Background WavePink WaveYellow Wave

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED (08109889)

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED (08109889) is an active UK company. incorporated on 18 June 2012. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
08109889
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2012
Age
13 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED

BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARLEY FIELDS (ALTON) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08109889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months 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 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York North Yorkshire YO19 4FE
From: 11 July 2012To: 31 May 2019
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 18 June 2012To: 11 July 2012
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 19 Jul 2023

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 09 Feb 2026

ALLEN, Robert Paul

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 18 Jun 2012
Resigned 01 May 2013

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 09 May 2014
Resigned 07 Jul 2014

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 01 May 2013
Resigned 09 May 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 18 Jun 2012
Resigned 18 Jun 2012

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jul 2014
Resigned 08 Nov 2024

ALLEN, Robert Paul

Resigned
Fulford, YorkYO19 4FE
Born August 1964
Director
Appointed 18 Jun 2012
Resigned 01 May 2013

CROSSLEY, Paul Stephen

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1973
Director
Appointed 31 May 2019
Resigned 10 Jan 2020

DOCHERTY, Mark

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 26 Jun 2014
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 09 May 2014
Resigned 31 May 2019

HATTAM, Anne Louise

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 31 May 2019

LINDSAY, Jolan Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1982
Director
Appointed 25 Jul 2017
Resigned 31 May 2019

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Born May 1977
Director
Appointed 01 May 2013
Resigned 09 May 2014

NELSON, John Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1970
Director
Appointed 31 May 2019
Resigned 12 Mar 2020

PAINE, Matthew James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 29 Jul 2014
Resigned 31 May 2019

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 18 Jun 2012
Resigned 18 Jun 2012

RICHES, Angela Tracy

Resigned
Fulford, YorkYO19 4FE
Born July 1967
Director
Appointed 29 Jul 2014
Resigned 13 Jun 2018

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 10 Jan 2020
Resigned 19 Jul 2023

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO19 4FE
Born April 1946
Director
Appointed 01 May 2013
Resigned 26 Jun 2014

WEBSTER, Edward John

Resigned
Fulford, YorkYO19 4FE
Born October 1946
Director
Appointed 18 Jun 2012
Resigned 16 Dec 2013

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 18 Jun 2012
Resigned 18 Jun 2012

REMUS SERVICES

Resigned
Galena Road, LondonW6 0LT
Corporate director
Appointed 12 Mar 2020
Resigned 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

72

Appoint Corporate Director Company With Name Date
9 February 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Incorporation Company
18 June 2012
NEWINCIncorporation