B.A.R. ESTATES LIMITED

Register to unlock more data on OkredoRegister

B.A.R. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402152

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Peterborough Road, Harrow HA1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon10/02/2023
Registration of charge 054021520015, created on 2023-02-10
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Satisfaction of charge 054021520014 in full
dot icon05/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Registration of charge 054021520014, created on 2021-12-03
dot icon21/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Registration of charge 054021520013, created on 2019-07-04
dot icon06/07/2019
Satisfaction of charge 1 in full
dot icon06/07/2019
Satisfaction of charge 5 in full
dot icon05/07/2019
Registration of charge 054021520012, created on 2019-07-04
dot icon17/04/2019
Satisfaction of charge 3 in full
dot icon17/04/2019
Satisfaction of charge 4 in full
dot icon17/04/2019
Satisfaction of charge 6 in full
dot icon17/04/2019
Satisfaction of charge 7 in full
dot icon17/04/2019
Satisfaction of charge 11 in full
dot icon17/04/2019
Satisfaction of charge 9 in full
dot icon01/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Change of details for Mr Gregory Maycock as a person with significant control on 2018-10-19
dot icon23/10/2018
Director's details changed for Mr Gregory Ronald Maycock on 2018-10-19
dot icon25/07/2018
Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 2018-07-25
dot icon09/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Satisfaction of charge 2 in full
dot icon25/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon22/04/2015
Registered office address changed from 52 High Street Harrow Middlesex HA1 3LL to 52 High Street Harrow on the Hill Middlesex HA1 3LL on 2015-04-22
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon14/02/2014
Satisfaction of charge 8 in full
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon03/05/2012
Director's details changed for Mr Gregory Ronald Maycock on 2012-03-23
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/11/2009
Accounts for a small company made up to 2009-03-31
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/05/2009
Return made up to 23/03/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2009
Appointment terminated director and secretary simon maycock
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2008
Capitals not rolled up
dot icon11/04/2008
Return made up to 23/03/08; full list of members
dot icon16/02/2008
Particulars of mortgage/charge
dot icon14/01/2008
Director resigned
dot icon12/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon23/10/2007
New director appointed
dot icon21/09/2007
Accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 23/03/07; no change of members
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/05/2006
Return made up to 23/03/06; full list of members
dot icon29/12/2005
Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New secretary appointed;new director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Director resigned
dot icon23/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-39.43 % *

* during past year

Cash in Bank

£14,291.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
77.05K
-
0.00
31.91K
-
2022
1
169.03K
-
0.00
23.59K
-
2023
1
5.84K
-
0.00
14.29K
-
2023
1
5.84K
-
0.00
14.29K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.84K £Descended-96.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.29K £Descended-39.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
23/03/2005 - 23/03/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
23/03/2005 - 23/03/2005
6099
Mr Greg Ronald Maycock
Director
10/10/2007 - Present
-
Mr David Llewellyn Thomas Morgan
Director
23/03/2005 - 12/12/2007
3
Maycock, Simon Nicholas
Secretary
23/03/2005 - 13/02/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.R. ESTATES LIMITED

B.A.R. ESTATES LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at 8 Peterborough Road, Harrow HA1 2BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.R. ESTATES LIMITED?

toggle

B.A.R. ESTATES LIMITED is currently Active. It was registered on 23/03/2005 .

Where is B.A.R. ESTATES LIMITED located?

toggle

B.A.R. ESTATES LIMITED is registered at 8 Peterborough Road, Harrow HA1 2BQ.

What does B.A.R. ESTATES LIMITED do?

toggle

B.A.R. ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does B.A.R. ESTATES LIMITED have?

toggle

B.A.R. ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for B.A.R. ESTATES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.