BARKER & PIKE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARKER & PIKE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568747

Incorporation date

21/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 High Street, Pinner, Middlesex HA5 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Director's details changed for Mr Paul John Barker on 2017-08-14
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon28/03/2022
Registration of charge 035687470001, created on 2022-03-23
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon01/10/2021
Termination of appointment of William Frederick Pike as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Pauline Ann Pike as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Barry Martin Pike as a director on 2021-10-01
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Paul John Barker as a secretary on 2018-10-09
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 21/05/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 21/05/06; full list of members
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon19/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 21/05/05; full list of members
dot icon27/05/2005
New director appointed
dot icon17/11/2004
Particulars of contract relating to shares
dot icon09/11/2004
Ad 24/09/04--------- £ si 4@1=4 £ ic 4/8
dot icon16/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 21/05/04; full list of members
dot icon02/10/2003
Return made up to 21/05/03; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon18/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 21/05/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/11/2001
Registered office changed on 19/11/01 from: c/o keelings suite a 40 queens street hitchin hertfordshire SG4 9TS
dot icon12/07/2001
Return made up to 21/05/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/08/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon26/07/2000
Accounts for a small company made up to 1999-05-31
dot icon13/06/2000
Return made up to 21/05/00; full list of members
dot icon12/07/1999
Return made up to 21/05/99; full list of members
dot icon12/07/1999
Ad 20/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon12/08/1998
New secretary appointed;new director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Secretary resigned
dot icon21/05/1998
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
22/10/2026
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
3
171.43K
-
0.00
61.89K
-
2022
1
422.04K
-
0.00
5.05K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Paul John
Director
02/05/2006 - Present
10
Hallmark Registrars Limited
Nominee Director
20/05/1998 - 20/05/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/05/1998 - 20/05/1998
9278
Pike, Barry Martin
Director
07/02/2005 - 30/09/2021
23
Barker, William Edwin
Director
20/05/1998 - 01/05/2006
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 BARKER & PIKE PROPERTIES LIMITED

BARKER & PIKE PROPERTIES LIMITED is an(a) Active company incorporated on 21/05/1998 with the registered office located at 52 High Street, Pinner, Middlesex HA5 5PW. 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 BARKER & PIKE PROPERTIES LIMITED?

toggle

BARKER & PIKE PROPERTIES LIMITED is currently Active. It was registered on 21/05/1998 .

Where is BARKER & PIKE PROPERTIES LIMITED located?

toggle

BARKER & PIKE PROPERTIES LIMITED is registered at 52 High Street, Pinner, Middlesex HA5 5PW.

What does BARKER & PIKE PROPERTIES LIMITED do?

toggle

BARKER & PIKE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARKER & PIKE PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.