BARGETS (ESTATE AGENTS) LIMITED

Register to unlock more data on OkredoRegister

BARGETS (ESTATE AGENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395873

Incorporation date

16/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Park Road, Regents Park, London NW1 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Change of details for Mr Neil Barry Stone as a person with significant control on 2024-09-12
dot icon16/09/2024
Director's details changed for Mr Neil Barry Stone on 2024-09-12
dot icon16/09/2024
Director's details changed for Mrs Samantha Stone on 2024-09-12
dot icon13/09/2024
Secretary's details changed for Mrs Samantha Stone on 2024-09-12
dot icon13/09/2024
Change of details for Mr Neil Barry Stone as a person with significant control on 2024-09-12
dot icon13/09/2024
Director's details changed for Mr Neil Barry Stone on 2024-09-12
dot icon13/09/2024
Director's details changed for Mrs Samantha Stone on 2024-09-12
dot icon26/06/2024
Registration of charge 023958730003, created on 2024-06-23
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon04/07/2017
Notification of Neil Barry Stone as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon12/02/2015
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 16 Park Road Regents Park London NW1 4SH on 2015-02-12
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon12/06/2014
Director's details changed for Samantha Stone on 2013-06-16
dot icon19/03/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2014-03-19
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/06/2013
Director's details changed for Samantha Stone on 2013-06-16
dot icon25/06/2013
Secretary's details changed for Mrs Samantha Stone on 2013-06-16
dot icon25/06/2013
Director's details changed for Mr Neil Barry Stone on 2013-06-16
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Neil Barry Stone on 2010-06-16
dot icon23/03/2010
Appointment of Samantha Stone as a director
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 16/06/09; full list of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from 73/75 mortimer street london W1W 7SQ
dot icon30/07/2009
Location of debenture register
dot icon30/07/2009
Location of register of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ
dot icon30/07/2009
Location of register of members
dot icon30/07/2009
Location of debenture register
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 16/06/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Director's change of particulars / neil stone / 16/06/2008
dot icon20/06/2008
Secretary's change of particulars / samantha stone / 16/06/2008
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 16/06/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 16/06/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 16/06/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-03-31
dot icon31/08/2004
Return made up to 16/06/04; full list of members
dot icon09/08/2004
Location of debenture register
dot icon09/08/2004
Location of register of members
dot icon09/08/2004
Secretary's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon24/03/2004
Registered office changed on 24/03/04 from: 3 manchester square london W1M 5RF
dot icon01/10/2003
Secretary's particulars changed
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon13/06/2003
Return made up to 16/06/03; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon07/10/2002
Secretary's particulars changed
dot icon01/08/2002
Accounts for a small company made up to 2002-03-31
dot icon03/07/2002
Return made up to 16/06/02; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2001-03-31
dot icon14/06/2001
Return made up to 16/06/01; full list of members
dot icon07/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 16/06/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Return made up to 16/06/99; no change of members
dot icon13/04/1999
Director's particulars changed
dot icon13/04/1999
Secretary's particulars changed
dot icon27/07/1998
Return made up to 16/06/98; full list of members
dot icon17/07/1998
Accounts for a small company made up to 1998-03-31
dot icon06/07/1997
Return made up to 16/06/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1996
Amended accounts made up to 1996-03-31
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Return made up to 16/06/96; no change of members
dot icon04/10/1995
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Secretary resigned;new secretary appointed
dot icon08/09/1995
Registered office changed on 08/09/95 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon20/06/1995
Return made up to 16/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon23/06/1994
Return made up to 16/06/94; full list of members
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: 80 high holborn london WC1V 6LS
dot icon27/10/1993
Auditor's resignation
dot icon18/08/1993
Return made up to 16/06/93; full list of members
dot icon12/07/1993
Registered office changed on 12/07/93 from: 17 grosvenor street mayfair london W1X 9FD
dot icon24/03/1993
Full accounts made up to 1992-03-31
dot icon22/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/08/1992
Return made up to 16/06/92; full list of members
dot icon24/09/1991
Return made up to 16/06/91; full list of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon30/07/1991
Ad 25/03/91--------- £ si 9898@1=9898 £ ic 102/10000
dot icon30/07/1991
Resolutions
dot icon15/07/1991
Full accounts made up to 1990-03-31
dot icon04/07/1991
Return made up to 18/12/90; full list of members
dot icon10/01/1991
Director resigned
dot icon08/01/1991
Resolutions
dot icon08/01/1991
£ nc 1000/50000 17/12/90
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon24/08/1989
Certificate of change of name
dot icon24/08/1989
Certificate of change of name
dot icon17/07/1989
Wd 14/07/89 ad 26/06/89--------- £ si 100@1
dot icon12/07/1989
Resolutions
dot icon10/07/1989
Registered office changed on 10/07/89 from: 17 grosvenor street mayfair london W1
dot icon10/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1989
Registered office changed on 05/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon16/06/1989
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
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
354.23K
-
0.00
81.31K
-
2022
4
347.95K
-
0.00
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EL SECRETARIES LIMITED
Corporate Secretary
22/06/1993 - 31/08/1995
72
WESCO NOMINEES LIMITED
Corporate Secretary
14/10/1992 - 22/06/1993
11
Stone, Samantha
Secretary
01/09/1995 - Present
1
Stone, Samantha
Director
04/03/2010 - Present
1

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 BARGETS (ESTATE AGENTS) LIMITED

BARGETS (ESTATE AGENTS) LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at 16 Park Road, Regents Park, London NW1 4SH. 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 BARGETS (ESTATE AGENTS) LIMITED?

toggle

BARGETS (ESTATE AGENTS) LIMITED is currently Active. It was registered on 16/06/1989 .

Where is BARGETS (ESTATE AGENTS) LIMITED located?

toggle

BARGETS (ESTATE AGENTS) LIMITED is registered at 16 Park Road, Regents Park, London NW1 4SH.

What does BARGETS (ESTATE AGENTS) LIMITED do?

toggle

BARGETS (ESTATE AGENTS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BARGETS (ESTATE AGENTS) LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.