BARNES CORNER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARNES CORNER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12240482

Incorporation date

02/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2019)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
-
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon08/08/2025
Director's details changed for Mr Matthew Leslie Goy on 2025-08-08
dot icon04/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/05/2022
Director's details changed for Mr Donald James Wild on 2022-05-05
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Appointment of Matthew Leslie Goy as a director on 2021-01-24
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon07/10/2020
Director's details changed for Mr Adrian Peter Brown on 2020-10-01
dot icon06/10/2020
Change of details for Ham20 Limited as a person with significant control on 2020-09-13
dot icon28/09/2020
Change of share class name or designation
dot icon28/09/2020
Particulars of variation of rights attached to shares
dot icon22/09/2020
Registered office address changed from Eagle House 25 Amersham Hill High Wycombe HP13 6NU United Kingdom to 82 st. John Street London EC1M 4JN on 2020-09-22
dot icon22/09/2020
Memorandum and Articles of Association
dot icon22/09/2020
Resolutions
dot icon07/09/2020
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon07/09/2020
Appointment of Mr Christopher Jelf as a director on 2020-07-31
dot icon06/08/2020
Appointment of Mr Adrian Peter Brown as a director on 2020-07-31
dot icon06/08/2020
Appointment of Mr Alex Rowe as a director on 2020-07-31
dot icon06/08/2020
Appointment of Mr Don Wild as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Elaine Nicola Rose Woodall as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Peter Finch as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Paul Finch as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Maureen Rose Finch as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Edward James Robert Finch as a director on 2020-07-31
dot icon03/08/2020
Appointment of Mr Paul Francis Jackson as a director on 2020-07-31
dot icon03/08/2020
Notification of Ham20 Limited as a person with significant control on 2020-07-31
dot icon03/08/2020
Cessation of Andrew Richard Woodall as a person with significant control on 2020-07-31
dot icon03/08/2020
Cessation of Paul Richard William Finch as a person with significant control on 2020-07-31
dot icon03/08/2020
Cessation of Edward James Robert Finch as a person with significant control on 2020-07-31
dot icon22/06/2020
Notification of Edward James Robert Finch as a person with significant control on 2020-05-01
dot icon22/06/2020
Notification of Andrew Richard Woodall as a person with significant control on 2020-05-01
dot icon22/06/2020
Notification of Paul Richard William Finch as a person with significant control on 2020-05-01
dot icon22/06/2020
Cessation of Peter Leslie Finch as a person with significant control on 2020-05-01
dot icon22/06/2020
Cessation of Maureen Rose Finch as a person with significant control on 2020-05-01
dot icon30/10/2019
Notification of Maureen Rose Finch as a person with significant control on 2019-10-29
dot icon30/10/2019
Notification of Peter Leslie Finch as a person with significant control on 2019-10-29
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon30/10/2019
Cessation of Elaine Nicola Rose Woodall as a person with significant control on 2019-10-29
dot icon02/10/2019
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
31/03/2025
dot iconNext confirmation date
01/10/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
597.00
-
0.00
597.00
-
2022
6
103.00
-
0.00
1.74K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jelf, Christopher
Director
31/07/2020 - Present
15
Jackson, Paul Francis
Director
31/07/2020 - Present
129
Wild, Donald James
Director
31/07/2020 - Present
14
Brown, Adrian Peter
Director
31/07/2020 - Present
22
Woodall, Elaine Nicola Rose
Director
02/10/2019 - 31/07/2020
9

Persons with Significant Control

6
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 CORNER INVESTMENTS LIMITED

BARNES CORNER INVESTMENTS LIMITED is an(a) Active company incorporated on 02/10/2019 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 6 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 CORNER INVESTMENTS LIMITED?

toggle

BARNES CORNER INVESTMENTS LIMITED is currently Active. It was registered on 02/10/2019 .

Where is BARNES CORNER INVESTMENTS LIMITED located?

toggle

BARNES CORNER INVESTMENTS LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does BARNES CORNER INVESTMENTS LIMITED do?

toggle

BARNES CORNER INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARNES CORNER INVESTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.