 (1 page)
6 July 2023Notification of Francesca Rose De Villiers Lewis as a person with significant control on 6 July 2023 (2 pages)
11 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
25 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Notification of Electra Nadia Sorba as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Dean James Peter Callan as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Hayley Hand as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Electra Nadia Sorba as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Dean James Peter Callan as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Jonathan Walker as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Hayley Hand as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Jonathan Walker as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(6 pages)
16 August 2016Appointment of Mr Jonathan Walker as a director on 24 June 2016 (2 pages)
16 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(6 pages)
18 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 October 2015Termination of appointment of Robert Patrick Lynden as a director on 24 August 2015 (1 page)
25 October 2015Termination of appointment of Christopher James Finch as a director on 1 September 2015 (1 page)
25 October 2015Termination of appointment of Christopher James Finch as a director on 1 September 2015 (1 page)
25 October 2015Termination of appointment of Robert Patrick Lynden as a director on 24 August 2015 (1 page)
25 October 2015Termination of appointment of Christopher James Finch as a director on 1 September 2015 (1 page)
25 October 2015Appointment of Miss Hayley Hand as a director on 24 August 2015 (2 pages)
25 October 2015Appointment of Miss Hayley Hand as a director on 24 August 2015 (2 pages)
7 July 2015Registered office address changed from 78B Barry Road London SE22 0HP to 78a Barry Road London SE22 0HP on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 78B Barry Road London SE22 0HP to 78a Barry Road London SE22 0HP on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 78B Barry Road London SE22 0HP to 78a Barry Road London SE22 0HP on 7 July 2015 (1 page)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 June 2015Appointment of Mr Dean James Peter Callan as a director on 23 June 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(6 pages)
23 June 2015Appointment of Ms Electra Nadia Sorba as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Angela Bambridge as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Angela Bambridge as a director on 23 June 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(6 pages)
23 June 2015Appointment of Ms Electra Nadia Sorba as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Dean James Peter Callan as a director on 23 June 2015 (2 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(5 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3
(5 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
1 August 2012Termination of appointment of Rupert Allibone as a secretary (1 page)
1 August 2012Termination of appointment of Rupert Allibone as a secretary (1 page)
23 November 2011Termination of appointment of Charlotte Allibone as a director (1 page)
23 November 2011Appointment of Christopher James Finch as a director (2 pages)
23 November 2011Termination of appointment of Charlotte Allibone as a director (1 page)
23 November 2011Appointment of Christopher James Finch as a director (2 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Appointment of Mrs Angela Bambridge as a director (2 pages)
7 October 2011Appointment of Mrs Angela Bambridge as a director (2 pages)
27 September 2011Termination of appointment of Hannah Berriman as a director (1 page)
27 September 2011Termination of appointment of Hannah Berriman as a director (1 page)
27 September 2011Appointment of Mr Robert Patrick Lynden as a director (2 pages)
27 September 2011Appointment of Mr Robert Patrick Lynden as a director (2 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Director's details changed for Charlotte Kathryn Allibone on 15 August 2010 (2 pages)
7 September 2010Director's details changed for Hannah Ruth Berriman on 15 August 2010 (2 pages)
7 September 2010Director's details changed for Hannah Ruth Berriman on 15 August 2010 (2 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Charlotte Kathryn Allibone on 15 August 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 November 2008Director appointed hannah ruth berriman (2 pages)
10 November 2008Director appointed hannah ruth berriman (2 pages)
5 September 2008Return made up to 15/08/08; full list of members (5 pages)
5 September 2008Return made up to 15/08/08; full list of members (5 pages)
25 July 2008Appointment terminated director clare bradley (1 page)
25 July 2008Appointment terminated secretary nicola mcknight (1 page)
25 July 2008Appointment terminated secretary nicola mcknight (1 page)
25 July 2008Appointment terminated director clare bradley (1 page)
25 July 2008Appointment terminated director nicola mcknight (1 page)
25 July 2008Appointment terminated director nicola mcknight (1 page)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 December 2007Registered office changed on 06/12/07 from: 78C barry road london SE22 0HP (1 page)
6 December 2007Registered office changed on 06/12/07 from: 78C barry road london SE22 0HP (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
12 September 2007Return made up to 15/08/07; full list of members (3 pages)
12 September 2007Return made up to 15/08/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 15/08/06; full list of members (3 pages)
13 September 2006Return made up to 15/08/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Ad 15/08/05-15/08/05 £ si 3@1=3 (2 pages)
13 September 2006Ad 15/08/05-15/08/05 £ si 3@1=3 (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 16 winchester walk london SE1 9AQ (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 16 winchester walk london SE1 9AQ (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
15 August 2005Incorporation (14 pages)
15 August 2005Incorporation (14 pages)