BARCHESTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10784429

Incorporation date

23/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Orchard Waye, Uxbridge UB8 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2017)
dot icon09/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2026
Appointment of receiver or manager
dot icon18/02/2026
Appointment of receiver or manager
dot icon18/02/2026
Appointment of receiver or manager
dot icon01/10/2025
Previous accounting period extended from 2025-03-24 to 2025-03-31
dot icon29/05/2025
Total exemption full accounts made up to 2024-03-24
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon23/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon25/03/2023
Total exemption full accounts made up to 2023-03-24
dot icon24/03/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-24
dot icon24/03/2023
Termination of appointment of Joseph Mansour as a director on 2023-03-24
dot icon24/03/2023
Appointment of Mr Charanjeet Singh Gulati as a director on 2023-03-24
dot icon24/03/2023
Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 37 Orchard Waye Uxbridge UB8 2BW on 2023-03-24
dot icon24/03/2023
Cessation of Mayfield Property Group Limited as a person with significant control on 2023-03-24
dot icon24/03/2023
Notification of Charanjeet Singh Gulati as a person with significant control on 2023-03-24
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon05/06/2020
Cessation of Mayfield Land Limited as a person with significant control on 2019-12-24
dot icon05/06/2020
Notification of Mayfield Property Group Limited as a person with significant control on 2019-12-24
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon10/01/2019
Cessation of Joseph Mansour as a person with significant control on 2018-12-20
dot icon10/01/2019
Notification of Mayfield Land Limited as a person with significant control on 2018-12-20
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/06/2018
Cessation of Joseph Mansour as a person with significant control on 2018-05-22
dot icon22/06/2018
Notification of Joseph Mansour as a person with significant control on 2018-05-22
dot icon22/06/2018
Notification of Joseph Mansour as a person with significant control on 2018-05-22
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon07/11/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon12/09/2017
Registration of charge 107844290001, created on 2017-09-06
dot icon12/09/2017
Registration of charge 107844290002, created on 2017-09-06
dot icon12/09/2017
Registration of charge 107844290003, created on 2017-09-06
dot icon23/05/2017
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
24/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.10K
-
0.00
3.64K
-
2022
0
23.10K
-
0.00
6.47K
-
2023
0
92.92K
-
0.00
-
-
2023
0
92.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

92.92K £Ascended302.25 % *

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
Mr Charanjeet Singh Gulati
Director
24/03/2023 - Present
36
Mansour, Joseph
Director
23/05/2017 - 24/03/2023
44

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARCHESTER HOLDINGS LIMITED

BARCHESTER HOLDINGS LIMITED is an(a) Receiver Action company incorporated on 23/05/2017 with the registered office located at 37 Orchard Waye, Uxbridge UB8 2BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHESTER HOLDINGS LIMITED?

toggle

BARCHESTER HOLDINGS LIMITED is currently Receiver Action. It was registered on 23/05/2017 .

Where is BARCHESTER HOLDINGS LIMITED located?

toggle

BARCHESTER HOLDINGS LIMITED is registered at 37 Orchard Waye, Uxbridge UB8 2BW.

What does BARCHESTER HOLDINGS LIMITED do?

toggle

BARCHESTER HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARCHESTER HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-24 with no updates.