BARBUDA HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

BARBUDA HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935320

Incorporation date

14/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon27/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon21/07/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-23
dot icon21/07/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG on 2025-07-21
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon05/06/2025
Appointment of Mr Kenneth Head as a director on 2025-05-28
dot icon27/05/2025
Termination of appointment of Philip Charles Lovell as a director on 2022-12-30
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon16/01/2025
Second filing of Confirmation Statement dated 2024-08-23
dot icon15/01/2025
Second filing of Confirmation Statement dated 2023-08-23
dot icon11/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon21/11/2024
Resolutions
dot icon08/11/2024
Second filing of Confirmation Statement dated 2017-08-31
dot icon08/11/2024
Second filing of Confirmation Statement dated 2018-08-31
dot icon08/11/2024
Second filing of Confirmation Statement dated 2019-08-31
dot icon08/11/2024
Second filing of Confirmation Statement dated 2016-08-31
dot icon08/11/2024
Second filing of Confirmation Statement dated 2020-09-28
dot icon08/11/2024
Second filing of Confirmation Statement dated 2021-09-28
dot icon08/11/2024
Second filing of Confirmation Statement dated 2022-09-28
dot icon08/11/2024
Second filing of Confirmation Statement dated 2022-09-28
dot icon08/11/2024
Second filing of Confirmation Statement dated 2023-08-23
dot icon25/10/2024
Second filing of Confirmation Statement dated 2024-08-23
dot icon23/10/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-10-23
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon30/07/2024
Termination of appointment of Barbara Goodall as a director on 2024-07-30
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon06/01/2023
Statement of company's objects
dot icon06/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon11/07/2019
Appointment of Mrs Barbara Goodall as a director on 2019-06-21
dot icon04/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon06/10/2018
Resolutions
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon13/08/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Termination of appointment of Amanda Jane Basham as a director on 2017-09-05
dot icon08/12/2017
Termination of appointment of Amanda Jane Basham as a director on 2017-09-05
dot icon25/10/2017
Termination of appointment of Robert Geoffrey Cox as a director on 2017-09-26
dot icon26/09/2017
Appointment of Mrs Amanda Jane Basham as a director on 2013-08-27
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/02/2016
Termination of appointment of Lea Denise Smith as a director on 2016-02-15
dot icon21/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon09/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/03/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-03-26
dot icon26/03/2015
Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 2015-03-26
dot icon26/03/2015
Termination of appointment of Amp Mgmt Ltd as a secretary on 2015-03-26
dot icon29/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon29/09/2014
Secretary's details changed for Amp Mgmt Ltd on 2014-06-12
dot icon08/08/2014
Termination of appointment of John David Grey as a director on 2014-08-07
dot icon24/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/01/2014
Termination of appointment of Shelley Bloom as a director
dot icon14/01/2014
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2014-01-14
dot icon14/01/2014
Appointment of Amp Mgmt Ltd as a secretary
dot icon14/01/2014
Termination of appointment of John Dickinson as a director
dot icon14/01/2014
Termination of appointment of John Dickinson as a secretary
dot icon19/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon18/09/2013
Appointment of Mrs Amanda Jane Basham as a director
dot icon26/07/2013
Termination of appointment of Peter Basham as a director
dot icon05/07/2013
Appointment of Mr Peter Edward Martin Basham as a director
dot icon05/07/2013
Termination of appointment of Linda Hill as a director
dot icon17/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/10/2012
Director's details changed for Linda Elaine Hill on 2012-09-14
dot icon08/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mrs. Lesley Patricia Smith on 2011-09-14
dot icon26/09/2011
Director's details changed for Mr John David Grey on 2011-09-14
dot icon02/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/10/2010
Director's details changed for Jacqueline Stevens on 2010-09-14
dot icon05/10/2010
Director's details changed for Roy Bowman Varley on 2010-09-14
dot icon05/10/2010
Director's details changed for Lea Denise Smith on 2010-09-14
dot icon05/10/2010
Director's details changed for Philip Charles Lovell on 2010-09-14
dot icon05/10/2010
Director's details changed for John Eric Dickinson on 2010-09-14
dot icon05/10/2010
Director's details changed for Robert Geoffrey Cox on 2010-09-14
dot icon05/10/2010
Director's details changed for Jill Coxon on 2010-09-14
dot icon05/10/2010
Director's details changed for Linda Elaine Hill on 2010-09-14
dot icon05/10/2010
Director's details changed for Shelley Bloom on 2010-09-14
dot icon05/10/2010
Secretary's details changed for John Eric Dickinson on 2010-09-14
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon16/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/12/2008
Director appointed philip charles lovell
dot icon03/11/2008
Return made up to 14/09/08; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/07/2008
Director appointed roy bowman varley
dot icon27/09/2007
Return made up to 14/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: 80 barbuda quay sovereign harbour south eastbourne east sussex BN23 5SX
dot icon14/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New secretary appointed;new director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Ad 14/09/06--------- £ si 9@1=9 £ ic 1/10
dot icon14/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+41.58 % *

* during past year

Cash in Bank

£9,609.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.79K
-
0.00
6.79K
-
2022
0
14.76K
-
0.00
9.61K
-
2022
0
14.76K
-
0.00
9.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.76K £Ascended25.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.61K £Ascended41.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/03/2015 - 23/06/2025
2825
Goodall, Barbara
Director
21/06/2019 - 30/07/2024
-
AMP MGMT LIMITED
Corporate Secretary
14/01/2014 - 26/03/2015
5
Mr John David Grey
Director
14/09/2006 - 07/08/2014
9
Stl Secretaries Ltd
Secretary
14/09/2006 - 14/09/2006
593

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 BARBUDA HEIGHTS LIMITED

BARBUDA HEIGHTS LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBUDA HEIGHTS LIMITED?

toggle

BARBUDA HEIGHTS LIMITED is currently Active. It was registered on 14/09/2006 .

Where is BARBUDA HEIGHTS LIMITED located?

toggle

BARBUDA HEIGHTS LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does BARBUDA HEIGHTS LIMITED do?

toggle

BARBUDA HEIGHTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARBUDA HEIGHTS LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.