BAREHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAREHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508001

Incorporation date

11/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cedars, Church Road, Ashford, Kent TN23 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon30/07/2025
Change of details for Miss Sydney Jane Parkinson as a person with significant control on 2024-08-07
dot icon29/07/2025
Change of details for Mr John Matthew Parkinson as a person with significant control on 2024-08-07
dot icon25/07/2025
Director's details changed for Mr John Matthew Parkinson on 2024-01-05
dot icon25/07/2025
Director's details changed for Miss Sydney Jane Parkinson on 2025-03-01
dot icon24/07/2025
Change of details for Mr John Matthew Parkinson as a person with significant control on 2024-01-05
dot icon24/07/2025
Change of details for Miss Sydney Jane Parkinson as a person with significant control on 2025-03-01
dot icon20/12/2024
Termination of appointment of Leanne Wall as a secretary on 2024-12-20
dot icon12/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Satisfaction of charge 035080010017 in full
dot icon22/07/2024
Satisfaction of charge 035080010006 in full
dot icon22/07/2024
Satisfaction of charge 035080010003 in full
dot icon22/07/2024
Satisfaction of charge 035080010009 in full
dot icon22/07/2024
Satisfaction of charge 035080010005 in full
dot icon22/07/2024
Satisfaction of charge 035080010016 in full
dot icon22/07/2024
Satisfaction of charge 035080010007 in full
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of John Matthew Parkinson as a secretary on 2023-08-25
dot icon29/08/2023
Appointment of Mrs Leanne Wall as a secretary on 2023-08-25
dot icon01/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon06/03/2023
Second filing of Confirmation Statement dated 2022-07-17
dot icon06/03/2023
Notification of John Matthew Parkinson as a person with significant control on 2022-04-21
dot icon06/03/2023
Notification of Sydney Jane Parkinson as a person with significant control on 2022-04-21
dot icon20/02/2023
Cessation of John Charles Parkinson as a person with significant control on 2022-04-21
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon24/05/2022
Director's details changed for Mr John Matthew Parkinson on 2022-05-24
dot icon05/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon05/10/2021
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05
dot icon08/09/2021
Appointment of Miss Sydney Jane Parkinson as a director on 2021-08-25
dot icon23/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2021
Registration of charge 035080010019, created on 2021-03-01
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon28/10/2020
Second filing of Confirmation Statement dated 2019-06-19
dot icon08/10/2020
Particulars of variation of rights attached to shares
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Statement of capital following an allotment of shares on 2019-02-13
dot icon23/09/2020
Statement of capital following an allotment of shares on 2019-02-12
dot icon23/09/2020
Change of share class name or designation
dot icon23/09/2020
Sub-division of shares on 2019-02-13
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon22/09/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon13/03/2020
Registration of charge 035080010018, created on 2020-03-11
dot icon24/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Registration of charge 035080010002, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010003, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010004, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010005, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010006, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010007, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010008, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010009, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010010, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010014, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010011, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010017, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010013, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010012, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010015, created on 2019-02-13
dot icon15/02/2019
Registration of charge 035080010016, created on 2019-02-13
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/08/2018
Registration of charge 035080010001, created on 2018-08-14
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon19/06/2018
Cessation of Hr Go Plc as a person with significant control on 2018-06-18
dot icon19/06/2018
Notification of John Charles Parkinson as a person with significant control on 2018-06-18
dot icon25/04/2018
Resolutions
dot icon20/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Certificate of change of name
dot icon13/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/03/2015
Certificate of change of name
dot icon23/10/2014
Appointment of Mr John Matthew Parkinson as a director on 2014-08-15
dot icon16/10/2014
Termination of appointment of Hugh Edward Billot as a secretary on 2014-08-15
dot icon15/10/2014
Appointment of John Matthew Parkinson as a secretary on 2014-08-15
dot icon13/10/2014
Termination of appointment of Hugh Edward Billot as a director on 2014-08-15
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon12/06/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon12/06/2013
Appointment of Dr Hugh Edward Billot as a secretary
dot icon12/06/2013
Termination of appointment of Mark Kingston as a secretary
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2012
Certificate of change of name
dot icon01/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of Christopher Harvey as a director
dot icon30/01/2012
Appointment of Dr Hugh Edward Billot as a director
dot icon11/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon20/04/2010
Appointment of Mr Christopher Robert Harvey as a director
dot icon20/04/2010
Termination of appointment of John Parkinson as a director
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/04/2009
Return made up to 11/02/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Secretary appointed mr mark andrew kingston
dot icon16/01/2009
Appointment terminated secretary anthony prior
dot icon29/11/2008
Certificate of change of name
dot icon26/11/2008
Registered office changed on 26/11/2008 from 349 bury old road prestwich manchester M25 1PY
dot icon20/11/2008
Registered office changed on 20/11/2008 from wellington house church road ashford kent TN23 1RE
dot icon01/05/2008
Return made up to 11/02/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 11/02/07; full list of members
dot icon15/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/04/2006
Return made up to 11/02/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/06/2005
Return made up to 11/02/05; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
Return made up to 11/02/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/04/2003
Return made up to 11/02/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/04/2002
Return made up to 11/02/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/04/2001
Return made up to 11/02/01; full list of members
dot icon12/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/03/2000
Return made up to 11/02/00; full list of members
dot icon13/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/07/1999
Registered office changed on 07/07/99 from: the cedars church road ashford kent TN23 1RQ
dot icon22/03/1999
Return made up to 11/02/99; full list of members
dot icon23/02/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon23/02/1998
Ad 16/02/98--------- £ si 1@1=1 £ ic 1/2
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon11/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.44M
-
0.00
15.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Billot, Hugh Edward, Dr
Director
07/11/2011 - 15/08/2014
134
Parkinson, John Charles
Director
11/02/1998 - 18/02/2010
198
Parkinson, John Matthew
Director
15/08/2014 - Present
172
Harvey, Christopher Robert
Director
18/02/2010 - 07/11/2011
157
Parkinson, Sydney Jane
Director
25/08/2021 - Present
40

Persons with Significant Control

8
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 BAREHAM PROPERTIES LIMITED

BAREHAM PROPERTIES LIMITED is an(a) Active company incorporated on 11/02/1998 with the registered office located at The Cedars, Church Road, Ashford, Kent TN23 1RQ. There are currently 2 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 BAREHAM PROPERTIES LIMITED?

toggle

BAREHAM PROPERTIES LIMITED is currently Active. It was registered on 11/02/1998 .

Where is BAREHAM PROPERTIES LIMITED located?

toggle

BAREHAM PROPERTIES LIMITED is registered at The Cedars, Church Road, Ashford, Kent TN23 1RQ.

What does BAREHAM PROPERTIES LIMITED do?

toggle

BAREHAM 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 BAREHAM PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.