TWENTY 02 BARBICAN MANAGEMENT LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2QW

Company number 04358679
Status Active
Incorporation Date 23 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ENVOY PROPERTY MANAGEMENT, 26 LOCKYER STREET, PLYMOUTH, DEVON, PL1 2QW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 no member list. The most likely internet sites of TWENTY 02 BARBICAN MANAGEMENT LIMITED are www.twenty02barbicanmanagement.co.uk, and www.twenty-02-barbican-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Twenty 02 Barbican Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04358679. Twenty 02 Barbican Management Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Twenty 02 Barbican Management Limited is Envoy Property Management 26 Lockyer Street Plymouth Devon Pl1 2qw. And the total assets are £33.8k, which is £9.94k against last year. ENVOY PROPERTY MANAGEMENT LTD is a Secretary of the company. BASER, Colin Edwin is a Director of the company. COLES, Winifred Robinson is a Director of the company. LANG, George James Paisley is a Director of the company. MAWSON, Brian William is a Director of the company. O'LEARY, Colin is a Director of the company. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Secretary TMS SOUTH WEST LIMITED has been resigned. Director BRAY, Amelia Jane Turpie has been resigned. Director BUTT, Angela has been resigned. Director COLEMAN, Martin Ross has been resigned. Director GALE, Paul Francis has been resigned. Director HILL, Elizabeth Ann has been resigned. Director HIX, Martin has been resigned. Director O'NEILL, Michael Anthony has been resigned. Director PATON, Richard James has been resigned. Director STUBBLES, Barry Peter has been resigned. Director BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


twenty 02 barbican management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £33.8k
+41%
All Financial Figures

Current Directors

Secretary
ENVOY PROPERTY MANAGEMENT LTD
Appointed Date: 25 March 2011

Director
BASER, Colin Edwin
Appointed Date: 20 September 2012
93 years old

Director
COLES, Winifred Robinson
Appointed Date: 11 November 2013
77 years old

Director
LANG, George James Paisley
Appointed Date: 25 March 2011
76 years old

Director
MAWSON, Brian William
Appointed Date: 19 October 2007
78 years old

Director
O'LEARY, Colin
Appointed Date: 19 November 2014
79 years old

Resigned Directors

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2006
Appointed Date: 23 January 2002

Secretary
TMS SOUTH WEST LIMITED
Resigned: 25 March 2011
Appointed Date: 01 May 2002

Director
BRAY, Amelia Jane Turpie
Resigned: 09 March 2012
Appointed Date: 05 April 2005
51 years old

Director
BUTT, Angela
Resigned: 18 July 2014
Appointed Date: 22 August 2012
75 years old

Director
COLEMAN, Martin Ross
Resigned: 22 December 2004
Appointed Date: 03 April 2003
67 years old

Director
GALE, Paul Francis
Resigned: 22 July 2005
Appointed Date: 28 March 2003
77 years old

Director
HILL, Elizabeth Ann
Resigned: 10 June 2014
Appointed Date: 22 August 2012
64 years old

Director
HIX, Martin
Resigned: 28 April 2015
Appointed Date: 01 April 2003
85 years old

Director
O'NEILL, Michael Anthony
Resigned: 10 June 2011
Appointed Date: 03 April 2003
76 years old

Director
PATON, Richard James
Resigned: 22 August 2008
Appointed Date: 01 April 2003
56 years old

Director
STUBBLES, Barry Peter
Resigned: 09 July 2010
Appointed Date: 05 April 2005
75 years old

Director
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2006
Appointed Date: 23 January 2002

TWENTY 02 BARBICAN MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 23 January 2016 no member list
22 Dec 2015
Appointment of Winifred Robinson Coles as a director on 11 November 2013
29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
06 Dec 2002
Secretary resigned;director resigned
16 Jun 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
09 May 2002
New secretary appointed
09 May 2002
Registered office changed on 09/05/02 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
23 Jan 2002
Incorporation