BARD STREET LIMITED

Register to unlock more data on OkredoRegister

BARD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02205181

Incorporation date

11/12/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Digitus,363a Dunstable Road, Luton LU4 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1987)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon15/05/2025
Termination of appointment of Urban Living Property Management Limited as a secretary on 2025-05-01
dot icon15/05/2025
Appointment of Harrington Green Management Limited as a secretary on 2025-05-01
dot icon28/04/2025
Cessation of Kathryn White as a person with significant control on 2025-04-19
dot icon28/04/2025
Termination of appointment of Kathryn White as a director on 2025-04-19
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Registered office address changed from Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to C/O Digitus,363a Dunstable Road Luton LU4 8BY on 2024-05-01
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Register inspection address has been changed to 02205181 16 Commerce Square Nottingham NG1 1HS
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon13/09/2022
Registered office address changed from 26 Colton Street Leicester LE1 1QA England to Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2022-09-13
dot icon25/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Appointment of Urban Living Property Management Limited as a secretary on 2021-10-10
dot icon11/10/2021
Director's details changed for Abby Wilson on 2021-10-11
dot icon11/10/2021
Director's details changed for Miss Kathryn White on 2021-10-11
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 2019-07-01
dot icon27/02/2019
Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 2019-02-27
dot icon14/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/07/2018
Registered office address changed from 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH to 74 Granby Street Leicester LE1 1DJ on 2018-07-15
dot icon19/06/2018
Termination of appointment of Paula Amanda Twist as a secretary on 2018-06-04
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-11 no member list
dot icon15/10/2015
Appointment of Mrs Paula Amanda Twist as a secretary on 2015-10-01
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-11 no member list
dot icon05/01/2015
Director's details changed for Abby Wilson on 2015-01-01
dot icon05/01/2015
Director's details changed for Kathryn White on 2015-01-01
dot icon05/01/2015
Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH on 2015-01-05
dot icon04/11/2014
Termination of appointment of Karen Tomlinson as a secretary on 2014-11-04
dot icon14/10/2014
Termination of appointment of Christopher George Nicholson as a director on 2014-10-14
dot icon10/09/2014
Termination of appointment of Karen Tomlinson as a secretary on 2014-09-10
dot icon10/09/2014
Termination of appointment of Catriona Mccormack-Croft as a director on 2014-09-10
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Abby Wilson as a director
dot icon25/04/2014
Appointment of Kathryn White as a director
dot icon19/12/2013
Annual return made up to 2013-12-11 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-11 no member list
dot icon28/09/2012
Accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-11 no member list
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-11 no member list
dot icon13/01/2011
Termination of appointment of Catriona Mccormack-Croft as a secretary
dot icon13/01/2011
Appointment of Mrs Karen Tomlinson as a secretary
dot icon11/01/2011
Appointment of Christopher George Nicholson as a director
dot icon16/12/2010
Termination of appointment of Joanne Bolton as a director
dot icon16/12/2010
Appointment of Mrs Karen Tomlinson as a secretary
dot icon16/12/2010
Termination of appointment of Catriona Mccormack-Croft as a secretary
dot icon28/06/2010
Accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-11 no member list
dot icon25/10/2009
Accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Catriona Mccormack-Croft on 2009-10-01
dot icon15/10/2009
Director's details changed for Joanne Bolton on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Catriona Mccormack-Croft on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Catriona Mccormack-Croft on 2009-10-01
dot icon08/10/2009
Annual return made up to 2008-12-11 no member list
dot icon14/07/2009
Appointment terminated director christopher nicholson
dot icon14/07/2009
Appointment terminated director richard murrison
dot icon14/07/2009
Appointment terminated director anne cassidy
dot icon29/09/2008
Accounts made up to 2007-12-31
dot icon15/08/2008
Appointment terminated director philip preece
dot icon11/07/2008
Annual return made up to 11/12/07
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 11/12/06
dot icon07/12/2006
New director appointed
dot icon22/09/2006
Accounts made up to 2005-12-31
dot icon28/02/2006
Annual return made up to 11/12/05
dot icon21/12/2005
New director appointed
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon17/01/2005
Annual return made up to 11/12/04
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon02/02/2004
Annual return made up to 11/12/03
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon23/12/2002
Annual return made up to 11/12/02
dot icon07/10/2002
Accounts made up to 2001-12-31
dot icon11/04/2002
Director resigned
dot icon12/12/2001
Annual return made up to 11/12/01
dot icon12/10/2001
Accounts made up to 2000-12-31
dot icon24/01/2001
Annual return made up to 11/12/00
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon23/05/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Director resigned
dot icon10/02/2000
Annual return made up to 11/12/99
dot icon07/09/1999
Accounts made up to 1998-12-31
dot icon02/07/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon16/12/1998
Annual return made up to 11/12/98
dot icon09/10/1998
Accounts made up to 1997-12-31
dot icon08/01/1998
Annual return made up to 11/12/97
dot icon26/09/1997
Accounts made up to 1996-12-31
dot icon02/01/1997
Annual return made up to 11/12/96
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/02/1996
Annual return made up to 11/12/95
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon12/12/1995
New secretary appointed;new director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Secretary resigned;new director appointed
dot icon12/12/1995
Director resigned
dot icon08/09/1995
Accounts for a small company made up to 1994-12-31
dot icon03/04/1995
Annual return made up to 11/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Annual return made up to 11/12/93
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Director resigned;new director appointed
dot icon15/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/10/1993
Registered office changed on 29/10/93 from:\54 blackwell place sheffield S2 5PX
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Annual return made up to 11/12/92
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Annual return made up to 11/12/91
dot icon29/08/1991
Registered office changed on 29/08/91 from:\fountain precinct balm green sheffield S1 1RZ
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Secretary resigned;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon27/04/1991
Annual return made up to 21/03/91
dot icon05/04/1991
Accounts for a small company made up to 1990-12-31
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Accounts for a small company made up to 1990-03-31
dot icon14/02/1991
Annual return made up to 31/12/90
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Accounts for a dormant company made up to 1989-03-31
dot icon03/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon04/12/1990
Annual return made up to 31/12/89
dot icon04/12/1990
New director appointed
dot icon04/12/1990
Director resigned;new director appointed
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon25/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1988
Certificate of change of name
dot icon27/06/1988
Certificate of change of name
dot icon09/06/1988
Registered office changed on 09/06/88 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon09/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+0.01 % *

