Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNOAKS MANAGEMENT LIMITED
Company Information for

BARNOAKS MANAGEMENT LIMITED

1ST FLOOR COUNTY HOUSE, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0RG,
Company Registration Number
00784210
Private Limited Company
Active

Company Overview

About Barnoaks Management Ltd
BARNOAKS MANAGEMENT LIMITED was founded on 1963-12-11 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Barnoaks Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNOAKS MANAGEMENT LIMITED
 
Legal Registered Office
1ST FLOOR COUNTY HOUSE
100 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG
Other companies in CM1
 
Filing Information
Company Number 00784210
Company ID Number 00784210
Date formed 1963-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102475993  
Last Datalog update: 2023-10-08 08:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNOAKS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNOAKS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN GREEN
Director 1991-07-25
JOY ELIZABETH KEELEY
Director 1991-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BRIAN GREEN
Director 1991-07-25 2013-12-24
PATRICIA MARGARET ANN ELLIS
Company Secretary 2001-07-19 2012-09-27
JOHN ALEXANDER GREEN
Director 1995-07-07 2004-01-31
JOHN ALEXANDER GREEN
Company Secretary 2001-06-30 2001-07-19
PATRICIA MARGARET ANN ELLIS
Company Secretary 1991-07-25 2001-06-30
PATRICK JOSEPH FRANCIS DAVISON
Director 1991-07-25 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BRIAN GREEN FOUNDERS PG LIMITED Director 1991-07-25 CURRENT 1960-12-08 Active
JOY ELIZABETH KEELEY FLAT CARE (OLD MILL) LIMITED Director 2004-09-14 CURRENT 1985-04-09 Active
JOY ELIZABETH KEELEY FOUNDERS PG LIMITED Director 1991-07-25 CURRENT 1960-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-08Memorandum articles filed
2023-07-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-25Register inspection address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG
2023-02-24Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 2016-04-06
2022-09-2631/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2021-10-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2020-09-08AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2019-10-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-08-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 306051
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-25PSC04Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 2018-07-25
2018-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-09-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 306051
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2016-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 306051
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-02AD03Registers moved to registered inspection location of Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2016-02-11AD02Register inspection address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2015-09-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 306051
2015-08-12AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-12RES09Resolution of authority to purchase a number of shares
2015-08-12SH06Cancellation of shares. Statement of capital on 2015-07-11 GBP 306,051
2015-08-12SH03Purchase of own shares
2014-10-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN GREEN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 309099
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-28AD02Register inspection address changed from C/O Barnoaks Management Ltd 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford CM1 1BN
2013-08-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0125/07/13 ANNUAL RETURN FULL LIST
2012-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA ELLIS
2012-08-15AR0125/07/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-08-17AR0125/07/11 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-08-23AR0125/07/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-08-20AD02SAIL ADDRESS CREATED
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH KEELEY / 25/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN GREEN / 25/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN GREEN / 25/07/2010
2009-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-09SH0609/12/09 STATEMENT OF CAPITAL GBP 446364
2009-08-05363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-08-14363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-08-22363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-08-17363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-17363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-19363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2004-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-08-26363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-14363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-08-08288aNEW SECRETARY APPOINTED
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-26288bSECRETARY RESIGNED
2001-07-17288bSECRETARY RESIGNED
2001-05-11CERTNMCOMPANY NAME CHANGED TOM GREEN GROUP LIMITED CERTIFICATE ISSUED ON 10/05/01
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-10363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-08-20363sRETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-26363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BARNOAKS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNOAKS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-05-26 Outstanding MIDLAND BANK PLC
MORTGAGE AND CHARGE 1989-05-31 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHATTEL MORTGAGE 1988-09-02 Satisfied LAMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1986-08-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-21 Satisfied MIDLAND BANK PLC
CHARGE 1982-12-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-12-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-09-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-10-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-10-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-07 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1976-02-16 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-01-08 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-01-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-01-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-01-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-01-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1974-12-03 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
MORTGAGE 1973-06-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-06-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1969-08-28 Outstanding ROYAL RIVER TRUSTEES LTD.
MORTGAGE 1967-04-12 Outstanding MIDLAND BANK PLC
MORTGAGE 1966-11-04 Outstanding F. HALES
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNOAKS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BARNOAKS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNOAKS MANAGEMENT LIMITED
Trademarks
We have not found any records of BARNOAKS MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WISEUP HEALTHCARE CONSULTING LIMITED 2009-01-14 Outstanding
RENT DEPOSIT DEED WISEUP HEALTHCARE CONSULTING LIMITED 2012-03-09 Outstanding

We have found 2 mortgage charges which are owed to BARNOAKS MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for BARNOAKS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BARNOAKS MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BARNOAKS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNOAKS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNOAKS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.