BARCOMBE VILLAGE SHOP LIMITED

Register to unlock more data on OkredoRegister

BARCOMBE VILLAGE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10753938

Incorporation date

04/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2017)
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon08/10/2024
Registered office address changed from Stepney Farmhouse Barcombe Lewes East Sussex BN8 5BB England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2024-10-08
dot icon08/10/2024
Director's details changed for Mrs Janet Hughes on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr David Lyon Liddell on 2024-10-08
dot icon11/06/2024
Termination of appointment of David Lyon Liddell as a secretary on 2024-04-18
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Notification of a person with significant control statement
dot icon22/04/2024
Cessation of Christopher John Arbenz as a person with significant control on 2024-04-18
dot icon22/04/2024
Termination of appointment of Christopher John Arbenz as a secretary on 2024-04-18
dot icon22/04/2024
Termination of appointment of Christopher John Arbenz as a director on 2024-04-18
dot icon22/04/2024
Appointment of Mr David Lyon Liddell as a director on 2024-04-18
dot icon22/04/2024
Appointment of Mr David Lyon Liddell as a secretary on 2024-04-18
dot icon13/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon21/09/2023
Second filing of Confirmation Statement dated 2023-09-07
dot icon19/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-07
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Purchase of own shares.
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon26/03/2021
Appointment of Mrs Janet Hughes as a director on 2021-03-26
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Cancellation of shares. Statement of capital on 2021-03-08
dot icon14/03/2021
Purchase of own shares.
dot icon03/03/2021
Change of details for Mr Christopher John Arbenz as a person with significant control on 2021-03-03
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2020-12-15
dot icon18/01/2021
Termination of appointment of Philip Adam Docwra Secretan as a director on 2021-01-16
dot icon30/12/2020
Purchase of own shares.
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon07/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Appointment of Dr Andrew Antony Pearce as a director on 2019-04-17
dot icon21/09/2018
Appointment of Mr Christopher John Arbenz as a secretary on 2018-09-06
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon27/04/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon20/07/2017
Appointment of Mrs Amanda Jeffery Williams-Thomas as a director on 2017-07-17
dot icon17/07/2017
Appointment of Mrs Sheila Margaret Holden as a director on 2017-07-10
dot icon17/07/2017
Appointment of Mr Philip Adam Docwra Secretan as a director on 2017-07-09
dot icon23/05/2017
Appointment of Mr Nicholas Charles Lear as a director on 2017-05-18
dot icon23/05/2017
Appointment of Mr Richard Nigel Saxby-Soffe as a director on 2017-05-12
dot icon04/05/2017
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+67.60 % *

* during past year

Cash in Bank

£25,396.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
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
5.36K
-
0.00
15.15K
-
2022
0
1.84K
-
0.00
25.40K
-
2022
0
1.84K
-
0.00
25.40K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.84K £Descended-65.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.40K £Ascended67.60 % *

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
Arbenz, Christopher John
Director
04/05/2017 - 18/04/2024
6
Liddell, David Lyon
Director
18/04/2024 - Present
22
Hughes, Janet
Director
26/03/2021 - Present
-
Liddell, David Lyon
Secretary
18/04/2024 - 18/04/2024
-
Lear, Nicholas Charles
Director
18/05/2017 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCOMBE VILLAGE SHOP LIMITED

BARCOMBE VILLAGE SHOP LIMITED is an(a) Active company incorporated on 04/05/2017 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 7 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 BARCOMBE VILLAGE SHOP LIMITED?

toggle

BARCOMBE VILLAGE SHOP LIMITED is currently Active. It was registered on 04/05/2017 .

Where is BARCOMBE VILLAGE SHOP LIMITED located?

toggle

BARCOMBE VILLAGE SHOP LIMITED is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does BARCOMBE VILLAGE SHOP LIMITED do?

toggle

BARCOMBE VILLAGE SHOP 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 BARCOMBE VILLAGE SHOP LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-24 with updates.