Company NameBarrells Down Road Management Limited
DirectorPeter Justin Grainger
Company StatusActive
Company Number08415324
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Justin Grainger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(12 months after company formation)
Appointment Duration10 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1b Barrells Down Road Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Martin Arthur Roat
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address18 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Director NameMr Philip Grant Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1b Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA
Director NameMrs Katherine Margaret Alexander Vartan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(12 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Rye Street Rye Street
Bishop's Stortford
Hertfordshire
CM23 2HA
Director NameMr Ian Fuller
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2017)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2f Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SU

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1James Cranfield
22.22%
Ordinary
1 at £1Ian Fuller & Aine Fuller
11.11%
Ordinary
1 at £1Jon Morgan & Lisa Morgan
11.11%
Ordinary
1 at £1Julia Cornell
11.11%
Ordinary
1 at £1Kay Vartan
11.11%
Ordinary
1 at £1Peter Grainger & Patricia Grainger
11.11%
Ordinary
1 at £1Sylvia Artheron
11.11%
Ordinary
1 at £1Zoe Pyle
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£544

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
26 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 July 2017Termination of appointment of Ian Fuller as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Ian Fuller as a director on 5 July 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from 76 Wood Street Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 76 Wood Street Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 9
(6 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 9
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Appointment of Montalt Management Ltd., as a secretary on 1 January 2015 (2 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(7 pages)
5 March 2015Appointment of Montalt Management Ltd., as a secretary on 1 January 2015 (2 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(7 pages)
5 March 2015Appointment of Montalt Management Ltd., as a secretary on 1 January 2015 (2 pages)
8 January 2015Registered office address changed from 1B Rye Street Bishop's Stortford Hertfordshire CM23 2HA England to 76 Wood Street Wood Street London E17 3HX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 1B Rye Street Bishop's Stortford Hertfordshire CM23 2HA England to 76 Wood Street Wood Street London E17 3HX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 1B Rye Street Bishop's Stortford Hertfordshire CM23 2HA England to 76 Wood Street Wood Street London E17 3HX on 8 January 2015 (1 page)
17 June 2014Termination of appointment of Philip Roberts as a director (1 page)
17 June 2014Termination of appointment of Philip Roberts as a director (1 page)
17 June 2014Termination of appointment of Martin Roat as a director (1 page)
17 June 2014Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on 17 June 2014 (1 page)
17 June 2014Termination of appointment of Martin Roat as a director (1 page)
17 June 2014Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on 17 June 2014 (1 page)
6 June 2014Appointment of Mr Ian Fuller as a director (2 pages)
6 June 2014Appointment of Mr Ian Fuller as a director (2 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9
(3 pages)
20 March 2014Termination of appointment of Katherine Vartan as a director (1 page)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (6 pages)
20 March 2014Termination of appointment of Katherine Vartan as a director (1 page)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (6 pages)
20 February 2014Appointment of Mrs Katherine Margaret Alexander Vartan as a director (2 pages)
20 February 2014Appointment of Mrs Katherine Margaret Alexander Vartan as a director (2 pages)
20 February 2014Appointment of Mr Peter Justin Grainger as a director (2 pages)
20 February 2014Appointment of Mr Peter Justin Grainger as a director (2 pages)
22 February 2013Incorporation (38 pages)
22 February 2013Incorporation (38 pages)