Background WavePink WaveYellow Wave

BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED (02266214)

BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED (02266214) is an active UK company. incorporated on 9 June 1988. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in residents property management. BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GRANGER, Trevor, MCCREEDY, Kerree.

Company Number
02266214
Status
active
Type
ltd
Incorporated
9 June 1988
Age
37 years
Address
Maulak Chambers The Centre, Halstead, CO9 2AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANGER, Trevor, MCCREEDY, Kerree
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED

BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 1988 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARTON FRIARS (CHIGWELL) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02266214

LTD Company

Age

37 Years

Incorporated 9 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Maulak Chambers The Centre High Street Halstead, CO9 2AJ,

Previous Addresses

Maurice Lake & Co Maulak Chambers the Centre, High Halstead Essex CO9 2AJ
From: 9 June 1988To: 12 August 2010
Timeline

10 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GRANGER, Trevor

Active
Barton Friars, Barton Close, ChigwellIG7 6LN
Born February 1961
Director
Appointed 01 Feb 2017

MCCREEDY, Kerree

Active
Barton Close, ChigwellIG7 6LN
Born June 1963
Director
Appointed 31 Jul 2018

GRAYSON, Arnold Aubrey

Resigned
Flat 3 Barton Friars, ChigwellIG7 6LN
Secretary
Appointed N/A
Resigned 01 Sept 2015

ROTHSCHILD, Harry

Resigned
Flat 6, ChigwellIG7 6LN
Secretary
Appointed N/A
Resigned 11 Jul 1993

BARON, Louise Jane

Resigned
5 Barton Friars, ChigwellIG7 6LN
Born March 1974
Director
Appointed 01 Jan 2000
Resigned 25 Oct 2002

CLIFFORD, Cyril Herbert

Resigned
9 Barton Friars, ChigwellIG7 6LN
Born March 1927
Director
Appointed 10 May 1998
Resigned 27 May 2002

CLIFFORD, Cyril Herbert

Resigned
9 Barton Friars, ChigwellIG7 6LN
Born March 1927
Director
Appointed N/A
Resigned 03 Apr 1995

COOPER, Ruth

Resigned
Barton Friars, ChigwellIG7 6LN
Born June 1957
Director
Appointed 01 Sept 2015
Resigned 25 Jun 2018

DAY, Ronald Walter

Resigned
4 Barton Friars, ChigwellIG7 6LN
Born April 1928
Director
Appointed 01 Jul 2002
Resigned 28 Feb 2006

DELLOW, Julie Elizabeth

Resigned
6 Barton Friars, ChigwellIG7 6LN
Born September 1971
Director
Appointed 01 Mar 2006
Resigned 01 Dec 2014

GRAYSON, Phyliss Eleanor

Resigned
Flat 4 Barton Friars, ChigwellIG7 6LN
Born April 1931
Director
Appointed N/A
Resigned 28 Aug 1998

PERRYMAN, Robert Edward

Resigned
8 Barton Friars, ChigwellIG7 6LN
Born October 1947
Director
Appointed 01 Mar 2006
Resigned 31 Oct 2015

WHYTE, David Ian

Resigned
Flat 3 Barton Friars, ChigwellIG7 6LN
Born March 1957
Director
Appointed N/A
Resigned 27 Mar 1997

YALLOP, Marc James

Resigned
Langston Road, LoughtonIG10 3TS
Born November 1973
Director
Appointed 01 Dec 2014
Resigned 01 Feb 2017

Persons with significant control

1

0 Active
1 Ceased

Mrs Ruth Cooper

Ceased
The Centre, HalsteadCO9 2AJ
Born June 1957

Nature of Control

Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
25 March 1993
287Change of Registered Office
Legacy
24 March 1993
363b363b
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
18 February 1992
288288
Legacy
12 February 1992
288288
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
19 June 1989
288288
Legacy
11 April 1989
88(2)Return of Allotment of Shares
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Legacy
2 March 1989
287Change of Registered Office
Legacy
1 February 1989
PUC 2PUC 2
Legacy
1 December 1988
PUC 2PUC 2
Legacy
24 November 1988
PUC 2PUC 2
Legacy
2 November 1988
PUC 2PUC 2
Incorporation Company
9 June 1988
NEWINCIncorporation