BARLOW WHITE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BARLOW WHITE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09229910

Incorporation date

22/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon08/03/2024
Change of details for Thornley Groves Limited as a person with significant control on 2024-03-08
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Jason Watkin on 2023-12-07
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon02/08/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon13/07/2021
Termination of appointment of Victoria Chantelle White as a director on 2021-07-07
dot icon13/07/2021
Termination of appointment of Christopher George White as a director on 2021-07-07
dot icon12/07/2021
Appointment of Mr Jason Watkin as a director on 2021-07-07
dot icon12/07/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2021-07-07
dot icon12/07/2021
Appointment of Mr Martin Paul Elliott as a director on 2021-07-07
dot icon12/07/2021
Cessation of Victoria Chantelle White as a person with significant control on 2021-07-07
dot icon12/07/2021
Cessation of Christopher George White as a person with significant control on 2021-07-07
dot icon12/07/2021
Notification of Thornley Groves Limited as a person with significant control on 2021-07-07
dot icon12/07/2021
Registered office address changed from 27 Monton Green Monton Eccles Manchester Greater Manchester M30 9LL to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-07-12
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon05/12/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon22/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
601.00
-
0.00
-
-
2021
2
601.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

601.00 £Ascended- *

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
Elliott, Martin Paul
Director
07/07/2021 - 30/04/2023
64
Watkin, Jason
Director
07/07/2021 - Present
26
White, Victoria Chantelle
Director
22/09/2014 - 07/07/2021
7
Pender, Stuart Macpherson
Director
07/07/2021 - Present
176
White, Christopher George
Director
22/09/2014 - 07/07/2021
12

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARLOW WHITE ESTATES LIMITED

BARLOW WHITE ESTATES LIMITED is an(a) Dissolved company incorporated on 22/09/2014 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOW WHITE ESTATES LIMITED?

toggle

BARLOW WHITE ESTATES LIMITED is currently Dissolved. It was registered on 22/09/2014 and dissolved on 25/06/2024.

Where is BARLOW WHITE ESTATES LIMITED located?

toggle

BARLOW WHITE ESTATES LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does BARLOW WHITE ESTATES LIMITED do?

toggle

BARLOW WHITE ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BARLOW WHITE ESTATES LIMITED have?

toggle

BARLOW WHITE ESTATES LIMITED had 2 employees in 2021.

What is the latest filing for BARLOW WHITE ESTATES LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.