Background WavePink WaveYellow Wave

BARRINGTON HOUSE RESIDENTS COMPANY LIMITED (04276317)

BARRINGTON HOUSE RESIDENTS COMPANY LIMITED (04276317) is an active UK company. incorporated on 23 August 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BARRINGTON HOUSE RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include FOSTER, Isabel Grace.

Company Number
04276317
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
Flat 3 Barrington House, London, SE5 8PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Isabel Grace
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRINGTON HOUSE RESIDENTS COMPANY LIMITED

BARRINGTON HOUSE RESIDENTS COMPANY LIMITED is an active company incorporated on 23 August 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARRINGTON HOUSE RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04276317

LTD Company

Age

24 Years

Incorporated 23 August 2001

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 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

PAINTSTOCK LIMITED
From: 23 August 2001To: 15 February 2002
Contact
Address

Flat 3 Barrington House London, SE5 8PT,

Previous Addresses

Unit 2 Tanners Court Tanners Lane East Wellow Romsey SO51 6DP England
From: 18 September 2020To: 25 March 2026
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 5 December 2019To: 18 September 2020
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 14 September 2016To: 5 December 2019
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE
From: 10 June 2014To: 14 September 2016
2 Tower House Hoddesdon Hertfordshire EN11 8UR United Kingdom
From: 17 August 2011To: 10 June 2014
2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom
From: 25 August 2010To: 17 August 2011
2 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR
From: 23 August 2001To: 25 August 2010
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Funding Round
Sept 14
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Left
Mar 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

FOSTER, Isabel Grace

Active
Barrington House, LondonSE5 8PT
Born February 1995
Director
Appointed 25 Jan 2024

REYES, Eduardo Carlos

Resigned
Flat 7 Barrington House, LondonSE5 8PT
Secretary
Appointed 11 Sept 2001
Resigned 26 Feb 2008

YOUNG, Trystan Piers

Resigned
Flat 7 Barrington House, CamberwellSE5 8PT
Secretary
Appointed 26 Feb 2008
Resigned 21 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2001
Resigned 11 Sept 2001

ALDERMAN, Sally Jane

Resigned
8 Barrington House, LondonSE5 8PT
Born April 1960
Director
Appointed 01 Dec 2007
Resigned 13 Jun 2014

ALEXANDER JONES, James

Resigned
Tanners Lane, RomseySO51 6DP
Born June 1976
Director
Appointed 20 Jun 2014
Resigned 14 Jul 2025

HART DYKE, Toby

Resigned
Tanners Lane, RomseySO51 6DP
Born March 1963
Director
Appointed 10 Jun 2014
Resigned 14 Jul 2025

HAYES WARD, Jo

Resigned
4 Barrington House, LondonSE5 8PT
Born April 1978
Director
Appointed 11 Sept 2001
Resigned 24 Oct 2007

HENDRICH, Jan

Resigned
Tanners Lane, RomseySO51 6DP
Born January 1984
Director
Appointed 09 Feb 2018
Resigned 07 Nov 2025

MAYER, Dominic John

Resigned
Flat 2 74 Peckham Road, LondonSE5 8PT
Born September 1976
Director
Appointed 12 Jan 2002
Resigned 14 Jul 2025

POUNTNEY, Michael Ernest

Resigned
15 Rokeby House, LondonWC1N 3LX
Born June 1939
Director
Appointed 12 Jan 2002
Resigned 14 Jul 2025

SAMUELS, Maxine Amy

Resigned
1 Barrington House, LondonSE5 8PT
Born October 1976
Director
Appointed 12 Jan 2002
Resigned 08 Nov 2025

SAUNDERS, Anna Katherine

Resigned
Tanners Lane, RomseySO51 6DP
Born October 1983
Director
Appointed 18 Jun 2014
Resigned 21 Jul 2023

SCHULKIND, Lisa

Resigned
Tanners Lane, RomseySO51 6DP
Born February 1967
Director
Appointed 10 Jun 2014
Resigned 14 Jul 2025

STOBBART, Chris

Resigned
Tanners Lane, RomseySO51 6DP
Born July 1984
Director
Appointed 16 Jul 2014
Resigned 04 Nov 2025

YOUNG, Trystan Piers

Resigned
Flat 7 Barrington House, CamberwellSE5 8PT
Born March 1975
Director
Appointed 24 Oct 2007
Resigned 13 Jun 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Aug 2001
Resigned 11 Sept 2001

RTM NOMINEES DIRECTORS LTD

Resigned
Canonbury Management, LondonEC2V 8AE
Corporate director
Appointed 01 Feb 2017
Resigned 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
1 February 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
24 August 2005
363aAnnual Return
Legacy
12 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
287Change of Registered Office
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
122122
Memorandum Articles
18 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Incorporation Company
23 August 2001
NEWINCIncorporation