BARCHESTER COURT LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007769

Incorporation date

09/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Anchorage Main Street, Blackawton, Totnes, Devon TQ9 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Director's details changed for Miss Meredith Jane Kitty Hall on 2024-11-29
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon29/11/2019
Cessation of Ruth Coe as a person with significant control on 2019-05-01
dot icon29/11/2019
Appointment of Mrs Fern Celeste Rowena Eden as a director on 2019-05-01
dot icon29/11/2019
Appointment of Miss Meredith Jane Kitty Hall as a director on 2019-05-01
dot icon29/11/2019
Director's details changed for Ms Ruth Coe on 2019-11-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/11/2015
Secretary's details changed for Ruth Coe on 2014-05-02
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon06/12/2014
Registered office address changed from The Anchorage Main Street Blackawton Totnes Devon TQ9 7BG England to The Anchorage Main Street Blackawton Totnes Devon TQ9 7BG on 2014-12-06
dot icon06/12/2014
Registered office address changed from Oakleigh Cottage Main Street Blackawton Totnes Devon TQ9 7BG to The Anchorage Main Street Blackawton Totnes Devon TQ9 7BG on 2014-12-06
dot icon29/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon23/02/2010
Appointment of Ms Ruth Coe as a director
dot icon23/02/2010
Termination of appointment of Victor Hall as a director
dot icon22/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 09/01/09; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 09/01/08; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 09/01/07; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 09/01/06; full list of members
dot icon07/10/2005
Registered office changed on 07/10/05 from: barn court cottages dreyton cross blackawton totnes devon TQ9 7DG
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2005
Return made up to 09/01/05; full list of members
dot icon26/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/01/2004
Return made up to 09/01/04; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/01/2003
Return made up to 09/01/03; full list of members
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon15/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon27/02/2002
Particulars of mortgage/charge
dot icon11/01/2002
Return made up to 09/01/02; full list of members
dot icon03/04/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 09/01/01; full list of members
dot icon10/05/2000
Full accounts made up to 1999-06-30
dot icon15/03/2000
Return made up to 09/01/00; full list of members
dot icon07/09/1999
Registered office changed on 07/09/99 from: 3 hillside road cheam surrey SM2 6ET
dot icon13/05/1999
Full accounts made up to 1998-06-30
dot icon18/02/1999
Return made up to 09/01/99; full list of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon10/02/1998
Return made up to 09/01/98; no change of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 09/01/97; full list of members
dot icon07/11/1996
Full accounts made up to 1996-06-30
dot icon30/01/1996
Return made up to 09/01/96; full list of members
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon30/04/1995
Registered office changed on 30/04/95 from: 10 tudor close cheam village surrey SM3 8QS
dot icon30/04/1995
Accounting reference date notified as 30/06
dot icon30/04/1995
Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1995
Registered office changed on 11/04/95 from: 788/790 finchley road london NW11 7UR
dot icon09/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-37.03 % *

* during past year

Cash in Bank

£9,330.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
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
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
215.82K
-
0.00
51.01K
-
2022
3
221.28K
-
0.00
14.82K
-
2023
3
237.84K
-
0.00
9.33K
-
2023
3
237.84K
-
0.00
9.33K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

237.84K £Ascended7.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.33K £Descended-37.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Ruth
Director
18/12/2009 - Present
1
Eden, Fern Celeste Rowena
Director
01/05/2019 - Present
1
Hall, Meredith Jane Kitty
Director
01/05/2019 - Present
-

Persons with Significant Control

3
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 BARCHESTER COURT LIMITED

BARCHESTER COURT LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at The Anchorage Main Street, Blackawton, Totnes, Devon TQ9 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHESTER COURT LIMITED?

toggle

BARCHESTER COURT LIMITED is currently Active. It was registered on 09/01/1995 .

Where is BARCHESTER COURT LIMITED located?

toggle

BARCHESTER COURT LIMITED is registered at The Anchorage Main Street, Blackawton, Totnes, Devon TQ9 7BG.

What does BARCHESTER COURT LIMITED do?

toggle

BARCHESTER COURT LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does BARCHESTER COURT LIMITED have?

toggle

BARCHESTER COURT LIMITED had 3 employees in 2023.

What is the latest filing for BARCHESTER COURT LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.