BARGATE HOMES LIMITED

Register to unlock more data on OkredoRegister

BARGATE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05626135

Incorporation date

17/11/2005

Size

Full

Contacts

Registered address

Registered address

Peninsular House,, Wharf Road, Portsmouth PO2 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2005)
dot icon02/04/2026
Registration of charge 056261350091, created on 2026-04-01
dot icon03/02/2026
Appointment of Mr Michael John Shepherd as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Tristan Lee Valentine Samuels as a director on 2026-01-31
dot icon22/12/2025
Registration of charge 056261350090, created on 2025-12-19
dot icon21/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/08/2025
Full accounts made up to 2025-03-31
dot icon27/05/2025
Appointment of Mr David Graham Ball as a secretary on 2025-05-16
dot icon27/05/2025
Termination of appointment of Duncan Brown as a secretary on 2025-05-16
dot icon27/05/2025
Appointment of Mr Mark Christopher Perry as a director on 2025-05-16
dot icon27/05/2025
Termination of appointment of Duncan Neil Brown as a director on 2025-05-16
dot icon19/11/2024
Satisfaction of charge 056261350080 in full
dot icon19/11/2024
Satisfaction of charge 056261350073 in full
dot icon19/11/2024
Satisfaction of charge 056261350069 in full
dot icon19/11/2024
Satisfaction of charge 056261350070 in full
dot icon19/11/2024
Satisfaction of charge 056261350072 in full
dot icon19/11/2024
Satisfaction of charge 056261350063 in full
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/11/2024
Satisfaction of charge 056261350077 in full
dot icon12/11/2024
Satisfaction of charge 056261350082 in full
dot icon12/11/2024
Satisfaction of charge 056261350074 in full
dot icon12/11/2024
Satisfaction of charge 056261350083 in full
dot icon12/11/2024
Satisfaction of charge 056261350079 in full
dot icon31/10/2024
Registration of charge 056261350084, created on 2024-10-29
dot icon24/09/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Mark Christopher Perry as a director on 2024-07-18
dot icon18/09/2024
Appointment of Mr Tristan Lee Samuels as a director on 2024-07-18
dot icon02/05/2024
Registration of charge 056261350083, created on 2024-04-24
dot icon26/04/2024
Registration of charge 056261350082, created on 2024-04-24
dot icon19/04/2024
Registration of charge 056261350081, created on 2024-04-10
dot icon18/01/2024
Registration of charge 056261350080, created on 2024-01-11
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon18/10/2023
Satisfaction of charge 056261350053 in full
dot icon18/10/2023
Satisfaction of charge 056261350060 in full
dot icon02/10/2023
Full accounts made up to 2023-03-31
dot icon09/06/2023
Registration of charge 056261350079, created on 2023-06-08
dot icon05/04/2023
Satisfaction of charge 056261350071 in full
dot icon02/02/2023
Registration of charge 056261350078, created on 2023-02-01
dot icon31/01/2023
Satisfaction of charge 056261350036 in full
dot icon31/01/2023
Satisfaction of charge 056261350072 in part
dot icon03/01/2023
Appointment of Mr Mark Christopher Perry as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Michael John Shepherd as a director on 2022-12-31
dot icon02/12/2022
Registration of charge 056261350077, created on 2022-11-25
dot icon01/12/2022
Satisfaction of charge 056261350076 in full
dot icon30/11/2022
Registration of charge 056261350076, created on 2022-11-25
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/10/2022
Registration of charge 056261350075, created on 2022-10-21
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon24/06/2022
Appointment of Mr Steven Charles James Birch as a director on 2022-06-23
dot icon16/05/2022
Termination of appointment of Jeremy Neal William Trezise as a director on 2022-05-13
dot icon27/04/2022
Registration of charge 056261350074, created on 2022-04-20
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon31/08/2021
Registration of charge 056261350073, created on 2021-08-27
dot icon19/08/2021
Registered office address changed from Penisular House Wharf Road Portsmouth PO2 8HB England to Peninsular House, Wharf Road Portsmouth PO2 8HB on 2021-08-19
dot icon26/07/2021
Appointment of Mr Michael John Shepherd as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of Michael Stancombe as a director on 2021-07-22
dot icon16/07/2021
Full accounts made up to 2021-03-31
dot icon28/05/2021
Appointment of Mr Mark White as a director on 2021-05-27
dot icon28/05/2021
Termination of appointment of Gerard Colquhoun Price as a director on 2021-05-27
