Background WavePink WaveYellow Wave

THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED (05077196)

THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED (05077196) is an active UK company. incorporated on 18 March 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include CONWAY, Benjamin.

Company Number
05077196
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2004
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED

THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BARNBY ROAD NUMBER 2 MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05077196

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 15 October 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 15 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 28 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 28 February 2018To: 28 February 2018
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 28 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 23 March 2012To: 26 April 2012
51-52 Calthorpe Road Edgbaston Birmingham B15 1TH
From: 18 March 2004To: 23 March 2012
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 10 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 21 Nov 2022

HUTCHINSON, Robert

Resigned
15 Whitfield Street, NewarkNG24 1QX
Secretary
Appointed 27 Jul 2005
Resigned 22 Jun 2007

BIGWOOD ASSOCIATES LIMITED

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 22 Jun 2007
Resigned 23 May 2012

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 23 May 2012
Resigned 10 Nov 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 18 Mar 2004
Resigned 27 Jul 2005

BRAZIER, Roy Ivor Kingsley, Mr.

Resigned
Maidstone Road, SevenoaksTN15 7SP
Born November 1945
Director
Appointed 27 Jul 2005
Resigned 13 Sept 2012

DENGATE, Nicola Sian

Resigned
CroydonCR0 1JB
Born August 1976
Director
Appointed 11 Nov 2019
Resigned 21 Nov 2022

HUTCHINSON, Robert

Resigned
15 Whitfield Street, NewarkNG24 1QX
Born November 1966
Director
Appointed 27 Jul 2005
Resigned 22 Jun 2007

NICHOLLS, Martin Andrew

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1979
Director
Appointed 13 Sept 2012
Resigned 30 Sept 2020

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 18 Mar 2004
Resigned 27 Jul 2005
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
23 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
287Change of Registered Office
Legacy
8 July 2005
363aAnnual Return
Legacy
19 May 2005
288cChange of Particulars
Legacy
19 May 2005
288cChange of Particulars
Incorporation Company
18 March 2004
NEWINCIncorporation