Background WavePink WaveYellow Wave

BARNABY YARD MANAGEMENT LIMITED (03082441)

BARNABY YARD MANAGEMENT LIMITED (03082441) is an active UK company. incorporated on 21 July 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARNABY YARD MANAGEMENT LIMITED has been registered for 30 years. Current directors include KELLY, Christopher Stephen, OWEN, William, SHAH, Rahul and 2 others.

Company Number
03082441
Status
active
Type
ltd
Incorporated
21 July 1995
Age
30 years
Address
Barnaby Yard, London, SE1 3UW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELLY, Christopher Stephen, OWEN, William, SHAH, Rahul, SHAH, Rohan, TURNER, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNABY YARD MANAGEMENT LIMITED

BARNABY YARD MANAGEMENT LIMITED is an active company incorporated on 21 July 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARNABY YARD MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03082441

LTD Company

Age

30 Years

Incorporated 21 July 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Barnaby Yard 147 Bermondsey Street London, SE1 3UW,

Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 19
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

TURNER, Mark

Active
Barnaby Yard, LondonSE1 3UW
Secretary
Appointed 12 Jul 2025

KELLY, Christopher Stephen

Active
Barnaby Yard, LondonSE1 3UW
Born December 1954
Director
Appointed 04 Oct 2012

OWEN, William

Active
Barnaby Yard, LondonSE1 3UW
Born July 1996
Director
Appointed 27 Jun 2022

SHAH, Rahul

Active
147 Bermondsey Street, LondonSE1 3UW
Born November 1996
Director
Appointed 27 Mar 2025

SHAH, Rohan

Active
147 Bermondsey Street, LondonSE1 3UW
Born November 1996
Director
Appointed 27 Mar 2025

TURNER, Mark

Active
147 Bermondsey Street, LondonSE1 3UW
Born May 1966
Director
Appointed 27 Mar 2025

GILBERT, Mark

Resigned
147 Bermondsey Street, LondonSE1 3UW
Secretary
Appointed 11 Apr 2006
Resigned 10 Mar 2011

GILBERT, Mark

Resigned
The Loft, LondonSE1
Secretary
Appointed 21 Jul 1995
Resigned 09 Jan 2002

JOGIA, Hiren

Resigned
Barnaby Yard, LondonSE1 3UW
Secretary
Appointed 18 Mar 2013
Resigned 20 Apr 2015

KELLY, Christopher Stephen

Resigned
Barnaby Yard, LondonSE1 3UW
Secretary
Appointed 05 May 2015
Resigned 12 Jul 2025

KELLY, Christopher Stephen

Resigned
147 Bermondsey Street, LondonSE1 3UW
Secretary
Appointed 10 Mar 2011
Resigned 28 Feb 2013

MOORLEN, Lynn

Resigned
First Floor, LondonSE1 3UW
Secretary
Appointed 01 Sept 2003
Resigned 11 Apr 2006

STEAD, Charles Alfred Robert

Resigned
2nd Floor, LondonSE1 3UW
Secretary
Appointed 09 Jan 2002
Resigned 31 Aug 2003

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 21 Jul 1995
Resigned 21 Jul 1995

BRING, Mordechay

Resigned
147 Bermondsey Street, LondonSE1 3UW
Born June 1973
Director
Appointed 01 Jan 2008
Resigned 01 Jun 2012

COSTIN, Toby Lawrence Patrick

Resigned
1st Floor 147 Bermondsey Street, LondonSE1 3UW
Born July 1968
Director
Appointed 05 Oct 1995
Resigned 30 Apr 1997

EDWARDS, Barry James

Resigned
Ground Floor Barnaby Yard, LondonSE1 3UW
Born January 1952
Director
Appointed 07 May 1999
Resigned 21 Nov 2007

FAIRMAN, Jonathan Philip

Resigned
58 Rusper Court Stirling Road, LondonSW9 9EQ
Born April 1958
Director
Appointed 21 Jul 1995
Resigned 07 May 1999

FOX IV, Thomas Joseph, Mr.

Resigned
Bermondsey Street, LondonSE1 3UW
Born June 1976
Director
Appointed 01 Jan 2008
Resigned 01 Jun 2012

FROST GILBERT, Laura Bishop

Resigned
The Loft Barnaby Yard, LondonSE1 3UW
Born July 1969
Director
Appointed 21 Jul 1995
Resigned 12 Mar 2025

GILBERT, Mark

Resigned
The Loft, LondonSE1
Born April 1967
Director
Appointed 21 Jul 1995
Resigned 30 Sept 2012

JOGIA, Hiren Rajiv Haklena Vithal

Resigned
Barnaby Yard, LondonSE1 3UW
Born May 1983
Director
Appointed 01 Jul 2012
Resigned 20 Apr 2015

KELLY, Christopher Stephen

Resigned
2nd Floor Barnaby Yard, LondonSE1 3UW
Born December 1954
Director
Appointed 21 Jul 1995
Resigned 15 Mar 2013

NOLAN, Henry Joseph

Resigned
1st Floor Barnaby Yard, LondonSE1 3UW
Born December 1953
Director
Appointed 30 Apr 1997
Resigned 03 Jul 2019

PYBUS, Anna Clare

Resigned
Barnaby Yard, LondonSE1 3UW
Born July 1974
Director
Appointed 15 Oct 2015
Resigned 12 Nov 2015

PYBUS, Rupert

Resigned
Barnaby Yard, LondonSE1 3UW
Born December 1965
Director
Appointed 12 Nov 2016
Resigned 01 Jan 2022

SHAH, Minotti

Resigned
Barnaby Yard, LondonSE1 3UW
Born December 1965
Director
Appointed 31 May 2019
Resigned 27 Mar 2025

STEAD, Charles Alfred Robert

Resigned
2nd Floor, LondonSE1 3UW
Born March 1964
Director
Appointed 09 Jan 2002
Resigned 31 Aug 2003

URQUHART, Anne

Resigned
Ground Floor Barnaby Yard, LondonSE1 3UW
Born October 1952
Director
Appointed 07 May 1999
Resigned 20 Oct 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 21 Jul 1995
Resigned 21 Jul 1995
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Termination Secretary Company With Name
20 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
17 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
22 March 1996
287Change of Registered Office
Legacy
22 March 1996
224224
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Incorporation Company
21 July 1995
NEWINCIncorporation