* during past year

Cash in Bank

£47,398.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
30.52K
-
0.00
35.03K
-
2022
2
27.97K
-
0.00
47.39K
-
2023
0
24.52K
-
0.00
47.40K
-
2023
0
24.52K
-
0.00
47.40K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

24.52K £Descended-12.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.40K £Ascended0.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARRINGTON GREEN MANAGEMENT LIMITED
Corporate Secretary
01/05/2025 - Present
12
Mrs Kathryn Jane White
Director
10/04/2014 - 19/04/2025
4
Miss Abby Wilson
Director
10/04/2014 - Present
-
Uttley, Nicholas
Director
11/10/1995 - 03/05/1996
2
Knox, Martin Paul
Director
17/10/1993 - 20/05/1999
2

Persons with Significant Control

3
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 BARD STREET LIMITED

BARD STREET LIMITED is an(a) Active company incorporated on 11/12/1987 with the registered office located at C/O Digitus,363a Dunstable Road, Luton LU4 8BY. There are currently 2 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 BARD STREET LIMITED?

toggle

BARD STREET LIMITED is currently Active. It was registered on 11/12/1987 .

Where is BARD STREET LIMITED located?

toggle

BARD STREET LIMITED is registered at C/O Digitus,363a Dunstable Road, Luton LU4 8BY.

What does BARD STREET LIMITED do?

toggle

BARD STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARD STREET LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.