BAREFOOT CONTESSA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAREFOOT CONTESSA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334443

Incorporation date

05/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon12/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon20/11/2023
Secretary's details changed for Mr Philip Martin Bond on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Gillian Christine Bond on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Philip Martin Bond on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Gillian Christine Bond as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Mr Philip Martin Bond as a person with significant control on 2023-11-20
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon01/02/2022
Appointment of Mr Philip Martin Bond as a director on 2022-01-29
dot icon01/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon08/12/2020
Director's details changed for Mrs Gillian Christine Bond on 2020-12-01
dot icon08/12/2020
Secretary's details changed for Mr Philip Martin Bond on 2020-12-01
dot icon08/12/2020
Change of details for Mr Philip Martin Bond as a person with significant control on 2020-12-01
dot icon08/12/2020
Change of details for Mrs Gillian Christine Bond as a person with significant control on 2020-12-01
dot icon07/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-07
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/09/2019
Satisfaction of charge 043344430006 in full
dot icon11/09/2019
Satisfaction of charge 043344430007 in full
dot icon29/08/2019
Registration of charge 043344430009, created on 2019-08-16
dot icon28/08/2019
Registration of charge 043344430008, created on 2019-08-16
dot icon15/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/07/2018
Director's details changed for Gillian Christine Bond on 2018-07-01
dot icon14/07/2018
Secretary's details changed for Mr Philip Martin Bond on 2018-07-01
dot icon14/07/2018
Change of details for Mr Philip Martin Bond as a person with significant control on 2018-07-01
dot icon14/07/2018
Change of details for Mrs Gillian Christine Bond as a person with significant control on 2018-07-01
dot icon14/07/2018
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 62 Wilson Street London EC2A 2BU on 2018-07-14
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/05/2016
Director's details changed for Gillian Christine Bond on 2016-03-15
dot icon12/04/2016
Director's details changed
dot icon11/04/2016
Registered office address changed from 78 High Street Caterham Surrey CR3 5UD to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2016-04-11
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/10/2013
Registration of charge 043344430007
dot icon17/10/2013
Registration of charge 043344430006
dot icon13/08/2013
Satisfaction of charge 2 in full
dot icon13/08/2013
Satisfaction of charge 4 in full
dot icon13/08/2013
Satisfaction of charge 3 in full
dot icon13/08/2013
Satisfaction of charge 5 in full
dot icon13/08/2013
Satisfaction of charge 1 in full
dot icon12/03/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/09/2012
Registered office address changed from C/O Kempster and Dale 20 High Street Westerham Kent TN16 1RG United Kingdom on 2012-09-24
dot icon24/09/2012
Previous accounting period extended from 2011-12-31 to 2012-01-31
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon31/03/2011
Director's details changed for Gillian Christine Bond on 2010-11-26
dot icon31/03/2011
Secretary's details changed for Mr Philip Martin Bond on 2010-11-26
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon18/03/2010
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2010-03-18
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 05/12/08; no change of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 05/12/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 05/12/06; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Registered office changed on 25/02/05 from: 24 bell street romsey southampton hampshire SO51 8GW
dot icon10/01/2005
Return made up to 05/12/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/01/2004
Return made up to 05/12/03; full list of members
dot icon22/07/2003
Registered office changed on 22/07/03 from: ashby house, 64 high street walton on thames surrey KT12 1BW
dot icon27/02/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 05/12/02; full list of members
dot icon30/11/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon21/01/2002
Ad 05/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Christine Bond
Director
05/12/2001 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2001 - 05/12/2001
99600
Mr Philip Martin Bond
Director
29/01/2022 - Present
9
Bond, Philip Martin
Secretary
05/12/2001 - Present
3

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+
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 BAREFOOT CONTESSA PROPERTIES LIMITED

BAREFOOT CONTESSA PROPERTIES LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAREFOOT CONTESSA PROPERTIES LIMITED?

toggle

BAREFOOT CONTESSA PROPERTIES LIMITED is currently Active. It was registered on 05/12/2001 .

Where is BAREFOOT CONTESSA PROPERTIES LIMITED located?

toggle

BAREFOOT CONTESSA PROPERTIES LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does BAREFOOT CONTESSA PROPERTIES LIMITED do?

toggle

BAREFOOT CONTESSA PROPERTIES 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 BAREFOOT CONTESSA PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.