BARHOS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BARHOS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487042

Incorporation date

16/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

James Taylor House, St. Albans Road East, Hatfield, Hertfordshire AL10 0HECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon12/03/2026
Micro company accounts made up to 2025-10-31
dot icon28/10/2025
Director's details changed for Mr Michael Coath on 2025-10-28
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-10-31
dot icon01/02/2022
Satisfaction of charge 044870420011 in full
dot icon01/02/2022
Satisfaction of charge 044870420010 in full
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-10-31
dot icon29/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-10-31
dot icon16/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-10-31
dot icon19/10/2018
Registration of charge 044870420010, created on 2018-10-16
dot icon19/10/2018
Registration of charge 044870420011, created on 2018-10-16
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon20/06/2018
Accounts for a small company made up to 2017-10-31
dot icon26/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon26/04/2017
Current accounting period extended from 2017-08-31 to 2017-10-31
dot icon24/04/2017
Satisfaction of charge 4 in full
dot icon24/04/2017
Satisfaction of charge 044870420007 in full
dot icon24/04/2017
Satisfaction of charge 044870420008 in full
dot icon24/04/2017
Satisfaction of charge 044870420009 in full
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-08-31
dot icon29/10/2014
Satisfaction of charge 3 in full
dot icon29/10/2014
Satisfaction of charge 6 in full
dot icon12/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/02/2014
Accounts for a small company made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/07/2013
Registration of charge 044870420008
dot icon03/07/2013
Registration of charge 044870420009
dot icon22/06/2013
Registration of charge 044870420007
dot icon18/03/2013
Appointment of Mr Michael Coath as a director
dot icon04/03/2013
Accounts for a small company made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon16/05/2012
Accounts for a small company made up to 2011-08-31
dot icon02/04/2012
Registered office address changed from 4 Maple Park, Essex Road Hoddesdon Hertfordshire EN11 0EX on 2012-04-02
dot icon21/03/2012
Termination of appointment of Gwcm Managers Ltd as a director
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon15/04/2011
Accounts for a small company made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/07/2010
Director's details changed for Emil Sohrab on 2010-07-16
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2010
Accounts for a small company made up to 2009-08-31
dot icon20/04/2010
Termination of appointment of Pankaj Agarwala as a director
dot icon20/04/2010
Appointment of Gwcm Managers Ltd as a director
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2009
Return made up to 16/07/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-08-31
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2008
Return made up to 16/07/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/03/2008
Appointment terminated director katherine ziadi
dot icon06/03/2008
Director appointed mr pankaj agarwala
dot icon23/07/2007
Return made up to 16/07/07; full list of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/07/2006
Return made up to 16/07/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/07/2005
Return made up to 16/07/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/09/2004
Return made up to 16/07/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/12/2003
Registered office changed on 19/12/03 from: unit 9G garman road london N17 0UR
dot icon15/08/2003
Return made up to 16/07/03; full list of members
dot icon20/05/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon10/02/2003
Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2003
New director appointed
dot icon09/08/2002
Registered office changed on 09/08/02 from: 7 babington close middleton milton keynes MK10 9HE
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
New director appointed
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
Director resigned
dot icon16/07/2002
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
31/10/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,021
534.32K
-
0.00
281.00
-
2022
0
534.55K
-
0.00
843.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Emil Sohrab
Director
16/07/2002 - Present
39
Agarwala, Pankaj
Director
26/02/2008 - 18/04/2010
15
Coath, Michael
Director
01/03/2013 - Present
45
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
15/07/2002 - 15/07/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
15/07/2002 - 15/07/2002
9239

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 BARHOS DEVELOPMENTS LTD

BARHOS DEVELOPMENTS LTD is an(a) Active company incorporated on 16/07/2002 with the registered office located at James Taylor House, St. Albans Road East, Hatfield, Hertfordshire AL10 0HE. There are currently 3 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 BARHOS DEVELOPMENTS LTD?

toggle

BARHOS DEVELOPMENTS LTD is currently Active. It was registered on 16/07/2002 .

Where is BARHOS DEVELOPMENTS LTD located?

toggle

BARHOS DEVELOPMENTS LTD is registered at James Taylor House, St. Albans Road East, Hatfield, Hertfordshire AL10 0HE.

What does BARHOS DEVELOPMENTS LTD do?

toggle

BARHOS DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARHOS DEVELOPMENTS LTD?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-10-31.