Background WavePink WaveYellow Wave

BARNBURGH HALL MANAGEMENT COMPANY LIMITED (04258501)

BARNBURGH HALL MANAGEMENT COMPANY LIMITED (04258501) is an active UK company. incorporated on 25 July 2001. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARNBURGH HALL MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BOWDEN, Carol Anne, HOPPER, Carl Stuart, LEAH, David John.

Company Number
04258501
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
8 Barnburgh Hall Gardens, Doncaster, DN5 7DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWDEN, Carol Anne, HOPPER, Carl Stuart, LEAH, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNBURGH HALL MANAGEMENT COMPANY LIMITED

BARNBURGH HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARNBURGH HALL MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04258501

LTD Company

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

8 Barnburgh Hall Gardens Barnburgh Doncaster, DN5 7DS,

Previous Addresses

19 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS England
From: 8 April 2022To: 15 June 2023
8 Barnburgh Hall Gardens Barnburgh Doncaster South Yorkshire DN5 7DS
From: 30 December 2009To: 8 April 2022
, 14 Barnburgh Hall Gardens, Barnburgh, Doncaster, South Yorkshire, DN5 7DS
From: 25 July 2001To: 30 December 2009
Timeline

16 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 09
Director Joined
Nov 10
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Sept 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BENNETT, John Lloyd

Active
Barnburgh Hall Gardens, DoncasterDN5 7DS
Secretary
Appointed 10 Jun 2023

BOWDEN, Carol Anne

Active
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born August 1966
Director
Appointed 01 Oct 2020

HOPPER, Carl Stuart

Active
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born September 1966
Director
Appointed 24 Jul 2018

LEAH, David John

Active
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born February 1948
Director
Appointed 28 Jun 2014

BAGUSTE, Alan

Resigned
21 Barnburgh Hall Gardens, DoncasterDN5 7DS
Secretary
Appointed 04 Mar 2005
Resigned 08 Dec 2005

BENNETT, John Lloyd

Resigned
Barnburgh Hall Gardens, DoncasterDN5 7DS
Secretary
Appointed 30 Dec 2009
Resigned 11 Jul 2020

EVANS, Cynthia Mary

Resigned
6 Barnburgh Hall Gardens, DoncasterDN5 7DS
Secretary
Appointed 08 Dec 2005
Resigned 30 Dec 2009

OAKES, Lynn Margaret

Resigned
Barnburgh Hall Gardens, DoncasterDN5 7DS
Secretary
Appointed 12 Oct 2020
Resigned 10 Jan 2023

WADSWORTH, Roderick Geoffrey

Resigned
Barnes Green House, SheffieldS35 8NR
Secretary
Appointed 25 Jul 2001
Resigned 04 Mar 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Jul 2001
Resigned 25 Jul 2001

ADDY, Nigel Jeremy

Resigned
The Farmhouse, SheffieldS35 7DG
Born July 1964
Director
Appointed 25 Jul 2001
Resigned 04 Mar 2005

BENNETT, John Lloyd

Resigned
8 Barnburgh Hall Gardens, DoncasterDN5 7DS
Born September 1963
Director
Appointed 10 Nov 2005
Resigned 11 Jul 2020

CAMM, David

Resigned
Gardener's Cottage, DoncasterDN5 7DS
Born August 1968
Director
Appointed 13 Nov 2007
Resigned 30 Jun 2014

CLARK, John Reavley

Resigned
6 Vine Close, BarnsleyS71 2HA
Born March 1947
Director
Appointed 11 Feb 2003
Resigned 10 Dec 2003

ECCLES, Brent John

Resigned
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born December 1982
Director
Appointed 29 Mar 2022
Resigned 08 Sept 2023

KIRKBY, Simon John

Resigned
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born October 1966
Director
Appointed 30 Nov 2010
Resigned 30 Jun 2014

OAKES, Lynn Margaret

Resigned
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born November 1971
Director
Appointed 01 Oct 2020
Resigned 10 Jan 2023

PACKHAM, Richard David Anthony

Resigned
The Stables 14 Barnburgh Hall, DoncasterDN5 7DS
Born October 1944
Director
Appointed 04 Mar 2005
Resigned 30 Dec 2009

PORTER, Nigel Adam

Resigned
7 Barnburgh Hall Gardens, DoncasterDN5 7DS
Born November 1963
Director
Appointed 08 Dec 2005
Resigned 13 Nov 2007

PRICE, Gillian Elizabeth

Resigned
17 Barnburgh Hall Gardens, DoncasterDN5 7DS
Born September 1953
Director
Appointed 05 Apr 2005
Resigned 10 Nov 2005

ROLT, Richard Peter

Resigned
Barnburgh Hall Gardens, DoncasterDN5 7DS
Born May 1962
Director
Appointed 28 Aug 2015
Resigned 24 Jul 2018

SCHMIDT, Katherine Julia

Resigned
11 Barnburgh Hall Gardens, DoncasterDN5 7DS
Born July 1960
Director
Appointed 13 Nov 2007
Resigned 11 Jul 2020

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Jul 2001
Resigned 25 Jul 2001
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
287Change of Registered Office
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
88(2)R88(2)R
Resolution
22 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
88(2)R88(2)R
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
88(2)R88(2)R
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
122122
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
4 October 2002
363sAnnual Return (shuttle)
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Incorporation Company
25 July 2001
NEWINCIncorporation