BARROWDENE MANAGEMENT COMPANY LIMITED
BARROWBRIDGE BOLTON

Hellopages » Greater Manchester » Bolton » BL1 7NE

Company number 02753070
Status Active
Incorporation Date 5 October 1992
Company Type Private Limited Company
Address 11 BARROWDENE HOUSE, BAZLEY STREET, BARROWBRIDGE BOLTON, LANCASHIRE, BL1 7NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BARROWDENE MANAGEMENT COMPANY LIMITED are www.barrowdenemanagementcompany.co.uk, and www.barrowdene-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Barrowdene Management Company Limited is a Private Limited Company. The company registration number is 02753070. Barrowdene Management Company Limited has been working since 05 October 1992. The present status of the company is Active. The registered address of Barrowdene Management Company Limited is 11 Barrowdene House Bazley Street Barrowbridge Bolton Lancashire Bl1 7ne. The company`s financial liabilities are £15.04k. It is £4.14k against last year. The cash in hand is £13.31k. It is £3.95k against last year. And the total assets are £15.05k, which is £4.06k against last year. PRIEST, Kenneth Peter is a Secretary of the company. BROWN, Kathryn Hilary is a Director of the company. FARATIAN, Christine is a Director of the company. O'KEEFE, James is a Director of the company. PRIEST, Kenneth Peter is a Director of the company. RIDING, Vicky Anne is a Director of the company. Secretary DIAMOND, Martin Theodore has been resigned. Secretary KENNEDY, Glenis Margaret has been resigned. Secretary PATTON, Christine has been resigned. Director BINGE, Rosalyn Helen has been resigned. Director BROWN, Gillian Carol has been resigned. Director DEAN, Mark John has been resigned. Director DIAMOND, Martin Theodore has been resigned. Director KENNEDY, Donald Christopher has been resigned. Director MELVIN, Paul Vincent has been resigned. Director PATTON, Christine has been resigned. Director SHEPHERD, Jonathan Thomas has been resigned. Director STONES, Joyce has been resigned. Director TALBOT, Mavis Mary has been resigned. Director TIERNEY, Samuel Wilfred has been resigned. Director WALSH, Frederick Graham has been resigned. The company operates in "Residents property management".


barrowdene management company Key Finiance

LIABILITIES £15.04k
+37%
CASH £13.31k
+42%
TOTAL ASSETS £15.05k
+36%
All Financial Figures

Current Directors

Secretary
PRIEST, Kenneth Peter
Appointed Date: 01 December 1999

Director
BROWN, Kathryn Hilary
Appointed Date: 11 May 2014
71 years old

Director
FARATIAN, Christine
Appointed Date: 13 May 2001
77 years old

Director
O'KEEFE, James
Appointed Date: 27 November 2015
67 years old

Director
PRIEST, Kenneth Peter
Appointed Date: 19 April 1998
78 years old

Director
RIDING, Vicky Anne
Appointed Date: 11 May 2014
54 years old

Resigned Directors

Secretary
DIAMOND, Martin Theodore
Resigned: 30 November 1999
Appointed Date: 23 October 1996

Secretary
KENNEDY, Glenis Margaret
Resigned: 16 April 1994
Appointed Date: 05 October 1992

Secretary
PATTON, Christine
Resigned: 22 October 1996
Appointed Date: 16 April 1994

Director
BINGE, Rosalyn Helen
Resigned: 30 November 2006
Appointed Date: 19 October 2001
79 years old

Director
BROWN, Gillian Carol
Resigned: 31 October 2012
Appointed Date: 06 August 2003
71 years old

Director
DEAN, Mark John
Resigned: 14 June 2001
Appointed Date: 07 May 1998
56 years old

Director
DIAMOND, Martin Theodore
Resigned: 12 October 2001
Appointed Date: 25 July 1996
78 years old

Director
KENNEDY, Donald Christopher
Resigned: 16 April 1994
Appointed Date: 05 October 1992
76 years old

Director
MELVIN, Paul Vincent
Resigned: 28 September 2008
Appointed Date: 25 October 2002
73 years old

Director
PATTON, Christine
Resigned: 22 October 1996
Appointed Date: 16 April 1994
72 years old

Director
SHEPHERD, Jonathan Thomas
Resigned: 09 May 2014
Appointed Date: 15 July 2013
42 years old

Director
STONES, Joyce
Resigned: 30 November 2012
Appointed Date: 25 October 2002
79 years old

Director
TALBOT, Mavis Mary
Resigned: 30 November 1997
Appointed Date: 16 April 1994
96 years old

Director
TIERNEY, Samuel Wilfred
Resigned: 11 June 1999
Appointed Date: 25 July 1996
77 years old

Director
WALSH, Frederick Graham
Resigned: 17 June 2013
Appointed Date: 30 November 2006
79 years old

BARROWDENE MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 November 2016
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Appointment of Mr James O'keefe as a director on 27 November 2015
14 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 14

...
... and 79 more events
12 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Oct 1993
£ nc 13/14 27/09/93

08 Jul 1993
Registered office changed on 08/07/93 from: peel house 2 chorley old road bolton lancashire

08 Jul 1993
Accounting reference date extended from 31/10 to 30/11

05 Oct 1992
Incorporation