Background WavePink WaveYellow Wave

ST BARNABAS GATE MANAGEMENT LIMITED (03664251)

ST BARNABAS GATE MANAGEMENT LIMITED (03664251) is an active UK company. incorporated on 9 November 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST BARNABAS GATE MANAGEMENT LIMITED has been registered for 27 years. Current directors include BRIDGEMAN, James Matthew, Mr., HUNTINGTON, Lise, MCGUINNESS, Sarah.

Company Number
03664251
Status
active
Type
ltd
Incorporated
9 November 1998
Age
27 years
Address
Broughton & Co Ltd, London, SE10 0YJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIDGEMAN, James Matthew, Mr., HUNTINGTON, Lise, MCGUINNESS, Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BARNABAS GATE MANAGEMENT LIMITED

ST BARNABAS GATE MANAGEMENT LIMITED is an active company incorporated on 9 November 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST BARNABAS GATE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03664251

LTD Company

Age

27 Years

Incorporated 9 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Broughton & Co Ltd 3 Sherman Walk London, SE10 0YJ,

Previous Addresses

Broughton, Office Suite 5&7 3rd Floor ,Roxby House 20-22 Station Road Sidcup DA15 7EJ England
From: 29 November 2018To: 2 January 2025
170 Dorset Road London SW19 3EF
From: 9 November 1998To: 29 November 2018
Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUTCHINSON, Andrew James

Active
20-22 Station Road, SidcupDA15 7EJ
Secretary
Appointed 27 Nov 2018

BRIDGEMAN, James Matthew, Mr.

Active
3 Sherman Walk, LondonSE10 0YJ
Born February 1967
Director
Appointed 04 Jan 2016

HUNTINGTON, Lise

Active
3 Sherman Walk, LondonSE10 0YJ
Born November 1987
Director
Appointed 25 Mar 2025

MCGUINNESS, Sarah

Active
St. Barnabas Gate, LondonSE22 8UA
Born September 1968
Director
Appointed 31 May 2015

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 09 Nov 1998
Resigned 28 May 2001

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 28 May 2001
Resigned 29 Nov 2018

BRIDGEMAN, James Matthew, Mr.

Resigned
2 St Barnabas Close, LondonSE22 8UA
Born February 1967
Director
Appointed 02 Dec 2004
Resigned 31 Dec 2010

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 09 Nov 1998
Resigned 28 May 2001

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 09 Nov 1998
Resigned 28 May 2001

EDWARDS, Elizabeth Georgina, Mrs.

Resigned
St. Barnabas Close, LondonSE22 8UA
Born June 1944
Director
Appointed 19 May 2015
Resigned 01 Dec 2025

HOWELL, Martin John

Resigned
6 St Barnabas Close, LondonSE22 8UA
Born November 1956
Director
Appointed 06 Jun 2007
Resigned 22 Apr 2015

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 28 May 2001
Resigned 17 Jan 2008

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 28 May 2001
Resigned 23 May 2015
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Unaudited Abridged
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name Termination Date
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
14 November 2002
88(2)R88(2)R
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
88(2)R88(2)R
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
12 December 2000
88(2)R88(2)R
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288bResignation of Director or Secretary
Incorporation Company
9 November 1998
NEWINCIncorporation