About

Registered Number: 02266214
Date of Incorporation: 09/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Maulak Chambers The Centre, High Street, Halstead, Essex, CO9 2AJ

 

Barton Friars (Chigwell) Management Company Ltd was founded on 09 June 1988, it's status is listed as "Active". We do not know the number of employees at the company. Barton Friars (Chigwell) Management Company Ltd has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Trevor 01 February 2017 - 1
MCCREEDY, Kerree 31 July 2018 - 1
CLIFFORD, Cyril Herbert N/A 03 April 1995 1
COOPER, Ruth 01 September 2015 25 June 2018 1
DAY, Ronald Walter 01 July 2002 28 February 2006 1
DELLOW, Julie Elizabeth 01 March 2006 01 December 2014 1
GRAYSON, Phyliss Eleanor N/A 28 August 1998 1
PERRYMAN, Robert Edward 01 March 2006 31 October 2015 1
WHYTE, David Ian N/A 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
GRAYSON, Arnold Aubrey N/A 01 September 2015 1
ROTHSCHILD, Harry N/A 11 July 1993 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 01 August 2017
PSC08 - N/A 27 July 2017
PSC07 - N/A 19 July 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 28 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 17 November 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 27 April 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 30 January 1996
288 - N/A 08 November 1995
363s - Annual Return 11 August 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 11 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 15 July 1993
287 - Change in situation or address of Registered Office 25 March 1993
363b - Annual Return 24 March 1993
AA - Annual Accounts 23 November 1992
288 - N/A 09 April 1992
288 - N/A 18 February 1992
288 - N/A 12 February 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 08 June 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 19 July 1989
288 - N/A 06 July 1989
288 - N/A 19 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
PUC 2 - N/A 01 February 1989
PUC 2 - N/A 01 December 1988
PUC 2 - N/A 24 November 1988
PUC 2 - N/A 02 November 1988
NEWINC - New incorporation documents 09 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.