Company NameBarton Friars (Chigwell) Management Company Limited
DirectorsTrevor Granger and Kerree McCreedy
Company StatusActive
Company Number02266214
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 11 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 NameMr Trevor Granger
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(28 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Barton Friars, Barton Close
Chigwell
Essex
IG7 6LN
Director NameMs Kerree McCreedy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address9 Barton Close
Chigwell
Essex
IG7 6LN
Director NameCyril Herbert Clifford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 1995)
RoleRetired
Correspondence Address9 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN
Director NamePhyliss Eleanor Grayson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 1998)
RoleSecretary
Correspondence AddressFlat 4 Barton Friars
Chigwell
Essex
IG7 6LN
Director NameDavid Ian Whyte
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
RoleMoney Broker
Correspondence AddressFlat 3 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN
Secretary NameHarry Rothschild
NationalityBritish
StatusResigned
Appointed18 July 1992(4 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 July 1993)
RoleCompany Director
Correspondence AddressFlat 6
Barton Friars Barton Close
Chigwell
Essex
IG7 6LN
Secretary NameMr Arnold Aubrey Grayson
NationalityBritish
StatusResigned
Appointed11 July 1993(5 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 01 September 2015)
RoleTailor
Correspondence AddressFlat 3 Barton Friars
Chigwell
Essex
IG7 6LN
Director NameCyril Herbert Clifford
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 May 2002)
RoleRetired
Correspondence Address9 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN
Director NameLouise Jane Baron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2002)
RoleManager
Correspondence Address5 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN
Director NameRonald Walter Day
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2006)
RoleRetired
Correspondence Address4 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN
Director NameMs Julie Elizabeth Dellow
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2014)
RoleProbation Service Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN
Director NameMr Robert Edward Perryman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address8 Barton Friars
Chigwell
Essex
IG7 6LN
Director NameMr Marc James Yallop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2017)
RolePlanning Management And Consultancy
Country of ResidenceEngland
Correspondence AddressSterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Ruth Cooper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Barton Friars
Barton Close
Chigwell
Essex
IG7 6LN

Location

Registered AddressMaulak Chambers The Centre
High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£30,093
Cash£28,707
Current Liabilities£564

Accounts

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

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
31 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 August 2018Appointment of Ms Kerree Mccreedy as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Ruth Cooper as a director on 25 June 2018 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Cessation of Ruth Cooper as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Ruth Cooper as a person with significant control on 18 July 2016 (1 page)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 February 2017Appointment of Mr Trevor Granger as a director on 1 February 2017 (2 pages)
22 February 2017Termination of appointment of Marc James Yallop as a director on 1 February 2017 (1 page)
22 February 2017Termination of appointment of Marc James Yallop as a director on 1 February 2017 (1 page)
22 February 2017Appointment of Mr Trevor Granger as a director on 1 February 2017 (2 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2015Termination of appointment of Robert Edward Perryman as a director on 31 October 2015 (1 page)
12 November 2015Termination of appointment of Robert Edward Perryman as a director on 31 October 2015 (1 page)
5 October 2015Appointment of Mrs Ruth Cooper as a director on 1 September 2015 (2 pages)
5 October 2015Appointment of Mrs Ruth Cooper as a director on 1 September 2015 (2 pages)
5 October 2015Appointment of Mrs Ruth Cooper as a director on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Arnold Aubrey Grayson as a secretary on 1 September 2015 (1 page)
28 September 2015Termination of appointment of Arnold Aubrey Grayson as a secretary on 1 September 2015 (1 page)
28 September 2015Termination of appointment of Arnold Aubrey Grayson as a secretary on 1 September 2015 (1 page)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9
(6 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Appointment of Mr Marc James Yallop as a director on 1 December 2014 (2 pages)
19 January 2015Appointment of Mr Marc James Yallop as a director on 1 December 2014 (2 pages)
19 January 2015Appointment of Mr Marc James Yallop as a director on 1 December 2014 (2 pages)
19 January 2015Termination of appointment of Julie Elizabeth Dellow as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Julie Elizabeth Dellow as a director on 1 December 2014 (1 page)
19 January 2015Termination of appointment of Julie Elizabeth Dellow as a director on 1 December 2014 (1 page)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
(6 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9
(6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Director's details changed for Robert Edward Perryman on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Robert Edward Perryman on 18 July 2010 (2 pages)
12 August 2010Registered office address changed from Maurice Lake & Co Maulak Chambers the Centre, High Halstead Essex CO9 2AJ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Maurice Lake & Co Maulak Chambers the Centre, High Halstead Essex CO9 2AJ on 12 August 2010 (1 page)
12 August 2010Director's details changed for Julie Elizabeth Dellow on 18 July 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Julie Elizabeth Dellow on 18 July 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 18/07/09; full list of members (7 pages)
18 August 2009Return made up to 18/07/09; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 18/07/08; full list of members (7 pages)
5 August 2008Return made up to 18/07/08; full list of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 18/07/07; full list of members (4 pages)
1 August 2007Return made up to 18/07/07; full list of members (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 18/07/06; full list of members (4 pages)
13 September 2006Return made up to 18/07/06; full list of members (4 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 18/07/05; full list of members (4 pages)
26 October 2005Return made up to 18/07/05; full list of members (4 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 18/07/04; full list of members (10 pages)
11 October 2004Return made up to 18/07/04; full list of members (10 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Return made up to 18/07/03; full list of members (9 pages)
31 August 2003Return made up to 18/07/03; full list of members (9 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Director resigned (1 page)
7 November 2002Return made up to 18/07/02; full list of members (10 pages)
7 November 2002Return made up to 18/07/02; full list of members (10 pages)
7 November 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 18/07/01; full list of members (9 pages)
15 August 2001Return made up to 18/07/01; full list of members (9 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
17 November 1999Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(9 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Return made up to 18/07/98; no change of members (6 pages)
10 September 1998Return made up to 18/07/98; no change of members (6 pages)
10 September 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 August 1997Return made up to 18/07/97; full list of members (6 pages)
22 August 1997Return made up to 18/07/97; full list of members (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page)
27 April 1997Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page)
6 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 August 1996Return made up to 18/07/96; no change of members (4 pages)
16 August 1996Return made up to 18/07/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
11 August 1995Return made up to 18/07/95; no change of members (4 pages)
11 August 1995Return made up to 18/07/95; no change of members (4 pages)
24 March 1995Return made up to 18/07/94; full list of members (6 pages)
24 March 1995Return made up to 18/07/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 June 1988Incorporation (13 pages)
9 June 1988Incorporation (13 pages)