About

Registered Number: 04185411
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3d, Dreadnought Trading Estate, Magdalen Lane Bridport, Dorset, DT6 5BU

 

Having been setup in 2001, Barn Court (Management) Ltd are based in Magdalen Lane Bridport, it's status at Companies House is "Active". Garvey, Peter Robin, Burden, Patricia Ann, Clarke, Ian David, Garvey, Peter Robin, Arnold, Karen Leslie, Davies, Colin, Arnold, Karen Leslie, Davies, Dawn, Kirkham, Simon David, Mitchell, Marlene, Nail, Martyn Paul, Ralls, Christina, Ralls, David John, Reeves, Andrew John are listed as directors of the organisation. We do not know the number of employees at Barn Court (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Patricia Ann 01 June 2016 - 1
CLARKE, Ian David 23 July 2020 - 1
GARVEY, Peter Robin 09 December 2009 - 1
ARNOLD, Karen Leslie 23 April 2008 01 June 2016 1
DAVIES, Dawn 05 May 2008 09 December 2009 1
KIRKHAM, Simon David 04 June 2003 23 April 2008 1
MITCHELL, Marlene 09 December 2009 02 November 2018 1
NAIL, Martyn Paul 04 June 2003 23 August 2006 1
RALLS, Christina 22 March 2001 04 June 2003 1
RALLS, David John 22 March 2001 04 June 2003 1
REEVES, Andrew John 17 December 2006 05 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GARVEY, Peter Robin 01 June 2016 - 1
ARNOLD, Karen Leslie 09 December 2009 01 June 2016 1
DAVIES, Colin 04 June 2003 09 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 29 June 2016
AP03 - Appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP03 - Appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 04 May 2004
287 - Change in situation or address of Registered Office 10 September 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 17 October 2002
363s - Annual Return 16 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.