BARMARK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARMARK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065286

Incorporation date

07/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1995)
dot icon29/12/2025
Change of details for Mrs Jaqueline Mary Thorne as a person with significant control on 2025-12-29
dot icon20/12/2025
Change of details for Mrs Jaqueline Mary Thorne as a person with significant control on 2025-12-19
dot icon19/12/2025
Director's details changed for Mr Jonathan Edward Thorne on 2025-12-19
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon15/10/2025
Registered office address changed from 2 Church Street Burnham Slough Bucks. SL1 7HZ to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15
dot icon16/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon21/04/2023
Director's details changed for Mr Jonathan Edward Thorne on 2023-04-06
dot icon28/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Notification of Jaqueline Mary Thorne as a person with significant control on 2016-05-20
dot icon04/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon25/05/2018
Appointment of Mr Jonathan Edward Thorne as a director on 2018-05-25
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/06/2014
Director's details changed for Mr Barry Edward Thorne on 2014-06-13
dot icon13/06/2014
Director's details changed for Jacqueline Mary Thorne on 2014-06-13
dot icon13/06/2014
Secretary's details changed for Peter Gibbs on 2014-06-13
dot icon13/06/2014
Secretary's details changed for Mr Barry Edward Thorne on 2014-06-13
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon18/06/2010
Director's details changed for Barry Edward Thorne on 2010-05-20
dot icon18/06/2010
Director's details changed for Jacqueline Mary Thorne on 2010-05-20
dot icon19/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/10/2009
Termination of appointment of Ian Sweeting as a secretary
dot icon12/06/2009
Return made up to 20/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2008
Return made up to 20/05/08; full list of members; amend
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/08/2007
Return made up to 07/06/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 07/06/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
New director appointed
dot icon20/06/2005
Return made up to 07/06/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 07/06/04; full list of members
dot icon03/04/2004
Director resigned
dot icon31/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon24/06/2003
Return made up to 07/06/03; full list of members
dot icon24/06/2003
Director resigned
dot icon24/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New secretary appointed
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-06-30
dot icon12/06/2000
Return made up to 07/06/00; full list of members
dot icon24/11/1999
Ad 09/11/99--------- £ si 23529@1=23529 £ ic 96515/120044
dot icon24/08/1999
Accounts for a small company made up to 1999-06-30
dot icon07/06/1999
Return made up to 07/06/99; full list of members
dot icon13/04/1999
Ad 29/03/99--------- £ si 10715@1=10715 £ ic 85800/96515
dot icon12/02/1999
Director resigned
dot icon01/10/1998
Accounts for a small company made up to 1998-06-30
dot icon22/06/1998
Memorandum and Articles of Association
dot icon19/06/1998
Ad 10/06/98--------- £ si 85500@1=85500 £ ic 300/85800
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Resolutions
dot icon19/06/1998
£ nc 1000/1000000 10/06/98
dot icon15/06/1998
Return made up to 07/06/98; no change of members
dot icon27/12/1997
Particulars of mortgage/charge
dot icon16/10/1997
Accounts for a small company made up to 1997-06-30
dot icon12/06/1997
Return made up to 07/06/97; full list of members
dot icon10/12/1996
Ad 21/11/96--------- £ si 270@1=270 £ ic 30/300
dot icon30/09/1996
Accounts for a small company made up to 1996-06-30
dot icon18/06/1996
Return made up to 07/06/96; full list of members
dot icon10/04/1996
Particulars of mortgage/charge
dot icon17/07/1995
Ad 30/06/95--------- £ si 28@1=28 £ ic 2/30
dot icon13/06/1995
Secretary resigned
dot icon07/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
460.17K
-
0.00
2.98K
-
2022
0
356.46K
-
0.00
3.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/06/1995 - 06/06/1995
99600
Mrs Jacqueline Mary Thorne
Director
01/07/2005 - Present
3
Mark Andrew Shephard
Director
06/06/1995 - 19/03/2003
4
Mr Jonathan Edward Thorne
Director
25/05/2018 - Present
7
Thorne, Barry Edward
Director
07/06/1995 - Present
4

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 BARMARK DEVELOPMENTS LIMITED

BARMARK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/06/1995 with the registered office located at 5 Beech Court, Hurst, Reading RG10 0RQ. There are currently 5 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 BARMARK DEVELOPMENTS LIMITED?

toggle

BARMARK DEVELOPMENTS LIMITED is currently Active. It was registered on 07/06/1995 .

Where is BARMARK DEVELOPMENTS LIMITED located?

toggle

BARMARK DEVELOPMENTS LIMITED is registered at 5 Beech Court, Hurst, Reading RG10 0RQ.

What does BARMARK DEVELOPMENTS LIMITED do?

toggle

BARMARK DEVELOPMENTS 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 BARMARK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/12/2025: Change of details for Mrs Jaqueline Mary Thorne as a person with significant control on 2025-12-29.