Company NameBarnetts Way Management Ltd
Company StatusActive
Company Number07588188
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gordon Edward Barnett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Walnut Rise
Congleton
Cheshire
CW12 4JY
Director NameMr Reginald Paul Milburn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Walnut Rise
Congleton
CW12 4JY
Director NameMr Rodney Goodier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Walnut Rise
Congleton
CW12 4JY
Director NameMr Colin David McDarmaid
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Walnut Rise
Congleton
CW12 4JY
Director NameMs Sarah Amanda Chaffe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Walnut Rise
Congleton
CW12 4JY
Director NameDr John Ernest Doe
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Walnut Rise
Congleton
CW12 4JY

Location

Registered Address19 Walnut Rise
Congleton
CW12 4JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£657

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 November 2020Appointment of Ms Sarah Amanda Chaffe as a director on 23 November 2020 (2 pages)
17 November 2020Termination of appointment of John Ernest Doe as a director on 17 November 2020 (1 page)
13 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 September 2020Registered office address changed from 25 Walnut Rise Congleton Cheshire CW12 4JY to 19 Walnut Rise Congleton CW12 4JY on 30 September 2020 (1 page)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Notification of a person with significant control statement (2 pages)
3 April 2019Cessation of John Ernest Doe as a person with significant control on 3 April 2019 (1 page)
3 April 2019Cessation of Gordon Edward Barnett as a person with significant control on 3 April 2019 (1 page)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Reginald Paul Milburn on 1 November 2015 (2 pages)
14 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
14 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
14 April 2016Director's details changed for Mr Reginald Paul Milburn on 1 November 2015 (2 pages)
29 July 2015Micro company accounts made up to 30 April 2015 (2 pages)
29 July 2015Micro company accounts made up to 30 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
28 July 2014Micro company accounts made up to 30 April 2014 (2 pages)
28 July 2014Micro company accounts made up to 30 April 2014 (2 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 April 2013Annual return made up to 1 April 2013 no member list (4 pages)
4 April 2013Annual return made up to 1 April 2013 no member list (4 pages)
4 April 2013Annual return made up to 1 April 2013 no member list (4 pages)
23 January 2013Appointment of Mr Colin David Mcdarmaid as a director (2 pages)
23 January 2013Appointment of Mr Colin David Mcdarmaid as a director (2 pages)
21 January 2013Appointment of Mr Rodney Goodier as a director (2 pages)
21 January 2013Appointment of Mr Rodney Goodier as a director (2 pages)
7 January 2013Appointment of Mr Reginald Paul Milburn as a director (2 pages)
7 January 2013Appointment of Mr Reginald Paul Milburn as a director (2 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Registered office address changed from Hesketh House 16 Alderley Road Wilmslow Cheshire SK9 1JX United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Hesketh House 16 Alderley Road Wilmslow Cheshire SK9 1JX United Kingdom on 14 December 2012 (1 page)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Appointment of Dr John Ernest Doe as a director (2 pages)
14 December 2012Appointment of Dr John Ernest Doe as a director (2 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (2 pages)
3 April 2012Director's details changed for Mr Gordon Edward Barnett on 29 March 2012 (2 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (2 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (2 pages)
3 April 2012Director's details changed for Mr Gordon Edward Barnett on 29 March 2012 (2 pages)
1 April 2011Incorporation (18 pages)
1 April 2011Incorporation (18 pages)