About

Registered Number: 02982279
Date of Incorporation: 24/10/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Field House Field House, 87 Ewen, Cirencester, Gloucestershire, GL7 6BT,

 

Founded in 1994, Barrow Elm Management Ltd has its registered office in Cirencester. This company has 31 directors listed as Robson, Elizabeth, Ampalavanar, Indira, Griffiths, Emma, Kennedy, Andrew, Khoo, Cynthia, Mccormack, Barbara Doreen, Parmar, Daniel, Parmar, Emma, Pullen, James Robert, Robson, Elizabeth, Wood, Martin, Brown, Penelope Anne, Cammell, Brian Frederick, Macdougall, Carolyn, Mccormack, Barbara Doreen, Wilkinson, Sarah Justine, Beddoe, Edward John, Cammell, Brian Frederick, Champion, Andrew George, Collins, Kay Elizabeth, Evans, Thomas Richard, Fay, Margaret, Heywood, Ann, Hojin, Stephanie Marie Therese, Macdougall, Neil Roderick Hugh, Murray Walker, Robert Ian, Murray-walker, Gillian Elizabeth, Pitcher, Ann Christine, Rollins, Roderick John, Waldram, Petra Louise, Woods, Cynthia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMPALAVANAR, Indira 04 September 2014 - 1
GRIFFITHS, Emma 31 March 2012 - 1
KENNEDY, Andrew 30 September 2013 - 1
KHOO, Cynthia 12 February 2011 - 1
MCCORMACK, Barbara Doreen 23 November 2013 - 1
PARMAR, Daniel 04 September 2014 - 1
PARMAR, Emma 04 September 2014 - 1
PULLEN, James Robert 23 November 2013 - 1
ROBSON, Elizabeth 30 September 2013 - 1
WOOD, Martin 05 April 2015 - 1
BEDDOE, Edward John 19 September 2006 30 September 2013 1
CAMMELL, Brian Frederick 27 August 2010 07 August 2014 1
CHAMPION, Andrew George 01 March 2001 10 May 2005 1
COLLINS, Kay Elizabeth 26 March 1996 21 February 2002 1
EVANS, Thomas Richard 01 March 2005 10 October 2012 1
FAY, Margaret 15 April 2012 22 October 2013 1
HEYWOOD, Ann 27 August 1996 05 January 2001 1
HOJIN, Stephanie Marie Therese 27 February 1998 12 October 2001 1
MACDOUGALL, Neil Roderick Hugh 12 October 2001 27 August 2010 1
MURRAY WALKER, Robert Ian 01 March 2005 19 September 2006 1
MURRAY-WALKER, Gillian Elizabeth 26 March 1996 19 September 2006 1
PITCHER, Ann Christine 18 December 2007 13 January 2013 1
ROLLINS, Roderick John 27 August 1996 27 February 1998 1
WALDRAM, Petra Louise 26 March 1996 31 January 2000 1
WOODS, Cynthia 15 April 2012 10 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Elizabeth 27 October 2019 - 1
BROWN, Penelope Anne 01 January 2008 09 May 2011 1
CAMMELL, Brian Frederick 09 May 2011 07 August 2014 1
MACDOUGALL, Carolyn 15 December 2006 01 January 2008 1
MCCORMACK, Barbara Doreen 07 August 2014 27 October 2019 1
WILKINSON, Sarah Justine 18 November 2004 15 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 31 January 2020
PSC07 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AD01 - Change of registered office address 04 April 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 01 September 2014
AP03 - Appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 September 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 30 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 05 November 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
AA - Annual Accounts 03 September 1996
288 - N/A 05 July 1996
288 - N/A 24 June 1996
288 - N/A 25 May 1996
287 - Change in situation or address of Registered Office 25 May 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 14 May 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 1996
363s - Annual Return 21 November 1995
287 - Change in situation or address of Registered Office 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1995
288 - N/A 22 November 1994
288 - N/A 22 November 1994
287 - Change in situation or address of Registered Office 22 November 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.