BARCLAY HOME INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARCLAY HOME INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844349

Incorporation date

20/09/1999

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 20/09/1999)
dot icon29/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-08-31
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 icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Termination of appointment of Stephen Gareth Jones as a secretary on 2017-11-15
dot icon25/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon18/01/2017
Registration of charge 038443490016, created on 2017-01-18
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 icon31/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon17/02/2015
Registration of charge 038443490015, created on 2015-02-12
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon03/10/2014
Secretary's details changed for Stephen Gareth Jones on 2014-10-03
dot icon03/10/2014
Director's details changed for Mr Paul Simon Fernback on 2014-10-03
dot icon21/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon01/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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: 11
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 12
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 icon05/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon22/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 20/09/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/12/2007
Return made up to 20/09/07; full list of members
dot icon22/05/2007
Total exemption 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 icon07/11/2006
Return made up to 20/09/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/09/2005
Return made up to 20/09/05; 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 icon18/10/2004
Return made up to 20/09/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Return made up to 20/09/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/09/2002
Return made up to 20/09/02; full list of members
dot icon25/09/2001
Return made up to 20/09/01; full list of members
dot icon21/07/2001
Particulars of mortgage/charge
dot icon21/07/2001
Particulars of mortgage/charge
dot icon21/07/2001
Particulars of mortgage/charge
dot icon21/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon14/02/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon25/11/2000
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 20/09/00; full list of members
dot icon23/08/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon03/03/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon05/01/2000
Particulars of mortgage/charge
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Registered office changed on 15/11/99 from: 31 corsham street london N1 6DR
dot icon25/10/1999
Certificate of change of name
dot icon20/09/1999
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+431.43 % *

* during past year

Cash in Bank

£1,116.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56M
-
0.00
210.00
-
2022
0
1.49M
-
61.29K
1.12K
-
2022
0
1.49M
-
61.29K
1.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.49M £Descended-3.88 % *

Total Assets(GBP)

-

Turnover(GBP)

61.29K £Ascended- *

Cash in Bank(GBP)

1.12K £Ascended431.43 % *

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
01/10/1999 - Present
62
L & A SECRETARIAL LIMITED
Nominee Secretary
20/09/1999 - 01/10/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
20/09/1999 - 01/10/1999
6842
Hardacre, John
Secretary
01/10/1999 - 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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY HOME INVESTMENTS LIMITED

BARCLAY HOME INVESTMENTS LIMITED is an(a) Active company incorporated on 20/09/1999 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 HOME INVESTMENTS LIMITED?

toggle

BARCLAY HOME INVESTMENTS LIMITED is currently Active. It was registered on 20/09/1999 .

Where is BARCLAY HOME INVESTMENTS LIMITED located?

toggle

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

What does BARCLAY HOME INVESTMENTS LIMITED do?

toggle

BARCLAY HOME INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARCLAY HOME INVESTMENTS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-03 with no updates.