BARCHESTER PROPCO TWO TOPCO LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER PROPCO TWO TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08682637

Incorporation date

09/09/2013

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2013)
dot icon11/03/2026
Memorandum and Articles of Association
dot icon11/03/2026
Resolutions
dot icon26/02/2026
Information not on the register a notification of the appointment of a director was removed on 26/02/2026 as it is no longer considered to form part of the register.
dot icon30/01/2026
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon13/01/2026
Termination of appointment of Michael John Pierpoint as a director on 2026-01-01
dot icon11/11/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-23
dot icon11/11/2025
Termination of appointment of Khalid Ahmed Hayat as a director on 2025-10-23
dot icon11/11/2025
Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon11/11/2025
Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-23
dot icon11/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23
dot icon05/11/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Pete Calveley as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Ruben Godinez as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Dr Mark Antony Hazlewood as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon30/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Registration of charge 086826370004, created on 2021-09-14
dot icon21/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2019
Registration of charge 086826370003, created on 2019-11-26
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon07/11/2018
Notification of Barchester Finco 2017 Uk Limited as a person with significant control on 2017-06-23
dot icon07/11/2018
Withdrawal of a person with significant control statement on 2018-11-07
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Registration of charge 086826370002, created on 2017-06-23
dot icon27/06/2017
Satisfaction of charge 086826370001 in full
dot icon15/06/2017
Statement by Directors
dot icon15/06/2017
Statement of capital on 2017-06-15
dot icon15/06/2017
Solvency Statement dated 14/06/17
dot icon15/06/2017
Resolutions
dot icon05/05/2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 2017-04-03
dot icon04/05/2017
Appointment of Mr Michael Patrick O'reilly as a director on 2017-04-03
dot icon12/04/2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
dot icon17/03/2017
Director's details changed for Dr Pete Calveley on 2017-02-28
dot icon08/03/2017
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 2017-03-08
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/10/2016
Termination of appointment of Ian John Portal as a director on 2016-10-05
dot icon25/10/2016
Termination of appointment of Ian Portal as a secretary on 2016-10-05
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Director's details changed for Mr Ian John Portal on 2016-08-01
dot icon05/08/2016
Secretary's details changed for Mr Ian Portal on 2016-08-01
dot icon05/08/2016
Director's details changed for Dr Dr Mark Antony Hazlewood on 2016-08-01
dot icon11/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 2015-04-20
dot icon06/11/2014
Appointment of Mr Ian Portal as a director on 2014-11-05
dot icon24/10/2014
Termination of appointment of Jon Hather as a director on 2014-10-14
dot icon24/10/2014
Termination of appointment of David Duncan as a director on 2014-10-14
dot icon24/10/2014
Appointment of Dr Pete Calveley as a director on 2014-10-14
dot icon08/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon24/09/2014
Appointment of Mr Ian Portal as a secretary on 2013-09-09
dot icon01/09/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director on 2014-09-01
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-08
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon24/09/2013
Resolutions
dot icon19/09/2013
Registration of charge 086826370001
dot icon09/09/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon09/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/10/2025 - Present
1595
Calveley, Pete
Director
14/10/2014 - 23/10/2025
82
Manrique Charro, Jorge
Director
23/10/2025 - Present
5
Pierpoint, Michael John
Director
23/10/2025 - 01/01/2026
170
Godinez, Ruben
Director
16/10/2025 - 23/10/2025
66

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 BARCHESTER PROPCO TWO TOPCO LIMITED

BARCHESTER PROPCO TWO TOPCO LIMITED is an(a) Active company incorporated on 09/09/2013 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHESTER PROPCO TWO TOPCO LIMITED?

toggle

BARCHESTER PROPCO TWO TOPCO LIMITED is currently Active. It was registered on 09/09/2013 .

Where is BARCHESTER PROPCO TWO TOPCO LIMITED located?

toggle

BARCHESTER PROPCO TWO TOPCO LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BARCHESTER PROPCO TWO TOPCO LIMITED do?

toggle

BARCHESTER PROPCO TWO TOPCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARCHESTER PROPCO TWO TOPCO LIMITED?

toggle

The latest filing was on 11/03/2026: Memorandum and Articles of Association.