BARBERS WHARF LIMITED - BOURNE END
Company Profile | Company Filings |
Overview
BARBERS WHARF LIMITED is a Private Limited Company from BOURNE END UNITED KINGDOM and has the status: Active.
BARBERS WHARF LIMITED was incorporated 23 years ago on 15/08/2000 and has the registered number: 04056067. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BARBERS WHARF LIMITED was incorporated 23 years ago on 15/08/2000 and has the registered number: 04056067. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BARBERS WHARF LIMITED - BOURNE END
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THAMESBOURNE LODGE
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2014-02-04 | CURRENT | ||
MR NEIL JOHN MELDRUM | Feb 1950 | British | Director | 2011-11-02 | CURRENT |
NORMAN JOHN RIGLER | Jan 1941 | British | Director | 2000-08-15 UNTIL 2014-08-01 | RESIGNED |
NED MCLANE LASSITER | Dec 1945 | American | Director | 2000-08-15 UNTIL 2009-11-06 | RESIGNED |
MRS CAROLYN LASSITER | Sep 1944 | British | Director | 2001-03-08 UNTIL 2022-09-23 | RESIGNED |
MR DAVID EDGINGTON | Mar 1940 | British | Director | 2002-08-16 UNTIL 2022-04-26 | RESIGNED |
MRS DORIS AVIS BAKER | Feb 1931 | British | Director | 2000-08-15 UNTIL 2002-06-12 | RESIGNED |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2000-08-15 UNTIL 2000-08-15 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2000-08-15 UNTIL 2000-08-15 | RESIGNED | |
JOHN PETER NOUCH | Dec 1953 | Secretary | 2001-05-25 UNTIL 2002-06-24 | RESIGNED | |
MRS CAROLYN LASSITER | Sep 1944 | British | Secretary | 2002-07-16 UNTIL 2005-02-28 | RESIGNED |
KAREN ANN GRAY | Jun 1966 | Secretary | 2000-08-15 UNTIL 2001-05-25 | RESIGNED | |
MR ANTHONY FORD | Sep 1932 | British | Secretary | 2005-02-28 UNTIL 2014-02-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BARBERS WHARF LIMITED | 2023-09-28 | 31-12-2022 | £20,089 equity |
Micro-entity Accounts - BARBERS WHARF LIMITED | 2022-09-30 | 31-12-2021 | £20,089 equity |
Micro-entity Accounts - BARBERS WHARF LIMITED | 2021-09-04 | 31-12-2020 | £20,089 equity |
Micro-entity Accounts - BARBERS WHARF LIMITED | 2021-01-21 | 31-12-2019 | £20,089 equity |
Micro-entity Accounts - BARBERS WHARF LIMITED | 2019-09-28 | 31-12-2018 | £26,187 equity |
Micro-entity Accounts - BARBERS WHARF LIMITED | 2018-09-27 | 31-12-2017 | £26,143 equity |
Micro-entity Accounts - BARBERS WHARF LIMITED | 2017-09-26 | 31-12-2016 | £26,142 equity |
Abbreviated Company Accounts - BARBERS WHARF LIMITED | 2016-09-27 | 31-12-2015 | £6,544 Cash £26,027 equity |
Abbreviated Company Accounts - BARBERS WHARF LIMITED | 2015-09-30 | 31-12-2014 | £5,640 Cash £25,672 equity |
Abbreviated Company Accounts - BARBERS WHARF LIMITED | 2014-09-30 | 31-12-2013 | £4,967 Cash £25,723 equity |