BARNES COURT (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

BARNES COURT (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516281

Incorporation date

21/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Worth Farm Cottages The Street, Worth, Deal, Kent CT14 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon26/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon01/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon21/05/2023
Micro company accounts made up to 2022-08-31
dot icon21/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon02/08/2022
Appointment of Mr Sean Basil Duprey as a director on 2022-06-01
dot icon01/08/2022
Termination of appointment of Jean Margaret Robinson as a director on 2022-05-31
dot icon28/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-08-31
dot icon08/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/01/2019
Notification of Caroline Bryant as a person with significant control on 2019-01-01
dot icon11/12/2018
Termination of appointment of Lisa Joy Wood as a secretary on 2018-12-10
dot icon11/12/2018
Cessation of Lisa Joy Wood as a person with significant control on 2018-12-10
dot icon11/12/2018
Appointment of Ms Caroline Bryant as a secretary on 2018-12-10
dot icon11/12/2018
Registered office address changed from 4 Oak View Drive Chartham Canterbury Kent CT4 7DA to 2 Worth Farm Cottages the Street Worth Deal Kent CT14 0DF on 2018-12-11
dot icon21/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon11/05/2016
Appointment of Ms Caroline Bryant as a director on 2016-01-01
dot icon07/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Brian Weston as a director on 2015-01-29
dot icon16/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/03/2015
Appointment of Lisa Joy Wood as a secretary on 2015-01-29
dot icon30/01/2015
Secretary's details changed for Mr. Brian Weston on 2015-01-29
dot icon29/01/2015
Registered office address changed from 30 Nunnery Fields Canterbury Kent CT1 3JT to 4 Oak View Drive Chartham Canterbury Kent CT4 7DA on 2015-01-29
dot icon29/01/2015
Appointment of Miss Lisa Joy Wood as a director on 2015-01-29
dot icon29/01/2015
Termination of appointment of Catherine Sarah Wakeham as a director on 2015-01-29
dot icon29/01/2015
Termination of appointment of Brian Weston as a secretary on 2015-01-29
dot icon08/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/01/2014
Appointment of Mr David Leonard Allworthy as a director
dot icon21/01/2014
Appointment of Mrs Jean Margaret Robinson as a director
dot icon29/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon16/11/2011
Secretary's details changed for Mr. Brian Weston on 2011-11-15
dot icon16/11/2011
Registered office address changed from 20 Blackberry Way Whitstable Kent CT5 3BS on 2011-11-16
dot icon03/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Mr. Brian Laurence Weston on 2010-08-01
dot icon25/08/2010
Director's details changed for Catherine Sarah Wakeham on 2010-08-01
dot icon25/08/2010
Director's details changed for Mr. Brian Laurence Weston on 2010-08-01
dot icon25/08/2010
Director's details changed for Nigel Warren Cradduck on 2010-08-01
dot icon12/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 21/08/07; full list of members
dot icon30/08/2007
Director resigned
dot icon02/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 21/08/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 21/08/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/02/2005
Registered office changed on 17/02/05 from: garden flat 22 oaten hill canterbury kent CT1 3HY
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Secretary resigned;director resigned
dot icon05/01/2005
New director appointed
dot icon26/10/2004
Director resigned
dot icon13/09/2004
Return made up to 21/08/04; full list of members
dot icon20/07/2004
Registered office changed on 20/07/04 from: 3 barnes court saint jacobs place canterbury kent CT1 3UU
dot icon17/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 21/08/03; full list of members
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon22/11/2002
Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
New director appointed
dot icon21/08/2002
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
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.84K
-
0.00
-
-
2022
0
5.22K
-
0.00
-
-
2022
0
5.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.22K £Ascended7.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duprey, Sean Basil
Director
01/06/2022 - Present
-
Bryant, Caroline
Director
01/01/2016 - Present
-
Wood, Lisa Joy
Director
29/01/2015 - Present
-
Allworthy, David Leonard
Director
31/07/2013 - Present
-
Cradduck, Nigel Warren
Director
21/08/2002 - Present
-

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+
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 COURT (CANTERBURY) LIMITED

BARNES COURT (CANTERBURY) LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at 2 Worth Farm Cottages The Street, Worth, Deal, Kent CT14 0DF. There are currently 5 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 BARNES COURT (CANTERBURY) LIMITED?

toggle

BARNES COURT (CANTERBURY) LIMITED is currently Active. It was registered on 21/08/2002 .

Where is BARNES COURT (CANTERBURY) LIMITED located?

toggle

BARNES COURT (CANTERBURY) LIMITED is registered at 2 Worth Farm Cottages The Street, Worth, Deal, Kent CT14 0DF.

What does BARNES COURT (CANTERBURY) LIMITED do?

toggle

BARNES COURT (CANTERBURY) 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 COURT (CANTERBURY) LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-19 with no updates.