BARNARD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BARNARD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093575

Incorporation date

27/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon22/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon28/10/2025
Micro company accounts made up to 2025-04-30
dot icon21/10/2025
Secretary's details changed for Dexters London Limited on 2025-10-21
dot icon02/10/2025
Director's details changed for Dr. Birte Twisselmann on 2025-10-02
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon13/08/2024
Micro company accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon26/08/2022
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon15/07/2021
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon27/07/2020
Micro company accounts made up to 2020-04-30
dot icon01/05/2020
Termination of appointment of Catherine Mary Keen as a secretary on 2020-04-27
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon27/04/2020
Appointment of Dexters London Limited as a secretary on 2020-04-27
dot icon10/10/2019
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon26/11/2018
Registered office address changed from C/O Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2018-11-26
dot icon11/10/2018
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Registered office address changed from Flat 12 36 Barnard Hill London N10 2HB United Kingdom on 2013-07-17
dot icon13/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon16/07/2010
Registered office address changed from Flat 11 36 Barnard Hill London N10 2HB on 2010-07-16
dot icon09/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Dr Catherine Mary Keen on 2010-04-22
dot icon24/06/2010
Director's details changed for Dr Birte Twisselmann on 2010-04-22
dot icon29/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 22/04/09; change of members
dot icon02/05/2009
Secretary appointed dr catherine mary keen
dot icon02/05/2009
Appointment terminated secretary stella hussein
dot icon13/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 31/03/08; change of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/09/2006
Return made up to 31/03/06; full list of members
dot icon15/08/2005
New director appointed
dot icon30/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/07/2005
Director resigned
dot icon04/05/2005
Return made up to 31/03/05; change of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon20/05/2004
Return made up to 31/03/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon26/04/2003
Secretary resigned
dot icon26/04/2003
Director resigned
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/02/2003
Secretary resigned;director resigned
dot icon03/02/2003
New secretary appointed
dot icon07/06/2002
Return made up to 31/03/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
New secretary appointed;new director appointed
dot icon14/05/2001
Return made up to 31/03/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-04-30
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-04-30
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned
dot icon19/04/1999
Return made up to 31/03/99; no change of members
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon22/07/1998
Full accounts made up to 1998-04-30
dot icon16/04/1998
Return made up to 31/03/98; full list of members
dot icon02/09/1997
Full accounts made up to 1997-04-30
dot icon14/04/1997
Return made up to 31/03/97; no change of members
dot icon31/07/1996
Return made up to 31/03/96; change of members
dot icon16/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon04/07/1996
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon31/03/1995
Return made up to 31/03/95; full list of members
dot icon22/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 31/03/94; no change of members
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
Return made up to 31/03/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 31/03/92; full list of members
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Registered office changed on 27/02/92 from: 36 barnard hill muswell hill london N10 2HB
dot icon13/09/1991
Return made up to 31/03/91; no change of members
dot icon16/06/1991
Return made up to 31/12/90; no change of members
dot icon13/05/1991
Full accounts made up to 1990-03-31
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 31/03/89; full list of members
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Resolutions
dot icon06/04/1989
Return made up to 31/03/88; full list of members
dot icon10/03/1989
Full accounts made up to 1988-03-31
dot icon11/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1988
Registered office changed on 11/03/88 from: kemp house 152/160 city road london EC1V 2NX
dot icon27/01/1987
Incorporation
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.12K
-
0.00
-
-
2022
0
4.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
27/04/2020 - Present
57
Baldwin, Derek Trevor
Director
21/01/1995 - 07/07/1996
2
Twisselmann, Birte, Dr.
Director
31/07/2005 - Present
-
Ashbrook, George
Secretary
15/12/2001 - 30/11/2002
-
Baldwin, Daniel William
Secretary
30/11/2002 - 10/04/2003
-

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+
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 ESTATES LIMITED

BARNARD ESTATES LIMITED is an(a) Active company incorporated on 27/01/1987 with the registered office located at C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJ. 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 ESTATES LIMITED?

toggle

BARNARD ESTATES LIMITED is currently Active. It was registered on 27/01/1987 .

Where is BARNARD ESTATES LIMITED located?

toggle

BARNARD ESTATES LIMITED is registered at C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJ.

What does BARNARD ESTATES LIMITED do?

toggle

BARNARD ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNARD ESTATES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-25 with updates.