dot icon15/02/2021
Registration of charge 056261350072, created on 2021-02-11
dot icon01/02/2021
Director's details changed for Mr Gerard Colqhoun Price on 2019-05-23
dot icon21/12/2020
Registration of charge 056261350071, created on 2020-12-18
dot icon01/12/2020
Notification of a person with significant control statement
dot icon27/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon20/11/2020
Cessation of Vivid Build Limited as a person with significant control on 2020-03-19
dot icon31/07/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Full accounts made up to 2019-09-30
dot icon01/05/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon31/01/2020
Registration of charge 056261350070, created on 2020-01-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon03/09/2019
Registration of charge 056261350069, created on 2019-08-30
dot icon21/08/2019
Cessation of Prowting Investments Plc as a person with significant control on 2019-05-22
dot icon21/08/2019
Cessation of Gerard Colquhoun Price as a person with significant control on 2019-05-22
dot icon21/08/2019
Notification of Vivid Build Limited as a person with significant control on 2019-05-22
dot icon11/06/2019
Resolutions
dot icon10/06/2019
Change of share class name or designation
dot icon30/05/2019
Appointment of Mr Michael Stancombe as a director on 2019-05-22
dot icon29/05/2019
Appointment of Mr Duncan Neil Brown as a director on 2019-05-22
dot icon28/05/2019
Appointment of Mr Duncan Brown as a secretary on 2019-05-22
dot icon25/05/2019
Registration of charge 056261350068, created on 2019-05-20
dot icon24/05/2019
Termination of appointment of Mark White as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Andrew Kirkpatrick as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Steven Charles Birch as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Rachel Davies as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Robert Lambie as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Wendy Jane Trott as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Barry Peter Amos-Yeo as a director on 2019-05-22
dot icon24/05/2019
Registered office address changed from The New Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD to Penisular House Wharf Road Portsmouth PO2 8HB on 2019-05-24
dot icon24/05/2019
Termination of appointment of Jeremy Neal William Trezise as a secretary on 2019-05-22
dot icon24/05/2019
Termination of appointment of Susan Price as a secretary on 2019-05-22
dot icon09/05/2019
Registration of charge 056261350067, created on 2019-05-03
dot icon02/05/2019
Purchase of own shares.
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2018-12-13
dot icon08/04/2019
Satisfaction of charge 056261350033 in full
dot icon08/04/2019
Satisfaction of charge 056261350041 in full
dot icon08/04/2019
Satisfaction of charge 056261350040 in full
dot icon08/04/2019
Satisfaction of charge 056261350039 in full
dot icon08/04/2019
Satisfaction of charge 056261350038 in full
dot icon08/04/2019
Satisfaction of charge 056261350037 in full
dot icon08/04/2019
Satisfaction of charge 056261350035 in full
dot icon08/04/2019
Satisfaction of charge 056261350031 in full
dot icon08/04/2019
Satisfaction of charge 056261350032 in full
dot icon05/04/2019
Satisfaction of charge 056261350051 in full
dot icon05/04/2019
Satisfaction of charge 056261350049 in full
dot icon05/04/2019
Satisfaction of charge 056261350057 in full
dot icon05/04/2019
Satisfaction of charge 056261350050 in full
dot icon05/04/2019
Satisfaction of charge 056261350047 in full
dot icon05/04/2019
Satisfaction of charge 056261350043 in full
dot icon05/04/2019
Satisfaction of charge 056261350046 in full
dot icon05/04/2019
Satisfaction of charge 056261350042 in full
dot icon05/04/2019
Satisfaction of charge 056261350048 in full
dot icon05/04/2019
Satisfaction of charge 056261350045 in full
dot icon05/04/2019
Satisfaction of charge 056261350044 in full
dot icon02/04/2019
Registration of charge 056261350066, created on 2019-04-02
dot icon19/02/2019
Registration of charge 056261350065, created on 2019-02-15
dot icon29/01/2019
Registration of charge 056261350064, created on 2019-01-28
dot icon13/12/2018
Registration of charge 056261350063, created on 2018-12-10
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon27/11/2018
Full accounts made up to 2018-09-30
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon23/06/2018
Appointment of Mrs Susan Price as a secretary on 2018-03-31
dot icon19/06/2018
