BARCLAY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BARCLAY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665393

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2023-07-18 with no updates
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Park Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon11/03/2020
Confirmation statement made on 2019-05-22 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon20/03/2018
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to 20 Park Avenue Farnborough Park Orpington BR6 8LL on 2018-03-20
dot icon28/11/2017
Termination of appointment of Stephen Gareth Jones as a secretary on 2017-11-15
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon12/01/2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/01/2015
Amended total exemption full accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Paul Simon Fernback on 2014-03-21
dot icon21/03/2014
Secretary's details changed for Stephen Gareth Jones on 2014-03-21
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon02/01/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-08-31
dot icon21/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-08-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/07/2011
Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 2011-07-04
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon23/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon04/04/2009
Full accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 10/11/08; full list of members
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon05/06/2008
Full accounts made up to 2007-08-31
dot icon12/12/2007
Return made up to 10/11/07; full list of members
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Full accounts made up to 2006-08-31
dot icon27/02/2007
Director's particulars changed
dot icon22/12/2006
Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF
dot icon27/11/2006
Return made up to 10/11/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Return made up to 10/11/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP
dot icon10/06/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon25/11/2004
Return made up to 10/11/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon14/11/2003
Return made up to 10/11/03; full list of members
dot icon05/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon27/07/2003
Ad 16/07/03--------- £ si 2@1=2 £ ic 2/4
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Return made up to 10/11/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon26/09/2002
Certificate of change of name
dot icon03/11/2001
Return made up to 10/11/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon10/12/2000
Return made up to 10/11/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon16/11/1999
Return made up to 10/11/99; full list of members
dot icon28/10/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon01/07/1999
Particulars of mortgage/charge
dot icon22/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon24/02/1999
Particulars of mortgage/charge
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Registered office changed on 20/11/98 from: 31 corsham street london N1 6DR
dot icon10/11/1998
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-99.34 % *

* during past year

Cash in Bank

£13,458.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
509.01K
-
0.00
2.03M
-
2022
0
411.31K
-
436.41K
13.46K
-
2022
0
411.31K
-
436.41K
13.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

411.31K £Descended-19.19 % *

Total Assets(GBP)

-

Turnover(GBP)

436.41K £Ascended- *

Cash in Bank(GBP)

13.46K £Descended-99.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Simon Fernback
Director
10/11/1998 - Present
62
L & A SECRETARIAL LIMITED
Nominee Secretary
10/11/1998 - 10/11/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
10/11/1998 - 10/11/1998
6842
Hardacre, John
Secretary
10/11/1998 - 06/05/2005
17
Jones, Stephen Gareth
Secretary
07/05/2005 - 15/11/2017
21

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY ESTATES LIMITED

BARCLAY ESTATES LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. 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 BARCLAY ESTATES LIMITED?

toggle

BARCLAY ESTATES LIMITED is currently Active. It was registered on 10/11/1998 .

Where is BARCLAY ESTATES LIMITED located?

toggle

BARCLAY ESTATES LIMITED is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does BARCLAY ESTATES LIMITED do?

toggle

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

What is the latest filing for BARCLAY ESTATES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.