173 BARNETT WOOD LANE LIMITED

Register to unlock more data on OkredoRegister

173 BARNETT WOOD LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052998

Incorporation date

05/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

7 Willow Lodge, 173 Barnett Wood Lane, Ashtead, Surrey KT21 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon02/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon17/07/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Sarah Louise Yates as a secretary on 2024-09-20
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Sarah Louise Yates as a director on 2022-03-02
dot icon23/09/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon01/04/2020
Secretary's details changed for Mrs Sarah Louise Garis on 2020-04-01
dot icon01/04/2020
Director's details changed for Mrs Sarah Louise Garis on 2020-04-01
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon03/10/2016
Secretary's details changed for Sarah Louise Yates on 2016-08-31
dot icon03/10/2016
Director's details changed for Sarah Louise Yates on 2016-08-31
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-19 no member list
dot icon14/01/2015
Appointment of Sarah Louise Yates as a secretary on 2014-11-30
dot icon14/01/2015
Appointment of Beatrice White as a director on 2014-11-30
dot icon14/01/2015
Appointment of Mr Duncan Melville Mcgregor as a director on 2014-11-30
dot icon14/01/2015
Appointment of Sarah Louise Yates as a director on 2014-11-30
dot icon14/01/2015
Termination of appointment of Richard John Barker as a director on 2014-12-01
dot icon14/01/2015
Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 7 Willow Lodge 173 Barnett Wood Lane Ashtead Surrey KT21 2LP on 2015-01-14
dot icon14/01/2015
Termination of appointment of Richard John Barker as a secretary on 2014-12-01
dot icon14/01/2015
Termination of appointment of Colin Trevor Shales as a director on 2014-12-01
dot icon19/10/2014
Annual return made up to 2014-09-19 no member list
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-09-19 no member list
dot icon31/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-09-19 no member list
dot icon14/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-09-19 no member list
dot icon23/10/2011
Director's details changed for Mr Richard John Barker on 2010-10-25
dot icon23/10/2011
Director's details changed for Mr Colin Trevor Shales on 2011-10-23
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-09-19
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-09-19
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/12/2008
Annual return made up to 19/09/08
dot icon05/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/10/2007
Annual return made up to 19/09/07
dot icon18/10/2006
Annual return made up to 19/09/06
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 269 farnborough road farnborough hampshire GU14 7LX
dot icon19/10/2005
Annual return made up to 19/09/05
dot icon14/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/10/2004
Annual return made up to 19/09/04
dot icon15/10/2003
Annual return made up to 19/09/03
dot icon03/06/2003
Full accounts made up to 2003-03-31
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon22/10/2002
Annual return made up to 19/09/02
dot icon25/09/2001
Annual return made up to 19/09/01
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon20/12/2000
Auditor's resignation
dot icon04/10/2000
Annual return made up to 19/09/00
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon29/11/1999
Annual return made up to 19/09/99
dot icon16/07/1999
Full accounts made up to 1999-03-31
dot icon21/09/1998
Annual return made up to 19/09/98
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon01/10/1997
Annual return made up to 19/09/97
dot icon02/06/1997
Full accounts made up to 1997-03-31
dot icon12/09/1996
Annual return made up to 19/09/96
dot icon28/05/1996
Full accounts made up to 1996-03-31
dot icon20/09/1995
Annual return made up to 19/09/95
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/10/1994
Annual return made up to 27/09/94
dot icon30/09/1993
Annual return made up to 13/08/93
dot icon08/09/1993
Registered office changed on 08/09/93 from: flat 4, 173 barnett wood lane ashtead surrey
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Annual return made up to 27/09/92
dot icon12/10/1992
Annual return made up to 27/09/91
dot icon12/10/1992
Annual return made up to 27/09/90
dot icon12/10/1992
Registered office changed on 12/10/92 from: 57/59,london wall london EC2M 5TP
dot icon29/09/1992
Compulsory strike-off action has been discontinued
dot icon29/09/1992
Full accounts made up to 1991-03-31
dot icon28/07/1992
First Gazette notice for compulsory strike-off
dot icon16/07/1991
Full accounts made up to 1990-03-31
dot icon17/11/1989
Full accounts made up to 1989-03-31
dot icon17/11/1989
Full accounts made up to 1988-03-31
dot icon16/11/1989
Annual return made up to 29/09/89
dot icon07/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1987
New director appointed
dot icon06/08/1987
Registered office changed on 06/08/87 from: 173 barnett wood lane ashtead surrey
dot icon06/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Particulars of mortgage/charge
dot icon05/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
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
19.46K
-
0.00
-
-
2022
0
22.01K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Sarah Louise
Director
29/11/2014 - 01/03/2022
-
Mcgregor, Duncan Melville
Director
30/11/2014 - Present
3
White, Beatrice
Director
30/11/2014 - Present
-
Yates, Sarah Louise
Secretary
30/11/2014 - 20/09/2024
-

Persons with Significant Control

1
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 173 BARNETT WOOD LANE LIMITED

173 BARNETT WOOD LANE LIMITED is an(a) Active company incorporated on 05/09/1986 with the registered office located at 7 Willow Lodge, 173 Barnett Wood Lane, Ashtead, Surrey KT21 2LP. There are currently 2 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 173 BARNETT WOOD LANE LIMITED?

toggle

173 BARNETT WOOD LANE LIMITED is currently Active. It was registered on 05/09/1986 .

Where is 173 BARNETT WOOD LANE LIMITED located?

toggle

173 BARNETT WOOD LANE LIMITED is registered at 7 Willow Lodge, 173 Barnett Wood Lane, Ashtead, Surrey KT21 2LP.

What does 173 BARNETT WOOD LANE LIMITED do?

toggle

173 BARNETT WOOD LANE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 173 BARNETT WOOD LANE LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-19 with no updates.