Company NameBarnetson Place Management Limited
Company StatusActive
Company Number09521113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2015(9 years 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 Roger Frederick Lees
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMrs Gemma Elizabeth Hayter
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMr Keith James Ritchie Flowers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barnetson Place
Dunmow
Essex
CM6 1LN
Director NameMr Robert Graham Lee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstuary House Whitehall Road
Colchester
CO2 8HA
Secretary NameRobert Anthony Bloomfield
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEstuary House Whitehall Road
Colchester
CO2 8HA
Director NameMr Martin Robert Atkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment DurationResigned same day (resigned 19 April 2016)
RoleTutor
Country of ResidenceEngland
Correspondence Address7 Barnetson Place
Dunmow
Essex
CM6 1LN
Director NameMiss Tracey Jane Barnes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barnetson Place
Braintree Road
Dunmow
Essex
CM6 1LN
Director NameMrs Marion Iris Fenwick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment DurationResigned same day (resigned 19 April 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address2 Barnetson Place
Dunmow
Essex
CM6 1LN
Director NameMr Roger Frederick Lees
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment DurationResigned same day (resigned 19 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Barnetson Place
Dunmow
Essex
CM6 1LN
Director NameMrs Lynn Elaine Miles-Jastrow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment DurationResigned same day (resigned 19 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Barnetson Place
Dunmow
Essex
CM6 1LN
Director NameMr Jeffrey Anthony Kershaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnetson Place
Braintree Road
Dunmow
Essex
CM6 1LN
Director NameMr Alan Fenwick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barnetson Place
Dunmow
Essex
CM6 1LN
Director NameMr John Fredrick Warder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameJane Margaret Atkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

29 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
12 April 2023Termination of appointment of John Fredrick Warder as a director on 12 April 2023 (1 page)
12 April 2023Cessation of John Fredrick Warder as a person with significant control on 12 April 2023 (1 page)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 August 2021Notification of Keith James Ritchie Flowers as a person with significant control on 1 August 2021 (2 pages)
23 August 2021Appointment of Mr Keith James Ritchie Flowers as a director on 1 August 2021 (2 pages)
26 May 2021Appointment of Mrs Gemma Elizabeth Hayter as a director on 4 May 2021 (2 pages)
26 May 2021Notification of Gemma Hayter as a person with significant control on 4 May 2021 (2 pages)
26 May 2021Cessation of Jane Margaret Atkinson as a person with significant control on 4 May 2021 (1 page)
26 May 2021Termination of appointment of Jane Margaret Atkinson as a director on 4 May 2021 (1 page)
6 May 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
16 April 2021Second filing for the appointment of Mr John Frederick Warder as a director (3 pages)
15 April 2021Director's details changed for Jane Margaret Atkinson on 15 April 2021 (2 pages)
15 April 2021Notification of Jane Margaret Atkinson as a person with significant control on 1 June 2020 (2 pages)
15 April 2021Change of details for Jane Margaret Atkinson as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 April 2021Notification of Roger Frederick Lees as a person with significant control on 24 May 2019 (2 pages)
13 April 2021Cessation of Alan Fenwick as a person with significant control on 1 June 2020 (1 page)
15 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 June 2020Termination of appointment of Alan Fenwick as a director on 1 June 2020 (1 page)
4 June 2020Appointment of Jane Margaret Atkinson as a director on 1 June 2020 (2 pages)
20 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 August 2019Termination of appointment of Jeffrey Anthony Kershaw as a director on 14 August 2019 (1 page)
16 August 2019Cessation of Jeffrey Anthony Kershaw as a person with significant control on 14 August 2019 (1 page)
24 July 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 June 2019Appointment of Mr Roger Frederick Lees as a director on 24 May 2019 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 May 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 May 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
13 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
13 October 2016Termination of appointment of Tracey Jane Barnes as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Tracey Jane Barnes as a director on 12 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Termination of appointment of Roger Frederick Lees as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Roger Frederick Lees as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Martin Robert Atkinson as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Marion Iris Fenwick as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Martin Robert Atkinson as a director on 19 April 2016 (1 page)
16 May 2016Termination of appointment of Marion Iris Fenwick as a director on 19 April 2016 (1 page)
13 May 2016Appointment of Mr Martin Robert Atkinson as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mr Roger Frederick Lees as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mrs Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mr Martin Robert Atkinson as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mrs Marion Iris Fenwick as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mrs Marion Iris Fenwick as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mrs Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (2 pages)
13 May 2016Appointment of Mr Roger Frederick Lees as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Alan Fenwick as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr John Fredrick Warder as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Robert Graham Lee as a director on 19 April 2016 (1 page)
22 April 2016Registered office address changed from Headgate Court Head Street Colchester CO1 1NP United Kingdom to 1-3 High Street Dunmow Essex CM6 1UU on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Jeffrey Anthony Kershaw as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr John Fredrick Warder as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Miss Tracey Jane Barnes as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Robert Anthony Bloomfield as a secretary on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Alan Fenwick as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Jeffrey Anthony Kershaw as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr John Fredrick Warder as a director on 19 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/21
(3 pages)
22 April 2016Registered office address changed from Headgate Court Head Street Colchester CO1 1NP United Kingdom to 1-3 High Street Dunmow Essex CM6 1UU on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Robert Graham Lee as a director on 19 April 2016 (1 page)
22 April 2016Termination of appointment of Robert Anthony Bloomfield as a secretary on 19 April 2016 (1 page)
22 April 2016Appointment of Miss Tracey Jane Barnes as a director on 19 April 2016 (2 pages)
6 April 2016Annual return made up to 1 April 2016 no member list (3 pages)
6 April 2016Annual return made up to 1 April 2016 no member list (3 pages)
1 April 2015Incorporation (19 pages)
1 April 2015Incorporation (19 pages)