10-12 BARNARD ROAD LIMITED

Register to unlock more data on OkredoRegister

10-12 BARNARD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355179

Incorporation date

17/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon13/04/2026
Cessation of Jeffrey Yates as a person with significant control on 2025-11-28
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of Jeffrey Yates as a director on 2025-11-28
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Secretary's details changed for Inblock Management Ltd on 2024-01-01
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon10/04/2024
Register inspection address has been changed from 22 South Street South Street Epsom KT18 7PF England to 1st Floor 126 High Street Epsom KT19 8BT
dot icon17/01/2024
Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-17
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/04/2021
Notification of Matthew Auburn as a person with significant control on 2019-01-29
dot icon15/04/2021
Cessation of Graham Hardy as a person with significant control on 2019-01-27
dot icon15/04/2021
Cessation of Tessa Hardy as a person with significant control on 2019-01-28
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Register inspection address has been changed from C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 22 South Street South Street Epsom KT18 7PF
dot icon16/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Secretary's details changed for Inblock Management Ltd on 2017-11-29
dot icon18/10/2017
Registered office address changed from C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 2017-10-18
dot icon19/06/2017
Termination of appointment of Tessa Hardy as a director on 2017-01-27
dot icon19/06/2017
Appointment of Mr Matthew Auburn as a director on 2017-01-27
dot icon19/06/2017
Termination of appointment of Tessa Hardy as a director on 2017-01-27
dot icon19/06/2017
Termination of appointment of Graham Hardy as a director on 2017-01-27
dot icon24/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/01/2017
Micro company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-01 no member list
dot icon04/05/2016
Appointment of Inblock Management Ltd as a secretary on 2016-03-25
dot icon04/05/2016
Termination of appointment of Alan Wilson as a secretary on 2016-03-25
dot icon04/05/2016
Register(s) moved to registered office address C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB
dot icon04/05/2016
Register inspection address has been changed from C/O Cochrane & Wilson Ltd 78 st. John's Hill London SW11 1SF United Kingdom to C/O Inblock Management - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB
dot icon04/05/2016
Registered office address changed from 78 st. John's Hill London SW11 1SF to C/O in Block Management Ltd - Alana Pittman 27/29 High Street Ewell Epsom Surrey KT17 1SB on 2016-05-04
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-01 no member list
dot icon21/05/2014
Annual return made up to 2014-04-01 no member list
dot icon14/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-01 no member list
dot icon16/11/2012
Director's details changed for Miss Tessa Fast on 2012-11-14
dot icon17/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-01 no member list
dot icon23/04/2012
Appointment of Mr Graham Hardy as a director
dot icon23/04/2012
Appointment of Miss Tessa Fast as a director
dot icon23/04/2012
Termination of appointment of Andrew Jones as a director
dot icon10/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-01 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-04-01 no member list
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon14/06/2010
Director's details changed for Jeffrey Yates on 2010-04-01
dot icon14/06/2010
Director's details changed for Samuel Langmead on 2010-04-01
dot icon14/06/2010
Director's details changed for Stephen Paul Beadle on 2010-04-01
dot icon14/06/2010
Director's details changed for Rachel Mary Beadle on 2010-04-01
dot icon14/06/2010
Director's details changed for Paul James Jackson on 2010-04-01
dot icon14/06/2010
Director's details changed for Andrew Frederick Ronald Jones on 2010-04-01
dot icon14/06/2010
Registered office address changed from 194 Lavender Hill London SW11 1JA on 2010-06-14
dot icon26/03/2010
Appointment of Ms Olivia Spearman as a director
dot icon16/03/2010
Termination of appointment of James Farrell as a director
dot icon16/03/2010
Secretary's details changed for Mr Alan Wilson on 2010-03-15
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 01/04/09
dot icon01/04/2009
Secretary appointed mr alan wilson
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Registered office changed on 25/01/08 from: weston mark upton grey basingstoke hampshire RG25 2RJ
dot icon17/01/2008
Annual return made up to 17/01/08
dot icon17/09/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon01/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Annual return made up to 17/01/07
dot icon15/08/2006
New director appointed
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Annual return made up to 17/01/06
dot icon16/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/01/2005
Annual return made up to 17/01/05
dot icon07/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon26/01/2004
Annual return made up to 17/01/04
dot icon03/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon22/01/2003
Annual return made up to 17/01/03
dot icon15/11/2002
Director's particulars changed
dot icon01/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon21/02/2002
Memorandum and Articles of Association
dot icon17/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.75K
-
0.00
-
-
2022
0
40.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Katharine Elizabeth
Director
17/01/2002 - 15/08/2007
-
Mr Paul James Jackson
Director
13/06/2003 - Present
-
Brown, Ewen John
Director
17/01/2002 - 06/06/2003
3
Farrell, James Anthony
Director
11/05/2004 - 15/03/2010
-
Turner, Robert Ian
Secretary
17/01/2002 - 25/01/2008
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10-12 BARNARD ROAD LIMITED

10-12 BARNARD ROAD LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10-12 BARNARD ROAD LIMITED?

toggle

10-12 BARNARD ROAD LIMITED is currently Active. It was registered on 17/01/2002 .

Where is 10-12 BARNARD ROAD LIMITED located?

toggle

10-12 BARNARD ROAD LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does 10-12 BARNARD ROAD LIMITED do?

toggle

10-12 BARNARD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10-12 BARNARD ROAD LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.