BARGANNY (BEXHILL-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

BARGANNY (BEXHILL-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176861

Incorporation date

22/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Flat 6 Barganny, 2 Brassey Road, Bexhill On Sea, East Sussex TN40 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1996)
dot icon17/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/07/2025
Appointment of Mrs Gurvinder Kaur Goraya as a director on 2025-07-15
dot icon15/07/2025
Appointment of Mr Gurmeet Singh as a director on 2025-07-15
dot icon14/07/2025
Appointment of Mr Gareth Mepham as a director on 2025-07-14
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon20/06/2025
Termination of appointment of Derek Mepham as a director on 2025-06-20
dot icon03/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon03/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Robert Morgan as a director on 2021-12-24
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon06/07/2018
Appointment of Mrs Pauline Clements as a secretary on 2018-07-06
dot icon06/07/2018
Termination of appointment of John Paul Stankowski as a director on 2018-03-08
dot icon06/07/2018
Appointment of Mr Zachary James Osborn as a director on 2018-03-09
dot icon06/07/2018
Termination of appointment of John Paul Stankowski as a secretary on 2018-03-08
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon24/02/2015
Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU to Flat 6 Barganny 2 Brassey Road Bexhill on Sea East Sussex TN40 1LD on 2015-02-24
dot icon23/02/2015
Appointment of Mr Derek Mepham as a director on 2015-02-23
dot icon16/02/2015
Director's details changed for Elaine Marie Kempton on 2015-02-16
dot icon16/02/2015
Secretary's details changed for John Paul Stankowski on 2015-02-16
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon23/11/2010
Appointment of Henry Michael Hiscock as a director
dot icon23/11/2010
Termination of appointment of Gwynneth Pepworth as a director
dot icon23/11/2010
Appointment of Moira Louise Hiscock as a director
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon01/06/2010
Director's details changed for Robert Morgan on 2010-03-22
dot icon01/06/2010
Director's details changed for Pauline Clements on 2010-03-22
dot icon01/06/2010
Director's details changed for Gwynneth Victoria Pepworth on 2010-03-22
dot icon01/06/2010
Director's details changed for John Paul Stankowski on 2010-03-22
dot icon01/06/2010
Director's details changed for Elaine Marie Kempton on 2010-03-22
dot icon16/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2010
Termination of appointment of Tina Waterhouse as a director
dot icon11/03/2010
Director's details changed for Elaine Marie Kempton on 2010-03-03
dot icon11/03/2010
Termination of appointment of John Ashe as a secretary
dot icon11/03/2010
Appointment of John Paul Stankowski as a secretary
dot icon11/03/2010
Registered office address changed from 20 Parkhurst Road Bexhill on Sea TN40 1DF on 2010-03-11
dot icon10/06/2009
Return made up to 22/03/09; full list of members
dot icon10/06/2009
Appointment terminated director una lancaster
dot icon10/06/2009
Appointment terminated director sidney barritt
dot icon01/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed elaine marie kempton
dot icon08/10/2008
Return made up to 22/03/08; no change of members
dot icon18/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2007
New director appointed
dot icon20/04/2007
Return made up to 22/03/07; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Director resigned
dot icon04/04/2006
Return made up to 22/03/06; full list of members
dot icon23/11/2005
New director appointed
dot icon09/07/2005
Registered office changed on 09/07/05 from: 22 parkhurst road bexhill on sea east sussex TN40 1DF
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 22/03/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 22/03/03; full list of members
dot icon16/04/2003
New director appointed
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/09/2002
Return made up to 22/03/02; full list of members
dot icon17/09/2002
Secretary resigned;director resigned
dot icon17/09/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon02/02/2002
Return made up to 22/03/01; no change of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/09/2001
New director appointed
dot icon05/07/2000
Return made up to 22/03/00; full list of members
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon20/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon05/07/1999
New director appointed
dot icon04/06/1999
Full accounts made up to 1999-03-31
dot icon28/05/1999
New director appointed
dot icon29/04/1999
Return made up to 22/03/99; change of members
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Director resigned
dot icon22/02/1999
New secretary appointed
dot icon18/12/1998
Secretary resigned
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
Return made up to 22/03/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon11/07/1997
Return made up to 22/03/97; full list of members
dot icon25/11/1996
Accounting reference date notified as 31/03
dot icon29/08/1996
Ad 28/03/96--------- £ si 4@1=4 £ ic 2/6
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon31/03/1996
Secretary resigned
dot icon31/03/1996
Director resigned
dot icon22/03/1996
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
31/03/2025
dot iconNext confirmation date
05/07/2026
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
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
Hiscock, Moira Louise
Director
15/10/2010 - Present
-
Kempton, Elaine Marie
Director
09/09/2008 - Present
-
Hiscock, Henry Michael
Director
15/10/2010 - Present
1
Mepham, Derek
Director
23/02/2015 - 20/06/2025
-
Osborn, Zachary James
Director
09/03/2018 - Present
-

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

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 BARGANNY (BEXHILL-ON-SEA) LIMITED

BARGANNY (BEXHILL-ON-SEA) LIMITED is an(a) Active company incorporated on 22/03/1996 with the registered office located at Flat 6 Barganny, 2 Brassey Road, Bexhill On Sea, East Sussex TN40 1LD. There are currently 8 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 BARGANNY (BEXHILL-ON-SEA) LIMITED?

toggle

BARGANNY (BEXHILL-ON-SEA) LIMITED is currently Active. It was registered on 22/03/1996 .

Where is BARGANNY (BEXHILL-ON-SEA) LIMITED located?

toggle

BARGANNY (BEXHILL-ON-SEA) LIMITED is registered at Flat 6 Barganny, 2 Brassey Road, Bexhill On Sea, East Sussex TN40 1LD.

What does BARGANNY (BEXHILL-ON-SEA) LIMITED do?

toggle

BARGANNY (BEXHILL-ON-SEA) 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 BARGANNY (BEXHILL-ON-SEA) LIMITED?

toggle

The latest filing was on 17/10/2025: Accounts for a dormant company made up to 2025-03-31.