BARNES COMMON LIMITED

Register to unlock more data on OkredoRegister

BARNES COMMON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08348124

Incorporation date

04/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2013)
dot icon22/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon21/01/2026
Appointment of Ms Sarah Anne Wilson as a director on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Christopher Owen Thomas on 2026-01-10
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Termination of appointment of Carry Triggs-Hodge as a director on 2025-03-26
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2024
Director's details changed for Dr Maria Alicia Josephina Guzkowska on 2024-11-17
dot icon17/11/2024
Director's details changed for Mr Michael Edmund Hildesley on 2024-11-17
dot icon17/11/2024
Director's details changed for Mr Adrian Handsley Podmore on 2024-11-17
dot icon17/11/2024
Director's details changed for Mr Christopher Owen Thomas on 2024-11-17
dot icon15/10/2024
Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15
dot icon31/05/2024
Appointment of Carry Triggs-Hodge as a director on 2024-05-31
dot icon19/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/12/2023
Termination of appointment of James Nicholas Welby May as a director on 2023-11-29
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Appointment of Mr Crispin Martin O'brien as a director on 2022-05-24
dot icon24/05/2022
Termination of appointment of Miranda Jean Cnattingius as a director on 2022-05-24
dot icon09/05/2022
Resolutions
dot icon09/05/2022
Statement of company's objects
dot icon14/04/2022
Certificate of change of name
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Appointment of Mr Ian Christopher Tottman as a director on 2021-10-21
dot icon19/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Appointment of Dr Maria Alicia Josephina Guzkowska as a director on 2020-09-30
dot icon03/09/2020
Termination of appointment of Alison Victoria Porter as a director on 2020-08-26
dot icon20/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Appointment of Alison Victoria Porter as a director on 2019-06-27
dot icon05/07/2019
Termination of appointment of Ralph William Mackworth-Praed as a director on 2019-06-27
dot icon24/06/2019
Director's details changed for Mr Christopher Owen Thomas on 2019-06-11
dot icon24/06/2019
Director's details changed for Mr James Nicholas Welby May on 2019-06-11
dot icon24/06/2019
Director's details changed for Miranda Jean Cnattingius on 2019-06-11
dot icon24/06/2019
Director's details changed for Mr Michael Edmund Hildesley on 2019-06-11
dot icon24/06/2019
Director's details changed for Mr Ralph William Mackworth-Praed on 2019-06-11
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon07/12/2017
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2017-12-07
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Appointment of Mr Adrian Handsley Podmore as a director on 2017-03-28
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/09/2016
Director's details changed for Mr Ralph William Mackworth-Praed on 2016-08-05
dot icon07/09/2016
Director's details changed for Mr Michael Edmund Hildesley on 2016-08-05
dot icon07/09/2016
Director's details changed for Miranda Jean Cnattingius on 2016-08-05
dot icon07/09/2016
Director's details changed for Mr James Nicholas Welby May on 2016-08-05
dot icon07/09/2016
Director's details changed for Mr Christopher Owen Thomas on 2016-08-05
dot icon07/09/2016
Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to 10 Palace Avenue Maidstone Kent ME15 6NF on 2016-09-07
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-04 no member list
dot icon11/01/2016
Director's details changed for Miranda Jean Cnattingius on 2016-01-04
dot icon04/07/2015
Appointment of Miranda Jean Cnattingius as a director on 2015-05-28
dot icon02/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/05/2015
Certificate of change of name
dot icon06/05/2015
Miscellaneous
dot icon19/04/2015
Change of name notice
dot icon07/04/2015
Resolutions
dot icon30/03/2015
Resolutions
dot icon30/03/2015
Miscellaneous
dot icon15/01/2015
Annual return made up to 2015-01-04 no member list
dot icon15/01/2015
Director's details changed for Mr Michael Edmund Hildesley on 2015-01-04
dot icon15/01/2015
Director's details changed for Mr Christopher Owen Thomas on 2015-01-04
dot icon15/01/2015
Director's details changed for Mr James Nicholas Welby May on 2015-01-04
dot icon15/01/2015
Director's details changed for Mr Ralph William Mackworth-Praed on 2015-01-04
dot icon28/10/2014
Termination of appointment of Martin Stanley Conway as a director on 2014-10-16
dot icon02/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/02/2014
Registered office address changed from 23 Woodlands Road London SW13 0JZ on 2014-02-03
dot icon31/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-04 no member list
dot icon04/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher Owen
Director
04/01/2013 - Present
42
Hildesley, Michael Edmund
Director
04/01/2013 - Present
8
Tottman, Ian Christopher
Director
21/10/2021 - Present
9
Wilson, Sarah Anne
Director
21/01/2026 - Present
8
May, James Nicholas Welby
Director
04/01/2013 - 29/11/2023
9

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 BARNES COMMON LIMITED

BARNES COMMON LIMITED is an(a) Active company incorporated on 04/01/2013 with the registered office located at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 7 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 BARNES COMMON LIMITED?

toggle

BARNES COMMON LIMITED is currently Active. It was registered on 04/01/2013 .

Where is BARNES COMMON LIMITED located?

toggle

BARNES COMMON LIMITED is registered at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does BARNES COMMON LIMITED do?

toggle

BARNES COMMON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARNES COMMON LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-04 with no updates.