Background WavePink WaveYellow Wave

BAROJAC FLAT MANAGEMENT COMPANY LIMITED (01384637)

BAROJAC FLAT MANAGEMENT COMPANY LIMITED (01384637) is an active UK company. incorporated on 17 August 1978. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. BAROJAC FLAT MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include ARPUTHASWAMY, Patrick, HAMILTON, Rodney.

Company Number
01384637
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1978
Age
47 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARPUTHASWAMY, Patrick, HAMILTON, Rodney
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAROJAC FLAT MANAGEMENT COMPANY LIMITED

BAROJAC FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 1978 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAROJAC FLAT MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01384637

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 17 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 17 August 1978To: 3 April 2018
Timeline

6 key events • 2010 - 2018

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jul 12
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 15 Dec 2019

ARPUTHASWAMY, Patrick

Active
Station Road, HarpendenAL5 4SA
Born June 1959
Director
Appointed 07 Sept 2017

HAMILTON, Rodney

Active
Station Road, HarpendenAL5 4SA
Born June 1973
Director
Appointed 11 Aug 2017

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 09 May 2016

MITCHELL, Elaine

Resigned
4 Farthings, Hemel HempsteadHP1 1XD
Secretary
Appointed N/A
Resigned 20 Oct 1996

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed 20 Oct 1996
Resigned 10 Nov 1998

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 09 Nov 1998
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2018

ALLISON, Robin

Resigned
58 Tattershall Drive, Hemel HempsteadHP2 7QF
Born September 1943
Director
Appointed 18 Jul 1996
Resigned 04 Dec 1997

BABAJIDE, Michael Olayinka

Resigned
Station Road, HarpendenAL5 4SA
Born August 1981
Director
Appointed 06 Apr 2009
Resigned 03 Sept 2018

COOPER, Robert

Resigned
The Hawthorns, Leighton BuzzardLU7 9DP
Born June 1950
Director
Appointed 26 Jan 2001
Resigned 28 Jan 2008

FOSCOE, Nicholas David

Resigned
Gravel Hill Terrace, Hemel HempsteadHP1 1RH
Born September 1958
Director
Appointed 15 Jun 2012
Resigned 25 Aug 2017

HERBERT, Lindsey

Resigned
43 Tattershall Drive, Hemel HempsteadHP2 7QF
Born June 1954
Director
Appointed 22 Jun 1993
Resigned 13 Jun 1997

HERBERT, Stephen

Resigned
43 Tattershall Drive, Hemel HempsteadHP2 7QF
Born July 1959
Director
Appointed N/A
Resigned 11 May 1992

KEEN, Susan

Resigned
49 Tattershall Drive, Hemel HempsteadHP2 7QF
Born June 1962
Director
Appointed N/A
Resigned 11 May 1992

LAWSON, Wendy

Resigned
Brownlow Avenue, DunstableLU6 2JE
Born February 1949
Director
Appointed 06 Apr 2009
Resigned 15 Apr 2010

MITCHELL, Laurence De Lara

Resigned
26 Tattershall Drive, Hemel HempsteadHP2 7QF
Born September 1963
Director
Appointed 21 Oct 1996
Resigned 19 Jan 2001

MITCHELL, Suzanne Evelyn

Resigned
26 Tattershall Drive, Hemel HempsteadHP2 7QF
Born November 1968
Director
Appointed N/A
Resigned 18 Nov 1996

NEAL, Sandra Paula

Resigned
47 Tattershall Drive, Hemel HempsteadHP2 7QF
Born November 1965
Director
Appointed 25 May 1994
Resigned 04 Jun 1997

SMITH, Stephen

Resigned
51 Tattershall Drive, Hemel HempsteadHP2 7QF
Born April 1959
Director
Appointed N/A
Resigned 25 May 1994

STERLING, Richard Mark

Resigned
26 Tattershall Drive, Hemel HempsteadHP2 7QF
Born May 1972
Director
Appointed 10 Jan 2001
Resigned 01 Aug 2006

TRIPP, Jonathan Watson

Resigned
35 Tattershall Drive, Hemel HempsteadHP2 7QF
Born April 1961
Director
Appointed N/A
Resigned 04 Dec 1997

WORKMAN, Tracy Sandra

Resigned
46 Tattershall Drive, Hemel HempsteadHP2 7QF
Born March 1961
Director
Appointed 11 May 1992
Resigned 01 Dec 1999

WYTHE, Angela

Resigned
50 Tattershall Drive, Hemel HempsteadHP2 7QF
Born April 1956
Director
Appointed 02 Aug 1995
Resigned 28 Jul 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 28 Jan 2008
Resigned 06 Apr 2009
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
11 May 2000
363aAnnual Return
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
363aAnnual Return
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288cChange of Particulars
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 April 1993
AUDAUD
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
11 June 1991
363b363b
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
16 May 1990
288288
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
9 September 1988
287Change of Registered Office
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Legacy
1 July 1988
288288
Legacy
5 November 1987
363363
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
16 July 1986
288288
Legacy
16 July 1986
287Change of Registered Office