BARNARD ASSOCIATES (HOVE) LIMITED

Register to unlock more data on OkredoRegister

BARNARD ASSOCIATES (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05051606

Incorporation date

20/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2004)
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon09/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2026
Confirmation statement made on 2026-02-20 with updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon11/09/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon28/02/2024
Termination of appointment of Jerome Chin Aleong as a secretary on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon11/04/2023
Registered office address changed from 19 Green Bank London N12 8AS to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2023-04-11
dot icon11/04/2023
Appointment of Mr Imran Hakim as a director on 2023-04-03
dot icon23/02/2023
Cessation of Jerome Chin Aleong as a person with significant control on 2021-03-17
dot icon23/02/2023
Notification of The Eyecare Centre and Barnard Associates Ltd as a person with significant control on 2021-03-17
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-02-28
dot icon15/03/2021
Change of details for Mr Jerome Chin Aleong as a person with significant control on 2020-07-31
dot icon15/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon09/11/2020
Micro company accounts made up to 2020-02-28
dot icon31/07/2020
Termination of appointment of Rachel Alice Miriam Barnard as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Nigel Andrew Simon Barnard as a secretary on 2020-07-30
dot icon28/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon08/09/2019
Appointment of Dr Nigel Andrew Simon Barnard as a secretary on 2019-06-24
dot icon15/07/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/06/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon08/11/2017
Termination of appointment of Nigel Andrew Simon Barnard as a director on 2017-11-01
dot icon08/11/2017
Termination of appointment of Nigel Andrew Simon Barnard as a secretary on 2017-11-01
dot icon19/09/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon26/04/2016
Micro company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/07/2015
Micro company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon14/07/2014
Micro company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/03/2013
Director's details changed for Rachel Alice Miriam Barnard on 2013-03-11
dot icon11/03/2013
Director's details changed for Jerome Chin Aleong on 2013-03-11
dot icon11/03/2013
Registered office address changed from Ash Lyndon Audit Ltd 19 Green Bank London N12 8AS on 2013-03-11
dot icon09/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon18/03/2008
Return made up to 20/02/08; no change of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 20/02/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 20/02/06; full list of members
dot icon09/05/2005
Return made up to 20/02/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon14/03/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon14/03/2005
Ad 07/03/05--------- £ si 2@1=2 £ ic 2/4
dot icon14/03/2005
New secretary appointed;new director appointed
dot icon26/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Registered office changed on 27/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon20/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
85.45K
-
0.00
-
-
2022
2
123.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
20/02/2004 - 23/02/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
20/02/2004 - 23/02/2004
15849
Barnard, Nigel Andrew Simon
Director
23/02/2004 - 01/11/2017
14
Barnard, Rachel Alice Miriam
Director
23/02/2004 - 31/07/2020
5
Mr Jerome Chin Aleong
Director
07/03/2005 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNARD ASSOCIATES (HOVE) LIMITED

BARNARD ASSOCIATES (HOVE) LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE. There are currently 2 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 BARNARD ASSOCIATES (HOVE) LIMITED?

toggle

BARNARD ASSOCIATES (HOVE) LIMITED is currently Active. It was registered on 20/02/2004 .

Where is BARNARD ASSOCIATES (HOVE) LIMITED located?

toggle

BARNARD ASSOCIATES (HOVE) LIMITED is registered at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE.

What does BARNARD ASSOCIATES (HOVE) LIMITED do?

toggle

BARNARD ASSOCIATES (HOVE) LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for BARNARD ASSOCIATES (HOVE) LIMITED?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been discontinued.