Barclay Project Management Limited

General information

Name:

Barclay Project Management Ltd

Office Address:

9 Ensign House Admiral's Way E14 9XQ Marsh Wall

Number: 08245599

Incorporation date: 2012-10-09

Dissolution date: 2023-05-28

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Barclay Project Management came into being in 2012 as a company enlisted under no 08245599, located at E14 9XQ Marsh Wall at 9 Ensign House. This firm's last known status was dissolved. Barclay Project Management had been offering its services for at least eleven years.

According to this specific company's executives list, there were two directors: Lauren B. and Nicholas B..

Executives who had significant control over the firm were: Nicholas B. owned over 3/4 of company shares. Lauren B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lauren B.

Role: Director

Appointed: 06 April 2013

Latest update: 1 October 2023

Nicholas B.

Role: Director

Appointed: 09 October 2012

Latest update: 1 October 2023

People with significant control

Nicholas B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Lauren B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 23 October 2022
Confirmation statement last made up date 09 October 2021
Annual Accounts
Start Date For Period Covered By Report 09 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

30 Rose Avenue Queens Hills

Post code:

NR8 5EX

City / Town:

Costessey

HQ address,
2014

Address:

7 Gunner Close Thorpe St Andrew

Post code:

NR7 0YR

City / Town:

Norwich

HQ address,
2015

Address:

7 Gunner Close Thorpe St Andrew

Post code:

NR7 0YR

City / Town:

Norwich

HQ address,
2016

Address:

7 Gunner Close Thorpe St Andrew

Post code:

NR7 0YR

City / Town:

Norwich

Accountant/Auditor,
2014 - 2016

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode