BARCLAY PROPERTY TRADING LLP

Register to unlock more data on OkredoRegister

BARCLAY PROPERTY TRADING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC316147

Incorporation date

14/11/2005

Size

Total Exemption Full

Classification

-

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 14/11/2005)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-03 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 icon16/12/2022
Total exemption full accounts made up to 2022-03-31
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 icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-03 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 icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to 20 Park Avenue Farnborough Park Orpington BR6 8LL on 2018-04-16
dot icon16/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-03 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 icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-03
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-03
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-03
dot icon03/04/2014
Member's details changed for Louise Emma Fernback on 2014-04-03
dot icon03/04/2014
Member's details changed for Mr Paul Simon Fernback on 2014-04-03
dot icon03/04/2014
Member's details changed for Mr Alan Geoffrey Fernback on 2014-04-03
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-03
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-03
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon12/07/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
dot icon12/07/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon12/07/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon12/07/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon12/07/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
dot icon11/07/2011
Duplicate mortgage certificatecharge no:10
dot icon06/07/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 10
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 in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon15/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon15/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon20/04/2011
Annual return made up to 2011-04-03
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-03
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Annual return made up to 03/04/09
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 03/04/08
dot icon28/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon23/02/2007
Member's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 from: 3RD floor 6 market place london W1W 8AF
dot icon04/01/2007
Particulars of mortgage/charge
dot icon16/11/2006
Annual return made up to 14/11/06
dot icon19/09/2006
Particulars of mortgage/charge
dot icon21/07/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon04/05/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon14/11/2005
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 icon+21.86 % *

* during past year

Cash in Bank

£9,342.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
870.03K
-
0.00
54.85K
-
2022
0
691.46K
-
0.00
7.67K
-
2023
0
245.34K
-
1.18M
9.34K
-
2023
0
245.34K
-
1.18M
9.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

245.34K £Descended-64.52 % *

Total Assets(GBP)

-

Turnover(GBP)

1.18M £Ascended- *

Cash in Bank(GBP)

9.34K £Ascended21.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernback, Paul Simon
LLP Designated Member
14/11/2005 - Present
5
Fernback, Alan Geoffrey
LLP Designated Member
14/11/2005 - Present
5
Fernback, Louise Emma
LLP Designated Member
14/11/2005 - Present
3

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

68
JP WIND LIMITED823 Salisbury House 29 Finsbury Circus, London EC2M 5QQ
Active

Category:

Production of electricity

Comp. code:

07640635

Reg. date:

19/05/2011

Turnover:

-

No. of employees:

-
SECOND GENERATION COOMBESHEAD LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

07424417

Reg. date:

29/10/2010

Turnover:

-

No. of employees:

-
A.D.B. FIRE PROTECTION LIMITED7 New Barn Road, Longfield, Kent DA3 7LQ
Active

Category:

Other construction installation

Comp. code:

09249688

Reg. date:

06/10/2014

Turnover:

-

No. of employees:

-
ELECT CONTRACTING LTDManor House, 35 St. Thomas's Road, Chorley PR7 1HP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

14030703

Reg. date:

06/04/2022

Turnover:

-

No. of employees:

-
BESSACARR PROPERTIES LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05603741

Reg. date:

26/10/2005

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY PROPERTY TRADING LLP

BARCLAY PROPERTY TRADING LLP is an(a) Active company incorporated on 14/11/2005 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There are currently 3 active directors 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 PROPERTY TRADING LLP?

toggle

BARCLAY PROPERTY TRADING LLP is currently Active. It was registered on 14/11/2005 .

Where is BARCLAY PROPERTY TRADING LLP located?

toggle

BARCLAY PROPERTY TRADING LLP is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What is the latest filing for BARCLAY PROPERTY TRADING LLP?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.