Registration of charge 056261350062, created on 2018-06-15
dot icon11/06/2018
Termination of appointment of Angus David Cook as a director on 2018-03-31
dot icon30/05/2018
Purchase of own shares.
dot icon25/04/2018
Cancellation of shares. Statement of capital on 2018-03-29
dot icon05/04/2018
Registration of charge 056261350061, created on 2018-04-05
dot icon14/02/2018
Registration of charge 056261350060, created on 2018-02-13
dot icon22/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon22/12/2017
Change of details for Prowting Investments Plc as a person with significant control on 2017-11-17
dot icon21/12/2017
Registration of charge 056261350059, created on 2017-12-20
dot icon04/09/2017
Registration of charge 056261350058, created on 2017-08-31
dot icon27/07/2017
Registration of charge 056261350057, created on 2017-07-26
dot icon17/07/2017
Registration of charge 056261350056, created on 2017-07-14
dot icon10/07/2017
Registration of charge 056261350055, created on 2017-07-07
dot icon20/06/2017
Appointment of Mr Steven Charles Birch as a director on 2017-06-20
dot icon15/06/2017
Resolutions
dot icon13/06/2017
Registration of charge 056261350054, created on 2017-06-09
dot icon12/06/2017
Registration of charge 056261350053, created on 2017-06-06
dot icon05/05/2017
Registration of charge 056261350052, created on 2017-04-28
dot icon01/03/2017
Registration of charge 056261350051, created on 2017-03-01
dot icon17/02/2017
Registration of charge 056261350050, created on 2017-02-15
dot icon19/01/2017
Registration of charge 056261350049, created on 2017-01-18
dot icon16/01/2017
Registration of charge 056261350048, created on 2017-01-12
dot icon31/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon23/12/2016
Registration of charge 056261350047, created on 2016-12-21
dot icon09/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon25/10/2016
Registration of charge 056261350046, created on 2016-10-21
dot icon11/08/2016
Registration of charge 056261350045, created on 2016-08-10
dot icon04/07/2016
Satisfaction of charge 056261350034 in full
dot icon06/06/2016
Registration of charge 056261350044, created on 2016-06-03
dot icon27/04/2016
Registration of charge 056261350042, created on 2016-04-27
dot icon27/04/2016
Registration of charge 056261350043, created on 2016-04-22
dot icon26/04/2016
Satisfaction of charge 056261350029 in full
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon16/03/2016
Registration of charge 056261350041, created on 2016-03-14
dot icon01/03/2016
Registration of charge 056261350040, created on 2016-03-01
dot icon01/02/2016
Registration of charge 056261350039, created on 2016-01-27
dot icon25/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon25/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon22/12/2015
Resolutions
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon21/12/2015
Registration of charge 056261350038, created on 2015-12-18
dot icon11/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon11/12/2015
Appointment of Mrs Rachel Davies as a director on 2015-10-15
dot icon03/11/2015
Registration of charge 056261350037, created on 2015-10-30
dot icon17/09/2015
Registered office address changed from The Old Barn Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD to The New Barn Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2015-09-17
dot icon09/06/2015
Registration of charge 056261350036, created on 2015-06-05
dot icon15/04/2015
Appointment of Mr Andrew Kirkpatrick as a director on 2015-03-16
dot icon15/04/2015
Termination of appointment of Russell Davies as a director on 2015-03-16
dot icon03/02/2015
Registration of charge 056261350033, created on 2015-01-27
dot icon03/02/2015
Registration of charge 056261350035, created on 2015-01-27
dot icon03/02/2015
Registration of charge 056261350034, created on 2015-01-30
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon24/11/2014
Appointment of Mrs Wendy Trott as a director on 2014-10-16
dot icon24/11/2014
Appointment of Mr Barry Amos-Yeo as a director on 2014-10-16
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon22/10/2014
Registration of a charge
dot icon20/10/2014
Registration of charge 056261350031, created on 2014-10-15
dot icon17/10/2014
Satisfaction of charge 056261350028 in full
dot icon17/10/2014
Registration of charge 056261350032, created on 2014-10-15
dot icon13/10/2014
Satisfaction of charge 26 in full
dot icon13/10/2014
Satisfaction of charge 056261350030 in full
dot icon13/10/2014
Satisfaction of charge 21 in full
dot icon13/10/2014
