About

Registered Number: 01872840
Date of Incorporation: 18/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: C/O Masri & Co Accountants 3rd Floor, 5 Rainford Square, Liverpool, L2 6PX,

 

Barleycroft (Management Company) Ltd was established in 1984. We do not know the number of employees at this organisation. There are 12 directors listed as Zadeh, Hossein, Shahravesh, Nahid, Holland, James, Hukin, Pamula Jane, Jones, Samantha, Kelly, Carl, Adams, Yvonne, Cant, Nigel, Holland, James, Kelly, Carl, Norris, Derek, Woodland, Andrew Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAHRAVESH, Nahid 27 July 2018 - 1
ADAMS, Yvonne 02 April 1996 01 July 2000 1
CANT, Nigel N/A 24 October 1994 1
HOLLAND, James 05 December 2011 31 July 2018 1
KELLY, Carl 24 July 2008 05 December 2011 1
NORRIS, Derek 02 April 1996 28 February 2008 1
WOODLAND, Andrew Michael 24 October 1994 09 January 1996 1
Secretary Name Appointed Resigned Total Appointments
ZADEH, Hossein 27 July 2018 - 1
HOLLAND, James 31 July 2008 16 December 2011 1
HUKIN, Pamula Jane 12 November 2001 31 July 2008 1
JONES, Samantha N/A 09 January 1996 1
KELLY, Carl 16 December 2011 17 July 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 31 July 2018
AD01 - Change of registered office address 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AP03 - Appointment of secretary 27 July 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 March 2017
AAMD - Amended Accounts 17 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 March 2015
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 12 March 2014
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 06 January 2013
AAMD - Amended Accounts 27 March 2012
AAMD - Amended Accounts 27 March 2012
AR01 - Annual Return 15 March 2012
AAMD - Amended Accounts 14 March 2012
AAMD - Amended Accounts 14 March 2012
AP03 - Appointment of secretary 18 December 2011
TM02 - Termination of appointment of secretary 18 December 2011
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AD01 - Change of registered office address 05 December 2011
AC92 - N/A 05 December 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2009
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2009
652a - Application for striking off 12 August 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 28 April 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 21 March 2006
363s - Annual Return 10 March 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 06 March 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 10 November 1997
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 13 May 1996
363s - Annual Return 05 May 1995
288 - N/A 05 May 1995
AA - Annual Accounts 05 May 1995
AA - Annual Accounts 20 May 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 19 May 1993
363s - Annual Return 02 March 1992
AA - Annual Accounts 13 February 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 29 May 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 16 March 1990
288 - N/A 16 March 1990
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 22 March 1989
288 - N/A 22 March 1989
287 - Change in situation or address of Registered Office 22 March 1989
363 - Annual Return 22 March 1989
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
AC42 - N/A 10 March 1988
AC05 - N/A 01 March 1988
288 - N/A 10 December 1987
288 - N/A 10 September 1987
288 - N/A 18 March 1987
288 - N/A 18 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
363 - Annual Return 14 August 1986
NEWINC - New incorporation documents 18 December 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.