About

Registered Number: 03784091
Date of Incorporation: 08/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Acorn Cottage 6 Holmewood Ridge, Langton Green, Tunbridge Wells, Kent, TN3 0BN

 

Founded in 1999, Barnard Mews Management Ltd has its registered office in Tunbridge Wells. There are 8 directors listed as Mclean, Michelle Lisa Kiri, Harrison, Michelle, Tremel, Nicolas, Hebblethwaite, Margaret Isabella Mary, Riddle, Katherine, Bower, Tiffany, Harper, Sarah Louise, Riddle, Katherine for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Michelle 17 March 2013 - 1
TREMEL, Nicolas 29 November 2013 - 1
BOWER, Tiffany 08 February 2000 19 August 2002 1
HARPER, Sarah Louise 20 August 2002 01 August 2007 1
RIDDLE, Katherine 01 October 2006 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Michelle Lisa Kiri 24 February 2014 - 1
HEBBLETHWAITE, Margaret Isabella Mary 08 June 1999 26 April 2000 1
RIDDLE, Katherine 05 April 2010 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 August 2014
AP03 - Appointment of secretary 12 March 2014
TM02 - Termination of appointment of secretary 24 February 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 24 February 2014
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 17 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 07 May 2010
AP03 - Appointment of secretary 05 April 2010
TM02 - Termination of appointment of secretary 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AD01 - Change of registered office address 17 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
AA - Annual Accounts 14 April 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
RESOLUTIONS - N/A 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
287 - Change in situation or address of Registered Office 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 08 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.