BARNABAS HOMES LIMITED

Register to unlock more data on OkredoRegister

BARNABAS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06230049

Incorporation date

27/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10a/12a High Street, East Grinstead, West Sussex RH19 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon02/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-29
dot icon16/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon16/05/2022
Registered office address changed from C/O Alexandra Durrant Chartered Accountants 10a/12a High Street East Grinstead West Sussex RH19 3AW to 10a/12a High Street East Grinstead West Sussex RH19 3AW on 2022-05-16
dot icon30/12/2021
Micro company accounts made up to 2021-04-29
dot icon13/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-29
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-29
dot icon16/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-04-29
dot icon25/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon22/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon22/05/2018
Change of details for Alan Greener as a person with significant control on 2018-01-12
dot icon01/02/2018
Cessation of Mark Prevett as a person with significant control on 2018-01-12
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/06/2017
Termination of appointment of Mark James Prevett as a director on 2017-06-25
dot icon04/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon04/10/2016
Appointment of Mr Mark James Prevett as a director on 2016-10-01
dot icon24/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon04/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon22/05/2012
Register(s) moved to registered inspection location
dot icon22/05/2012
Register inspection address has been changed
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/05/2011
Secretary's details changed for Rosemary Greener on 2011-03-09
dot icon11/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon16/02/2011
Registered office address changed from 20Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 2011-02-16
dot icon26/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon26/05/2010
Director's details changed for Alan Greener on 2010-04-27
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon02/06/2009
Return made up to 27/04/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon15/05/2008
Return made up to 27/04/08; full list of members
dot icon15/05/2008
Secretary's change of particulars / rosemary greener / 30/05/2007
dot icon15/05/2008
Director's change of particulars / alan greener / 30/05/2007
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Secretary's particulars changed
dot icon27/04/2007
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
29/04/2022
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.74K
-
0.00
-
-
2022
0
50.56K
-
0.00
-
-
2022
0
50.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.56K £Ascended3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alan Greener
Director
27/04/2007 - Present
-
Greener, Rosemary
Secretary
27/04/2007 - Present
-
Prevett, Mark James
Director
01/10/2016 - 25/06/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNABAS HOMES LIMITED

BARNABAS HOMES LIMITED is an(a) Dissolved company incorporated on 27/04/2007 with the registered office located at 10a/12a High Street, East Grinstead, West Sussex RH19 3AW. 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 BARNABAS HOMES LIMITED?

toggle

BARNABAS HOMES LIMITED is currently Dissolved. It was registered on 27/04/2007 and dissolved on 18/06/2024.

Where is BARNABAS HOMES LIMITED located?

toggle

BARNABAS HOMES LIMITED is registered at 10a/12a High Street, East Grinstead, West Sussex RH19 3AW.

What does BARNABAS HOMES LIMITED do?

toggle

BARNABAS HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BARNABAS HOMES LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.