BARKUS HOUSE LIMITED

Register to unlock more data on OkredoRegister

BARKUS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770548

Incorporation date

03/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon09/04/2026
Termination of appointment of Tracey Ann Ramsden as a director on 2026-04-09
dot icon18/12/2025
Register inspection address has been changed from 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 126a High Street Ruislip Greater London HA4 8LL
dot icon17/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon04/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon03/09/2025
Director's details changed for Judith Flavia Morris on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon03/09/2025
Director's details changed for Mrs Tracey Ann Ramsden on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-09-03
dot icon03/09/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-09-03
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/11/2024
Termination of appointment of Brenda Jane Scagell as a director on 2024-11-25
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Appointment of Mrs Tracey Ann Ramsden as a director on 2021-03-19
dot icon02/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon01/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/12/2014
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon20/08/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon06/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon22/12/2010
Director's details changed for Judith Flavia Morris on 2010-12-03
dot icon22/12/2010
Director's details changed for Brenda Jane Scagell on 2010-12-03
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Director's details changed for Brenda Jane Scagell on 2009-12-03
dot icon15/12/2009
Director's details changed for Judith Flavia Morris on 2009-12-03
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Secretary's details changed for Leasehold Management Services Limited on 2009-12-03
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Director appointed brenda jane scagell
dot icon06/01/2009
Return made up to 03/12/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Director resigned
dot icon16/01/2008
Return made up to 03/12/07; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 03/12/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 03/12/05; full list of members
dot icon03/10/2005
Director resigned
dot icon02/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 03/12/04; full list of members
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 03/12/02; full list of members
dot icon27/06/2002
New director appointed
dot icon20/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 03/12/01; full list of members
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon04/04/2001
Director resigned
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon27/11/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
New director appointed
dot icon15/02/2000
Registered office changed on 15/02/00 from: ijs property management 3 manor courtyard hughenden avenue high wycombe bucks HP13 5RE
dot icon07/12/1999
Return made up to 03/12/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 03/12/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
New director appointed
dot icon19/12/1997
Return made up to 03/12/97; change of members
dot icon17/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Secretary resigned;director resigned
dot icon08/07/1997
New secretary appointed
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 03/12/96; change of members
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
Return made up to 03/12/95; full list of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon14/03/1995
Director resigned
dot icon02/12/1994
Return made up to 03/12/94; no change of members
dot icon24/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon31/03/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Registered office changed on 19/01/94 from: ijs property management 3 manor courtyard hughenden avenue high wycombe,bucks,HP13 5RE
dot icon23/12/1993
Return made up to 03/12/93; full list of members
dot icon21/05/1993
Accounting reference date notified as 31/12
dot icon21/05/1993
Ad 12/05/93--------- £ si 6@1=6 £ ic 2/8
dot icon27/04/1993
Secretary resigned
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New secretary appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Secretary resigned;new director appointed
dot icon18/04/1993
Registered office changed on 18/04/93 from: 29 barkus way stokenchurch high wycombe bucks
dot icon03/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+7.66 % *

* during past year

Cash in Bank

£17,276.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.77K
-
0.00
16.05K
-
2022
0
8.13K
-
0.00
17.28K
-
2022
0
8.13K
-
0.00
17.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.13K £Ascended4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.28K £Ascended7.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
15/11/2004 - Present
330
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/1992 - 18/03/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/1992 - 18/03/1993
36021
Preece, Andrew James
Director
18/03/1993 - 28/02/1995
2
Mr Julian Robert Bashford
Director
18/03/1993 - 14/08/1997
9

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+
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 BARKUS HOUSE LIMITED

BARKUS HOUSE LIMITED is an(a) Active company incorporated on 03/12/1992 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 BARKUS HOUSE LIMITED?

toggle

BARKUS HOUSE LIMITED is currently Active. It was registered on 03/12/1992 .

Where is BARKUS HOUSE LIMITED located?

toggle

BARKUS HOUSE LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BARKUS HOUSE LIMITED do?

toggle

BARKUS HOUSE 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 BARKUS HOUSE LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Tracey Ann Ramsden as a director on 2026-04-09.