Background WavePink WaveYellow Wave

BARCLAY HALL RESIDENTS ASSOCIATION LIMITED (04489082)

BARCLAY HALL RESIDENTS ASSOCIATION LIMITED (04489082) is an active UK company. incorporated on 18 July 2002. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. BARCLAY HALL RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include BURNS, Kelvin John, KIRKBY, Margaret, MASKERY, Carol Lesley.

Company Number
04489082
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
31 Greek Street Greek Street, Stockport, SK3 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Kelvin John, KIRKBY, Margaret, MASKERY, Carol Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAY HALL RESIDENTS ASSOCIATION LIMITED

BARCLAY HALL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARCLAY HALL RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04489082

LTD Company

Age

23 Years

Incorporated 18 July 2002

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 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

31 Greek Street Greek Street Stockport, SK3 8AX,

Previous Addresses

C/O Estate Management Solutions 31 Greek Street Stockport Cheshire SK3 8AX United Kingdom
From: 6 June 2014To: 21 July 2014
4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
From: 12 May 2014To: 6 June 2014
1 Church Hill Knutsford Cheshire WA16 6DH
From: 18 July 2002To: 12 May 2014
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Jan 22
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

UKEMS LTD

Active
Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 02 Jun 2014

BURNS, Kelvin John

Active
Greek Street, StockportSK3 8AX
Born September 1950
Director
Appointed 06 Dec 2010

KIRKBY, Margaret

Active
Greek Street, StockportSK3 8AX
Born January 1955
Director
Appointed 06 Feb 2026

MASKERY, Carol Lesley

Active
Greek Street, StockportSK3 8AX
Born March 1948
Director
Appointed 11 Dec 2024

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 18 Jul 2002
Resigned 28 Feb 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 02 Jun 2014

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BOOTH, Jack

Resigned
18 Barclay Hall, MobberleyWA16 7DZ
Born April 1929
Director
Appointed 04 Dec 2007
Resigned 27 Jul 2009

BROWN, Roy

Resigned
Apartment 3 Barclay Hall, Mobberley KnutsfordWA16 7DZ
Born February 1934
Director
Appointed 18 Jul 2002
Resigned 06 Dec 2010

ELBEIK, Sam, Dr

Resigned
Greek Street, StockportSK3 8AX
Born March 1956
Director
Appointed 22 Jun 2015
Resigned 06 Feb 2018

FRANK, Helen Elizabeth

Resigned
Greek Street, StockportSK3 8AX
Born September 1943
Director
Appointed 29 Nov 2023
Resigned 01 Sept 2025

GRAY, Valerie

Resigned
Greek Street, StockportSK3 8AX
Born December 1949
Director
Appointed 07 Dec 2011
Resigned 15 Jun 2015

JOHNSTON, Eleanor

Resigned
Apartment 19 Barclay Hall, Mobberley KnutsfordWA16 7DZ
Born January 1920
Director
Appointed 18 Jul 2002
Resigned 06 Dec 2010

JUPP, Kenn

Resigned
Apt 4 Barclay Hall, MobberleyWA16 7DZ
Born May 1946
Director
Appointed 02 Jan 2008
Resigned 27 Jul 2009

KNOWLES, Leonard Fredirick

Resigned
10 Barclay Hall, MobberleyWA16 7DZ
Born June 1944
Director
Appointed 04 Dec 2007
Resigned 27 Jul 2009

O'CONNOR, Kevin Anthony

Resigned
Greek Street, StockportSK3 8AX
Born June 1951
Director
Appointed 29 Jun 2017
Resigned 22 Dec 2021

STEPHANSEN, Ingerlise

Resigned
1 Church Hill, CheshireWA16 6DH
Born May 1946
Director
Appointed 06 Dec 2010
Resigned 07 Dec 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 18 Jul 2002
Resigned 18 Jul 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 18 Jul 2002
Resigned 18 Jul 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Anthony O'Connor

Active
Greek Street, StockportSK3 8AX
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Sam Elbeik

Ceased
Greek Street, StockportSK3 8AX
Born March 1956

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Ceased 06 Feb 2018

Mr Kelvin John Burns

Active
Greek Street, StockportSK3 8AX
Born September 1950

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 July 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
287Change of Registered Office
Incorporation Company
18 July 2002
NEWINCIncorporation