Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNETT BAKER (MANAGEMENTS) LIMITED
Company Information for

BARNETT BAKER (MANAGEMENTS) LIMITED

FAIRCHILD HOUSE, REDBOURNE AVENUE, LONDON, N3 2BJ,
Company Registration Number
01400633
Private Limited Company
Active

Company Overview

About Barnett Baker (managements) Ltd
BARNETT BAKER (MANAGEMENTS) LIMITED was founded on 1978-11-20 and has its registered office in London. The organisation's status is listed as "Active". Barnett Baker (managements) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARNETT BAKER (MANAGEMENTS) LIMITED
 
Legal Registered Office
FAIRCHILD HOUSE
REDBOURNE AVENUE
LONDON
N3 2BJ
Other companies in N3
 
Filing Information
Company Number 01400633
Company ID Number 01400633
Date formed 1978-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 17:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNETT BAKER (MANAGEMENTS) 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 BARNETT BAKER (MANAGEMENTS) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARPE
Director 2005-11-09
HARVEY MURRAY SONING
Director 1998-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SHIRLEY EATOCK
Company Secretary 2001-07-26 2017-07-10
ANDREW MARK SONING
Director 1998-08-28 2003-05-15
IRENE BIGGS
Company Secretary 1998-08-28 2001-07-26
NICHOLAS ANTHONY FRANKEL-POLLEN
Company Secretary 1991-06-15 2001-04-30
RAENA RACHEL FRANKEL POLLEN
Director 1991-06-15 2001-04-30
NICHOLAS ANTHONY FRANKEL-POLLEN
Director 1991-06-15 2001-04-30
ANDREW MARK MCLEAN
Director 1996-06-03 1998-08-10
JEREMY HOWARD GREY
Director 1996-06-03 1998-02-13
DAVID FIELDING
Director 1991-06-15 1997-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL (CITY) LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING REDINGTON ESTATES LIMITED Director 2004-07-19 CURRENT 2004-06-21 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active
HARVEY MURRAY SONING JAMES ANDREW BUSINESS SPACE LTD. Director 1992-04-03 CURRENT 1990-04-03 Active
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 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
2024-04-30Application to strike the company off the register
2023-06-26CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-08-02TM02Termination of appointment of Debra Shirley Eatock on 2017-07-10
2017-06-28PSC02Notification of James Andrew Management Services Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0115/06/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-26AR0115/06/13 ANNUAL RETURN FULL LIST
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-02-02CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA SHIRLEY EATOCK on 2012-02-02
2012-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-06-23AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-07-12AR0115/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 01/10/2009
2010-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 15/10/2009
2009-06-26363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARPE / 15/06/2009
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-23363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-08-10353LOCATION OF REGISTER OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-05363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 72/75 MARYLEBONE HIGH STREET LONDON W1U 5JW
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-22288cSECRETARY'S PARTICULARS CHANGED
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-10-09ELRESS386 DISP APP AUDS 12/09/03
2003-10-09ELRESS366A DISP HOLDING AGM 12/09/03
2003-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/03
2003-08-11363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-01288bDIRECTOR RESIGNED
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-18363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-09-06288aNEW SECRETARY APPOINTED
2001-09-06288bSECRETARY RESIGNED
2001-07-11288bSECRETARY RESIGNED
2001-07-11363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-18288bDIRECTOR RESIGNED
2001-05-18288bDIRECTOR RESIGNED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-12363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-07-14363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-05-12225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1998-09-14288aNEW DIRECTOR APPOINTED
1998-09-14288aNEW SECRETARY APPOINTED
1998-09-14288aNEW DIRECTOR APPOINTED
1998-09-14287REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 2 NOTTINGHAM STREET LONDON W1M 3RA
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-27363bRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-08-14288bDIRECTOR RESIGNED
1998-04-01288bDIRECTOR RESIGNED
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BARNETT BAKER (MANAGEMENTS) 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 BARNETT BAKER (MANAGEMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNETT BAKER (MANAGEMENTS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 BARNETT BAKER (MANAGEMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of BARNETT BAKER (MANAGEMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNETT BAKER (MANAGEMENTS) LIMITED
Trademarks
We have not found any records of BARNETT BAKER (MANAGEMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNETT BAKER (MANAGEMENTS) 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 (41100 - Development of building projects) as BARNETT BAKER (MANAGEMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARNETT BAKER (MANAGEMENTS) 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 BARNETT BAKER (MANAGEMENTS) 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 BARNETT BAKER (MANAGEMENTS) 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.