BARNOAKS MANAGEMENT LIMITED
CHELMSFORD TOM GREEN GROUP LIMITED

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 00784210
Status Active
Incorporation Date 11 December 1963
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, ENGLAND, CM1 1BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 25 July 2016 with updates; Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. The most likely internet sites of BARNOAKS MANAGEMENT LIMITED are www.barnoaksmanagement.co.uk, and www.barnoaks-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Barnoaks Management Limited is a Private Limited Company. The company registration number is 00784210. Barnoaks Management Limited has been working since 11 December 1963. The present status of the company is Active. The registered address of Barnoaks Management Limited is Aquila House Waterloo Lane Chelmsford Essex England Cm1 1bn. . GREEN, Patrick Brian is a Director of the company. KEELEY, Joy Elizabeth is a Director of the company. Secretary ELLIS, Patricia Margaret Ann has been resigned. Secretary ELLIS, Patricia Margaret Ann has been resigned. Secretary GREEN, John Alexander has been resigned. Director DAVISON, Patrick Joseph Francis has been resigned. Director GREEN, John Alexander has been resigned. Director GREEN, Thomas Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREEN, Patrick Brian

73 years old

Director

Resigned Directors

Secretary
ELLIS, Patricia Margaret Ann
Resigned: 27 September 2012
Appointed Date: 19 July 2001

Secretary
ELLIS, Patricia Margaret Ann
Resigned: 30 June 2001

Secretary
GREEN, John Alexander
Resigned: 19 July 2001
Appointed Date: 30 June 2001

Director
DAVISON, Patrick Joseph Francis
Resigned: 07 July 1995
93 years old

Director
GREEN, John Alexander
Resigned: 31 January 2004
Appointed Date: 07 July 1995
69 years old

Director
GREEN, Thomas Brian
Resigned: 24 December 2013
101 years old

Persons With Significant Control

Mr Patrick Brian Green
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Elizabeth Keeley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARNOAKS MANAGEMENT LIMITED Events

21 Sep 2016
Micro company accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
02 Aug 2016
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
11 Feb 2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
11 Feb 2016
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016
...
... and 97 more events
27 Dec 1986
Group of companies' accounts made up to 2 February 1986

27 Dec 1986
Annual return made up to 10/12/86

07 Aug 1986
Particulars of mortgage/charge

16 Jan 1984
Annual return made up to 09/12/83
31 Jan 1983
Company name changed\certificate issued on 31/01/83

BARNOAKS MANAGEMENT LIMITED Charges

11 May 1990
Legal charge
Delivered: 26 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on south-east side of high street, essex…
31 May 1989
Mortgage and charge
Delivered: 31 May 1989
Status: Satisfied on 14 June 1996
Persons entitled: Chartered Trust Public Limited Company
Description: Vibratory pile driver extractor 1516 serial no:- fk 1242A…
2 September 1988
Chattel mortgage
Delivered: 21 September 1988
Status: Satisfied on 14 June 1996
Persons entitled: Lambard North Central PLC
Description: 1-New watson model 1500 drill unit. Serial no 3 snl…
1 August 1986
Legal charge
Delivered: 7 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at mayes lane sandon essex.
23 May 1985
Legal charge
Delivered: 30 May 1985
Status: Satisfied on 6 February 2004
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of beggar hill, fryerning, essex.
23 May 1985
Legal charge
Delivered: 30 May 1985
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: F/H property known as 30 cornflower drive, chelmsford…
26 February 1985
Legal charge
Delivered: 4 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south side beggar hill fryerning…
26 February 1985
Legal charge
Delivered: 4 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & hereiditaments known as 30 cornflower drive…
17 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: F/H property known as hands farm, radley green, blackmore…
2 June 1983
Legal charge
Delivered: 16 June 1983
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land adjoining 'parklands' ingatestone essex. Title no…
28 January 1983
Legal charge
Delivered: 4 February 1983
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: F/Hold, 47 & 47A high street, ingatestone, essex. Title no…
21 January 1983
Legal charge
Delivered: 28 January 1983
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: F/Hold, haslers mill, fryerning lane, ingatestone, essex…
21 January 1983
Legal charge
Delivered: 28 January 1983
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: F/Hold, 104 and 104A high street, ingatestone, essex. Title…
1 December 1982
Charge
Delivered: 8 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
18 December 1981
Legal charge
Delivered: 24 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at the grange great shelford, cambridge.
23 September 1980
Mortgage
Delivered: 30 September 1980
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: 199 and 201 springfield road, chelmsford essex. Together…
2 October 1979
Mortgage
Delivered: 8 October 1979
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: F/H lands and premises:- "huskards" fryerning essex…
2 October 1979
Mortgage
Delivered: 8 October 1979
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: F/H land and premises north west side of springfield road…
7 September 1979
Mortgage
Delivered: 14 September 1979
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: L/H land, hereditaments & premises at wessex house…
6 February 1976
Floating charge
Delivered: 16 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M70). Undertaking and all…
2 January 1975
Mortgage
Delivered: 8 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49, high street, ingatestone, essex with all fixtures.
2 January 1975
Mortgage
Delivered: 8 January 1975
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: Rolls & bassetts farms, willingale, essex, with all…
2 January 1975
Mortgage
Delivered: 8 January 1975
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: Land premises:- clafgate farm, willingale, essex, with all…
2 January 1975
Mortgage
Delivered: 8 January 1975
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: Land forming easton corner of the chequers high street…
2 January 1975
Mortgage
Delivered: 8 January 1975
Status: Satisfied on 9 June 2005
Persons entitled: Midland Bank PLC
Description: The chequers, high street, ingatestone, essex with all…
3 December 1974
Legal charge
Delivered: 6 December 1974
Status: Satisfied on 14 June 1996
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: First ladyland and bassetts farm with farmhouse outhouses…
15 June 1973
Mortgage
Delivered: 21 June 1973
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: Land on the north west side of springfield rd., Chelmsford…
15 June 1973
Mortgage
Delivered: 21 June 1973
Status: Satisfied on 14 June 1996
Persons entitled: Midland Bank PLC
Description: Land on north west side of springfield rd. Chelmsford…
22 August 1969
Mortgage
Delivered: 28 August 1969
Status: Outstanding
Persons entitled: Royal River Trustees LTD.
Description: 'Chequers' high st, ingatestone, with offices above.
4 April 1967
Mortgage
Delivered: 12 April 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Building yard & ingatestone, essex - title no. Ey 100160…
1 November 1966
Mortgage
Delivered: 4 November 1966
Status: Outstanding
Persons entitled: W M Newham F. Hales J.F Mcgooy
Description: 49 high st, ingatestone essex comprising shop & 6 flats…