BARLAVINGTON ESTATES (NO 1) LIMITED

Register to unlock more data on OkredoRegister

BARLAVINGTON ESTATES (NO 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401649

Incorporation date

17/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Winchester Close, London E6 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon05/11/2025
Micro company accounts made up to 2025-10-31
dot icon14/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/09/2024
Appointment of Mr Mantas Edvardas Vileikis as a director on 2024-09-24
dot icon24/09/2024
Termination of appointment of Rasa Matuliene as a director on 2024-09-24
dot icon12/09/2024
Micro company accounts made up to 2023-10-31
dot icon30/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-10-31
dot icon16/02/2022
Micro company accounts made up to 2021-10-31
dot icon21/01/2022
Registered office address changed from 10 Winchester Close London Greater London E6 5QL England to 10 Winchester Close London E6 5QL on 2022-01-21
dot icon17/01/2022
Director's details changed for Mrs Rasa Matuliene on 2022-01-17
dot icon17/01/2022
Change of details for Mrs Rasa Matuliene as a person with significant control on 2022-01-17
dot icon17/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon17/01/2022
Registered office address changed from Dept 3382a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 10 Winchester Close London Greater London E6 5QL on 2022-01-17
dot icon29/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/12/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-11-30
dot icon03/12/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3382a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 2020-12-03
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Notification of Rasa Matuliene as a person with significant control on 2020-11-30
dot icon01/12/2020
Appointment of Mrs Rasa Matuliene as a director on 2020-11-30
dot icon01/12/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-11-30
dot icon01/12/2020
Cessation of Bryan Thornton as a person with significant control on 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon11/11/2020
Notification of Cfs Secretaries Limited as a person with significant control on 2020-11-09
dot icon11/11/2020
Notification of Bryan Thornton as a person with significant control on 2020-11-09
dot icon11/11/2020
Appointment of Mr Bryan Thornton as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Duport Director Limited as a director on 2020-11-09
dot icon09/11/2020
Termination of appointment of Duport Secretary Limited as a secretary on 2020-11-09
dot icon09/11/2020
Cessation of Peter Valaitis as a person with significant control on 2020-11-09
dot icon09/11/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-11-09
dot icon20/10/2020
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-10-20
dot icon20/10/2020
Termination of appointment of Peter Anthony Valaitis as a director on 2020-10-20
dot icon01/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon04/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon11/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon12/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Peter Anthony Valaitis on 2013-11-20
dot icon07/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon07/11/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2013-11-07
dot icon07/11/2013
Director's details changed for Duport Director Limited on 2012-12-07
dot icon07/11/2013
Secretary's details changed for Duport Secretary Limited on 2012-12-07
dot icon07/11/2013
Director's details changed for Mr Peter Valaitis on 2012-12-07
dot icon01/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for Duport Director Limited on 2009-10-17
dot icon24/11/2009
Secretary's details changed for Duport Secretary Limited on 2009-10-17
dot icon14/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon11/11/2008
Return made up to 17/10/08; full list of members
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon17/10/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/09/2026
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
0
1.80K
-
0.00
-
-
2022
0
3.20K
-
0.00
-
-
2022
0
3.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.20K £Ascended77.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/09/2008 - 20/10/2020
15299
Thornton, Bryan Anthony
Director
09/11/2020 - 30/11/2020
4310
DUPORT SECRETARY LIMITED
Nominee Secretary
17/10/2007 - 09/11/2020
312
DUPORT DIRECTOR LIMITED
Nominee Director
17/10/2007 - 09/11/2020
334
Matuliene, Rasa
Director
30/11/2020 - 24/09/2024
-

Persons with Significant Control

4
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 BARLAVINGTON ESTATES (NO 1) LIMITED

BARLAVINGTON ESTATES (NO 1) LIMITED is an(a) Active company incorporated on 17/10/2007 with the registered office located at 10 Winchester Close, London E6 5QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLAVINGTON ESTATES (NO 1) LIMITED?

toggle

BARLAVINGTON ESTATES (NO 1) LIMITED is currently Active. It was registered on 17/10/2007 .

Where is BARLAVINGTON ESTATES (NO 1) LIMITED located?

toggle

BARLAVINGTON ESTATES (NO 1) LIMITED is registered at 10 Winchester Close, London E6 5QL.

What does BARLAVINGTON ESTATES (NO 1) LIMITED do?

toggle

BARLAVINGTON ESTATES (NO 1) LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BARLAVINGTON ESTATES (NO 1) LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-10-31.