Satisfaction of charge 22 in full
dot icon13/10/2014
Satisfaction of charge 23 in full
dot icon13/10/2014
Satisfaction of charge 24 in full
dot icon10/10/2014
Satisfaction of charge 25 in full
dot icon19/06/2014
Auditor's resignation
dot icon09/04/2014
Satisfaction of charge 056261350027 in full
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon14/12/2013
Registration of charge 056261350030
dot icon12/10/2013
Registration of charge 056261350029
dot icon05/10/2013
Registration of charge 056261350028
dot icon12/07/2013
Registration of charge 056261350027
dot icon21/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr Gerard Colqhoun Price on 2012-11-17
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 26
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 25
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 24
dot icon25/04/2012
Duplicate mortgage certificatecharge no:23
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon24/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Gerard Colqhoun Price on 2011-11-17
dot icon23/01/2012
Director's details changed for Mr Angus David Cook on 2011-11-17
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2011
Director's details changed for Mr Angus David Cook on 2011-08-25
dot icon25/08/2011
Registered office address changed from 15 Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 2011-08-25
dot icon11/08/2011
Appointment of Mr Mark White as a director
dot icon11/08/2011
Appointment of Mr Russell Davies as a director
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 21
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 20
dot icon22/03/2010
Appointment of Mr Angus David Cook as a director
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon15/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Jeremy Neal William Trezise on 2009-11-17
dot icon04/01/2010
Director's details changed for Gerard Colqhoun Price on 2009-11-17
dot icon04/01/2010
Director's details changed for Jeremy Neal William Trezise on 2009-11-17
dot icon04/01/2010
Director's details changed for Robert Lambie on 2009-11-17
dot icon15/12/2009
Miscellaneous
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon27/01/2009
Capitals not rolled up
dot icon27/01/2009
Return made up to 17/11/08; full list of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from the estate office, 15 vicarage farm business park winchester road fair oak eastleigh hampshire SO50 7HD united kingdom
dot icon27/01/2009
Registered office changed on 27/01/2009 from 17 vicarage farm business park winchester road fair oak hampshire SO50 7HD
dot icon13/10/2008
Ad 09/10/08\gbp si 111@1=111\gbp ic 1000/1111\
dot icon13/10/2008
Nc inc already adjusted 09/10/08
dot icon13/10/2008
Resolutions
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/02/2008
Return made up to 17/11/07; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon23/12/2007
New director appointed
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon20/06/2007
Accounts for a medium company made up to 2007-03-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Return made up to 17/11/06; full list of members
dot icon09/01/2007
New secretary appointed;new director appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Registered office changed on 22/12/06 from: 15-19 st georges walk waterlooville hampshire PO7 7TU
dot icon22/12/2006
Ad 28/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon17/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Gerard Colquhoun
Director
17/11/2005 - 27/05/2021
29
Trezise, Jeremy Neal William
Director
28/11/2006 - 13/05/2022
25
Perry, Mark Christopher
Director
01/01/2023 - 18/07/2024
6
Perry, Mark Christopher
Director
16/05/2025 - Present
6
Brown, Duncan Neil
Director
22/05/2019 - 16/05/2025
8

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 BARGATE HOMES LIMITED

BARGATE HOMES LIMITED is an(a) Active company incorporated on 17/11/2005 with the registered office located at Peninsular House,, Wharf Road, Portsmouth PO2 8HB. There are currently 5 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 BARGATE HOMES LIMITED?

toggle

BARGATE HOMES LIMITED is currently Active. It was registered on 17/11/2005 .

Where is BARGATE HOMES LIMITED located?

toggle

BARGATE HOMES LIMITED is registered at Peninsular House,, Wharf Road, Portsmouth PO2 8HB.

What does BARGATE HOMES LIMITED do?

toggle

BARGATE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BARGATE HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 056261350091, created on 2026-04-01.