BARHAM ESTATES LIMITED

Register to unlock more data on OkredoRegister

BARHAM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00590565

Incorporation date

18/09/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon30/04/2024
Withdrawal of a person with significant control statement on 2024-04-30
dot icon30/04/2024
Notification of Peter John Gale as a person with significant control on 2016-08-05
dot icon30/04/2024
Notification of David Charles Marshall as a person with significant control on 2016-08-05
dot icon01/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon09/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-04-05
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon10/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon24/04/2019
Director's details changed for Mr David Charles Marshall on 2019-04-24
dot icon23/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon08/08/2017
Notification of a person with significant control statement
dot icon08/08/2017
Director's details changed for Mr Peter John Gale on 2017-07-29
dot icon08/08/2017
Cessation of Peter John Gale as a person with significant control on 2016-08-05
dot icon08/08/2017
Cessation of David Marshall as a person with significant control on 2016-08-05
dot icon09/05/2017
Termination of appointment of Bryan Leonard Barton as a director on 2017-05-05
dot icon28/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon09/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/09/2013
Registered office address changed from , New Olives, High Street, Uckfield, East Sussex, TN22 1QE on 2013-09-10
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Bryan Leonard Barton on 2010-07-29
dot icon16/04/2010
Termination of appointment of Alan Hussey as a secretary
dot icon08/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon25/08/2009
Return made up to 30/07/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon19/09/2008
Return made up to 30/07/08; full list of members
dot icon19/09/2008
Director appointed mr david marshall
dot icon19/09/2008
Appointment terminated director michael clark
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon29/08/2007
Director's particulars changed
dot icon28/08/2007
Return made up to 30/07/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon04/01/2007
Particulars of mortgage/charge
dot icon30/08/2006
Return made up to 30/07/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon12/08/2005
Return made up to 30/07/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon17/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon28/07/2004
Return made up to 30/07/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon15/08/2003
Return made up to 30/07/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon12/08/2002
Return made up to 30/07/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon02/08/2001
Return made up to 30/07/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-04-05
dot icon14/09/2000
Return made up to 30/07/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-04-05
dot icon02/08/1999
Return made up to 30/07/99; full list of members
dot icon07/10/1998
Full accounts made up to 1998-04-05
dot icon04/08/1998
Return made up to 30/07/98; no change of members
dot icon20/08/1997
Full accounts made up to 1997-04-05
dot icon31/07/1997
Return made up to 30/07/97; no change of members
dot icon20/09/1996
Accounts for a small company made up to 1996-04-05
dot icon01/08/1996
Return made up to 30/07/96; full list of members
dot icon17/07/1995
Return made up to 30/07/95; change of members
dot icon12/07/1995
Accounts for a small company made up to 1995-04-05
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon26/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon28/09/1994
Auditor's resignation
dot icon02/08/1994
Return made up to 30/07/94; no change of members
dot icon17/06/1994
Director resigned
dot icon17/06/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-04-05
dot icon29/10/1993
Declaration of satisfaction of mortgage/charge
dot icon04/08/1993
Return made up to 30/07/93; full list of members
dot icon11/03/1993
Registered office changed on 11/03/93 from:\40 bernard street, london, WC1N 1LE
dot icon13/02/1993
Accounts for a small company made up to 1992-04-05
dot icon05/08/1992
Return made up to 30/07/92; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-04-05
dot icon11/09/1991
Accounts for a small company made up to 1990-04-05
dot icon21/08/1991
Return made up to 30/07/91; no change of members
dot icon21/08/1990
Return made up to 30/07/90; full list of members
dot icon29/03/1990
Accounts for a small company made up to 1989-04-05
dot icon16/03/1989
Return made up to 17/02/89; no change of members
dot icon13/03/1989
Accounts for a small company made up to 1988-04-05
dot icon23/05/1988
Return made up to 06/05/88; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-04-05
dot icon29/04/1987
Registered office changed on 29/04/87 from:\5 john street, london W.C.1.
dot icon24/03/1987
Annual return made up to 13/03/87
dot icon10/03/1987
Accounts for a small company made up to 1986-04-05
dot icon03/05/1986
Accounts for a small company made up to 1986-02-28
dot icon03/05/1986
Annual return made up to 21/03/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5,590.91 % *

* during past year

Cash in Bank

£22,536.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.41K
-
0.00
193.00
-
2022
0
77.48K
-
0.00
396.00
-
2023
0
80.05K
-
0.00
22.54K
-
2023
0
80.05K
-
0.00
22.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

80.05K £Ascended3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.54K £Ascended5.59K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Peter John
Director
20/09/1994 - Present
2
Marshall, David Charles
Director
09/08/2007 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARHAM ESTATES LIMITED

BARHAM ESTATES LIMITED is an(a) Active company incorporated on 18/09/1957 with the registered office located at Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARHAM ESTATES LIMITED?

toggle

BARHAM ESTATES LIMITED is currently Active. It was registered on 18/09/1957 .

Where is BARHAM ESTATES LIMITED located?

toggle

BARHAM ESTATES LIMITED is registered at Atlantic House, 8 Bell Lane, Uckfield, East Sussex TN22 1QL.

What does BARHAM ESTATES LIMITED do?

toggle

BARHAM ESTATES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BARHAM ESTATES LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-30 with updates.