Company NameBarnard Court Residents Management Company Limited
DirectorsPhoteni Spanou and Joanna Melinda Quayle
Company StatusActive
Company Number07345080
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 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 NamePhoteni Spanou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleAbulance Driver
Country of ResidenceEngland
Correspondence AddressFlat 3 Barnard Court 82 Pennington
Highland Village
Enfield
N21 1AF
Director NameMrs Joanna Melinda Quayle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed20 May 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr James Salaver
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2013)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Barnard Court 82 Pennington Drive
Highlands Village
Enfield
London
N21 1AF
Director NameMrs Joanna Melinda Quayle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RolePersonal Assitant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barnard Court 82 Pennington Drive
Enfield
N21 1AF
Director NameMs Kristy Spyrou
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Barnard Court
Pennington Drive
Winchmore Hill
London
N21 1AF
Director NameMr Costandino Charalambous
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2015)
RoleCredit Control
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnard Court 82 Pennington Drive
Winchmore Hill
London
N21 1AF
Director NameMiss Xianmei Zheng
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed29 July 2011(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 May 2021)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 1 Barnard Court 82 Pennington Drive
Whichmoor Hill
London
N21 1AF
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2016(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 May 2018)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £100Andreas Spanou & Photeni Spanou
9.99%
Ordinary
1 at £100Andreas Yanni Michael & Andriana Michael
9.99%
Ordinary
1 at £100Andrew Spyrou
9.99%
Ordinary
1 at £100Hemal Jitendra Patel & Ketul Patel
9.99%
Ordinary
1 at £100Joanna Melinda Quayle & Patrick Stuart Quayle
9.99%
Ordinary
1 at £100Kristy Spyrou
9.99%
Ordinary
1 at £100Omrat Salaver & James Salaver
9.99%
Ordinary
1 at £100Sarah Jane Bennetts & Costandino Charalambous
9.99%
Ordinary
1 at £100Shaysta Latif
9.99%
Ordinary
1 at £100Xianmei Zheng
9.99%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.06%
Founder
2 at £0.2Donald Anthony Tucker
0.04%
Founder

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
24 October 2022Termination of appointment of Photeni Spanou as a director on 21 June 2021 (1 page)
24 October 2022Director's details changed for Mrs Joanna Melinda Quayle on 24 October 2022 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 August 2022Confirmation statement made on 13 August 2022 with updates (6 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (6 pages)
20 May 2021Termination of appointment of Xianmei Zheng as a director on 20 May 2021 (1 page)
18 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with updates (6 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
23 July 2018Appointment of Barnard Cook as a secretary on 20 May 2018 (2 pages)
23 July 2018Termination of appointment of Firstport Secretarial Limited as a secretary on 20 May 2018 (1 page)
22 May 2018Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 135 Bramley Road London N14 4UT on 22 May 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Appointment of Firstport Secretarial Limited as a secretary on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of Om Property Management Limited as a secretary on 13 May 2016 (1 page)
13 May 2016Appointment of Firstport Secretarial Limited as a secretary on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of Om Property Management Limited as a secretary on 13 May 2016 (1 page)
29 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 January 2016 (1 page)
29 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 January 2016 (1 page)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,001
(8 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,001
(8 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015Termination of appointment of Costandino Charalambous as a director on 8 January 2015 (1 page)
21 April 2015Termination of appointment of Costandino Charalambous as a director on 8 January 2015 (1 page)
21 April 2015Termination of appointment of Costandino Charalambous as a director on 8 January 2015 (1 page)
30 September 2014Termination of appointment of Kristy Spyrou as a director on 28 September 2014 (1 page)
30 September 2014Termination of appointment of Kristy Spyrou as a director on 28 September 2014 (1 page)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,001
(10 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,001
(10 pages)
10 June 2014Secretary's details changed for Om Property Management Limited on 10 June 2014 (1 page)
10 June 2014Appointment of Mrs Joanna Melinda Quayle as a director (2 pages)
10 June 2014Appointment of Mrs Joanna Melinda Quayle as a director (2 pages)
10 June 2014Secretary's details changed for Om Property Management Limited on 10 June 2014 (1 page)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 November 2013Termination of appointment of Joanna Quayle as a director (1 page)
6 November 2013Termination of appointment of James Salaver as a director (1 page)
6 November 2013Termination of appointment of Joanna Quayle as a director (1 page)
6 November 2013Termination of appointment of James Salaver as a director (1 page)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,001
(11 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,001
(11 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (11 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Appointment of Om Property Management Limited as a secretary (2 pages)
15 February 2012Appointment of Om Property Management Limited as a secretary (2 pages)
14 February 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom on 14 February 2012 (1 page)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (10 pages)
25 August 2011Appointment of Mr Costandino Charalambous as a director (3 pages)
25 August 2011Appointment of Mrs Joanna Quayle as a director (3 pages)
25 August 2011Appointment of Ms Kristy Spyrou as a director (3 pages)
25 August 2011Appointment of Miss Xianmei Zheng as a director (3 pages)
25 August 2011Appointment of Mr Costandino Charalambous as a director (3 pages)
25 August 2011Appointment of Mr James Salaver as a director (3 pages)
25 August 2011Appointment of Mr James Salaver as a director (3 pages)
25 August 2011Appointment of Miss Xianmei Zheng as a director (3 pages)
25 August 2011Appointment of Ms Kristy Spyrou as a director (3 pages)
25 August 2011Appointment of Mrs Joanna Quayle as a director (3 pages)
17 August 2011Appointment of Photeni Spanou as a director (3 pages)
17 August 2011Termination of appointment of Graham Lloyd as a director (2 pages)
17 August 2011Appointment of Photeni Spanou as a director (3 pages)
17 August 2011Termination of appointment of Donald Tucker as a director (2 pages)
17 August 2011Termination of appointment of Graham Lloyd as a director (2 pages)
17 August 2011Termination of appointment of Donald Tucker as a director (2 pages)
5 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
5 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 August 2010Incorporation (19 pages)
13 August 2010Incorporation (19 pages)