BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12416148

Incorporation date

21/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

63 Highland Road, Nazeing, Waltham Abbey, Essex EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Micro company accounts made up to 2025-02-28
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Termination of appointment of Kevin Andrew Burnett as a director on 2023-07-01
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon11/10/2024
Registered office address changed from 1 Bansons Yard High Street Ongar CM5 9AA England to 63 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 2024-10-11
dot icon11/10/2024
Registered office address changed from 63 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 2024-10-11
dot icon11/10/2024
Termination of appointment of John Christopher Glover as a secretary on 2024-10-11
dot icon25/06/2024
Micro company accounts made up to 2024-02-29
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon22/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/09/2022
Registered office address changed from 25 Ranworth Avenue Hoddesdon EN11 9NP United Kingdom to 1 Bansons Yard High Street Ongar CM5 9AA on 2022-09-27
dot icon27/09/2022
Appointment of Miss Meghan Rachael Mccarthy as a director on 2022-09-26
dot icon27/09/2022
Appointment of Ms Lisa Adkins as a director on 2022-09-26
dot icon27/09/2022
Appointment of Ms Marjorie Jocelyn Boulton as a director on 2022-09-26
dot icon27/09/2022
Termination of appointment of Emma Louise Mccabe as a director on 2022-09-27
dot icon27/09/2022
Appointment of Mr John Christopher Glover as a secretary on 2022-09-27
dot icon27/09/2022
Termination of appointment of Michael Clirrord Clark as a secretary on 2022-09-27
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/09/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon09/08/2021
Notification of a person with significant control statement
dot icon02/08/2021
Appointment of Mr Michael Clirrord Clark as a secretary on 2021-02-02
dot icon30/07/2021
Cessation of Keith Sidney Robbie as a person with significant control on 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon28/09/2020
Director's details changed for Mr Kevin Andrew Burnett on 2020-09-28
dot icon28/09/2020
Director's details changed for Ms Emma Louise Mccabe on 2020-09-28
dot icon28/09/2020
Appointment of Ms Emma Louise Mccabe as a director on 2020-01-21
dot icon28/09/2020
Appointment of Ms Barbara Irene Begrie as a director on 2020-01-21
dot icon28/09/2020
Appointment of Mr Kevin Andrew Burnett as a director on 2020-01-21
dot icon28/09/2020
Appointment of Mr Michael Clifford Clarke as a director on 2020-01-21
dot icon21/01/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon21/01/2020
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20K
-
0.00
3.62K
-
2022
0
2.33K
-
0.00
2.75K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Emma Louise
Director
21/01/2020 - 27/09/2022
-
Boulton, Marjorie Jocelyn
Director
26/09/2022 - Present
-
Adkins, Lisa
Director
26/09/2022 - Present
-
Mccarthy, Meghan Rachael
Director
26/09/2022 - Present
-
Mr Keith Sidney Robbie
Director
21/01/2020 - Present
-

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 BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED

BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 21/01/2020 with the registered office located at 63 Highland Road, Nazeing, Waltham Abbey, Essex EN9 2PU. There are currently 6 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 BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED?

toggle

BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED is currently Active. It was registered on 21/01/2020 .

Where is BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED located?

toggle

BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED is registered at 63 Highland Road, Nazeing, Waltham Abbey, Essex EN9 2PU.

What does BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED do?

toggle

BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.