BARHAMS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARHAMS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166030

Incorporation date

22/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Cedar Avenue, Hazlemere, High Wycombe, Bucks HP15 7EECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Cessation of Ray Harris as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Ray Harris as a director on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/04/2024
Registered office address changed from 3 Chapel Lane Benson Wallingford Oxfordshire OX10 6LU to 50 Cedar Avenue Hazlemere High Wycombe Bucks HP15 7EE on 2024-04-13
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon10/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Change of details for Mr David Stokes as a person with significant control on 2022-07-27
dot icon27/07/2022
Change of details for Mr Ray Harris as a person with significant control on 2022-07-27
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Notification of Ray Harris as a person with significant control on 2021-07-13
dot icon14/07/2021
Notification of David Stokes as a person with significant control on 2021-07-13
dot icon13/07/2021
Withdrawal of a person with significant control statement on 2021-07-13
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Certificate of change of name
dot icon13/05/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Director's details changed for Ray Harris on 2012-02-07
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon28/02/2012
Registered office address changed from 5 Mereland Road Didcot Oxon OX11 8AP on 2012-02-28
dot icon13/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon17/03/2010
Director's details changed for Ray Harris on 2009-10-01
dot icon17/03/2010
Director's details changed for David Stokes on 2009-10-01
dot icon09/12/2009
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW on 2009-12-09
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 22/02/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 22/02/07; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 22/02/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 22/02/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Registered office changed on 07/05/04 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon17/02/2004
Return made up to 22/02/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon05/03/2003
Return made up to 22/02/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon30/10/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon10/04/2001
New director appointed
dot icon28/03/2001
Registered office changed on 28/03/01 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon05/03/2001
Registered office changed on 05/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon22/02/2001
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
31/03/2026
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)
2022
3
418.00
-
0.00
46.61K
-
2023
3
1.07K
-
0.00
43.67K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ray Harris
Director
22/02/2001 - 31/03/2025
-
Mr David Stokes
Director
22/02/2001 - Present
-
QA REGISTRARS LIMITED
Nominee Secretary
22/02/2001 - 22/02/2001
9026
QA NOMINEES LIMITED
Nominee Director
22/02/2001 - 22/02/2001
8850
Stokes, David
Secretary
22/02/2001 - Present
-

Persons with Significant Control

3
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 BARHAMS FINANCIAL SERVICES LIMITED

BARHAMS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 50 Cedar Avenue, Hazlemere, High Wycombe, Bucks HP15 7EE. 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 BARHAMS FINANCIAL SERVICES LIMITED?

toggle

BARHAMS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 22/02/2001 .

Where is BARHAMS FINANCIAL SERVICES LIMITED located?

toggle

BARHAMS FINANCIAL SERVICES LIMITED is registered at 50 Cedar Avenue, Hazlemere, High Wycombe, Bucks HP15 7EE.

What does BARHAMS FINANCIAL SERVICES LIMITED do?

toggle

BARHAMS FINANCIAL SERVICES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BARHAMS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.