24 BARTHOLOMEW SQUARE LIMITED

Register to unlock more data on OkredoRegister

24 BARTHOLOMEW SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06853889

Incorporation date

20/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon31/12/2025
Micro company accounts made up to 2025-03-29
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-29
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon31/10/2023
Registered office address changed from Flat 10,24 Bartholomew Square London EC1V 3QT England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-10-31
dot icon28/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-29
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Flat 10,24 Bartholomew Square London EC1V 3QT on 2022-07-26
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-03-30
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon19/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Nicola Louise De Chastelai Rondel as a director on 2015-11-21
dot icon04/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon22/06/2011
Director's details changed for Nicola Louise De Chastelai Rondel on 2011-03-20
dot icon22/06/2011
Director's details changed for Mr Andrew Charles Kutty Vergis on 2011-03-19
dot icon21/02/2011
Termination of appointment of James Savory as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Registered office address changed from 24 Bartholomew Square London London EC1V 3QT on 2010-08-02
dot icon16/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Nicola Louise De Chastelai Rondel on 2010-04-05
dot icon16/04/2010
Director's details changed for James Howard Savory on 2010-04-05
dot icon16/04/2010
Director's details changed for Andrew Charles Kutty Vergis on 2010-04-05
dot icon20/07/2009
Ad 13/07/09\gbp si 10@1=10\gbp ic 2/12\
dot icon18/05/2009
Director appointed andrew charles kutty vergis
dot icon18/05/2009
Director appointed james howard savory
dot icon18/05/2009
Director appointed nicola louise de chastelai rondel
dot icon15/05/2009
Appointment terminated director john wildman
dot icon15/05/2009
Appointment terminated secretary sameday company services LIMITED
dot icon20/03/2009
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.40K
-
0.00
-
-
2023
0
4.41K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kutty Vergis, Andrew Charles
Director
20/03/2009 - Present
2
Rondel, Nicola Louise De Chastelai
Director
20/03/2009 - 21/11/2015
1

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 24 BARTHOLOMEW SQUARE LIMITED

24 BARTHOLOMEW SQUARE LIMITED is an(a) Active company incorporated on 20/03/2009 with the registered office located at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 BARTHOLOMEW SQUARE LIMITED?

toggle

24 BARTHOLOMEW SQUARE LIMITED is currently Active. It was registered on 20/03/2009 .

Where is 24 BARTHOLOMEW SQUARE LIMITED located?

toggle

24 BARTHOLOMEW SQUARE LIMITED is registered at C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex CM13 3HD.

What does 24 BARTHOLOMEW SQUARE LIMITED do?

toggle

24 BARTHOLOMEW SQUARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 24 BARTHOLOMEW SQUARE LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-29.