Background WavePink WaveYellow Wave

BARRETTS GROVE MANAGEMENT LIMITED (10127096)

BARRETTS GROVE MANAGEMENT LIMITED (10127096) is an active UK company. incorporated on 15 April 2016. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARRETTS GROVE MANAGEMENT LIMITED has been registered for 9 years. Current directors include QUIGLEY, Christine, SHAH, Sajan Sanjai, ZENG, Yixin.

Company Number
10127096
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2016
Age
9 years
Address
Suite 4, 3rd Floor Vantage House Vantage House, Rayleigh, SS6 7UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
QUIGLEY, Christine, SHAH, Sajan Sanjai, ZENG, Yixin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETTS GROVE MANAGEMENT LIMITED

BARRETTS GROVE MANAGEMENT LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARRETTS GROVE MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10127096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Suite 4, 3rd Floor Vantage House Vantage House 6-7 Claydons Lane Rayleigh, SS6 7UP,

Previous Addresses

PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England
From: 4 May 2023To: 25 February 2025
Page Registrars Ltd Hyde House the Hyde London NW9 6LH England
From: 6 May 2021To: 4 May 2023
Hyde House the Hyde London NW9 6LH England
From: 4 May 2017To: 6 May 2021
5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom
From: 15 April 2016To: 4 May 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TPM SECRETARIAL SERVICES LIMITED

Active
Claydons Lane, RayleighSS6 7UP
Corporate secretary
Appointed 01 Jan 2023

QUIGLEY, Christine

Active
32a Barretts Grove, LondonN16 8AJ
Born September 1986
Director
Appointed 01 Jun 2017

SHAH, Sajan Sanjai

Active
Hyde House, LondonNW9 6LH
Born July 1988
Director
Appointed 22 Aug 2022

ZENG, Yixin

Active
32b Barretts Grove, LondonN16 8AJ
Born November 1990
Director
Appointed 01 Jun 2017

PAGE REGISTRARS LIMITED

Resigned
The Hyde, LondonNW9 6LH
Corporate secretary
Appointed 04 May 2017
Resigned 07 Mar 2018

PAGE REGISTRARS LIMITED

Resigned
The Hyde, LondonNW9 6LH
Corporate secretary
Appointed 04 May 2017
Resigned 31 Dec 2022

CARRILLO, Francesca

Resigned
32a Barretts Grove, LondonN16 8AJ
Born May 1982
Director
Appointed 28 Jun 2017
Resigned 22 Aug 2022

PINDORIA, Arunkumar Naran

Resigned
Faber Gardens, LondonNW4 4NP
Born December 1970
Director
Appointed 15 Apr 2016
Resigned 03 May 2017

PINDORIA, Kashyap Tejendrakumar

Resigned
Faber Gardens, LondonNW4 4NP
Born July 1985
Director
Appointed 15 Apr 2016
Resigned 03 May 2017

Persons with significant control

1

0 Active
1 Ceased

Mr John Galliers

Ceased
Hyde House, LondonNW9 6LH
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 13 Apr 2017
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 July 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Incorporation Company
15 April 2016
NEWINCIncorporation