BARGATE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARGATE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711728

Incorporation date

26/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon05/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/07/2025
Termination of appointment of Justin Nicholas Edmund-White as a director on 2025-07-03
dot icon03/06/2025
Appointment of Mr Justin Nicholas Edmund-White as a director on 2025-05-22
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Satisfaction of charge 047117280006 in full
dot icon28/11/2024
Registration of charge 047117280007, created on 2024-11-28
dot icon08/10/2024
Satisfaction of charge 4 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Director's details changed for Mr Christopher Jarvis Edmund-White on 2023-05-12
dot icon16/05/2023
Director's details changed for Mrs Penelope Ann Edmund-White on 2023-05-12
dot icon12/05/2023
Change of details for Mr Christopher Jarvis Edmund-White as a person with significant control on 2023-05-12
dot icon12/05/2023
Change of details for Mrs Penelope Ann Edmund-White as a person with significant control on 2023-05-12
dot icon11/05/2023
Confirmation statement made on 2023-03-14 with updates
dot icon04/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/02/2022
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon24/05/2019
Confirmation statement made on 2019-02-12 with updates
dot icon21/01/2019
Micro company accounts made up to 2018-12-31
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon27/03/2018
Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 2018-03-27
dot icon27/03/2018
Secretary's details changed for Lex Secretaries Limited on 2018-03-23
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Registration of charge 047117280006, created on 2017-01-26
dot icon26/01/2017
Registration of charge 047117280005, created on 2017-01-26
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon07/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon12/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Lex Secretaries Limited on 2012-04-05
dot icon09/08/2011
Certificate of change of name
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon10/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/05/2009
Return made up to 26/03/09; no change of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/04/2008
Return made up to 26/03/08; no change of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/11/2007
Secretary's particulars changed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 36B high street petersfield hampshire GU31 4JA
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 26/03/07; full list of members
dot icon06/06/2006
Return made up to 26/03/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Secretary resigned
dot icon13/04/2004
Return made up to 26/03/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon04/08/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon03/04/2003
Secretary resigned
dot icon26/03/2003
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
31/12/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.83K
-
0.00
-
-
2022
0
24.12K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmund-White, Justin Nicholas
Director
22/05/2025 - 03/07/2025
1
Edmund-White, Penelope Ann
Director
26/03/2003 - Present
4
Edmund-White, Christopher Jarvis
Director
26/03/2003 - 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 BARGATE INVESTMENTS LIMITED

BARGATE INVESTMENTS LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG. 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 BARGATE INVESTMENTS LIMITED?

toggle

BARGATE INVESTMENTS LIMITED is currently Active. It was registered on 26/03/2003 .

Where is BARGATE INVESTMENTS LIMITED located?

toggle

BARGATE INVESTMENTS LIMITED is registered at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG.

What does BARGATE INVESTMENTS LIMITED do?

toggle

BARGATE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARGATE INVESTMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with updates.