BARNET HOMES LIMITED

Register to unlock more data on OkredoRegister

BARNET HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04948659

Incorporation date

30/10/2003

Size

Full

Contacts

Registered address

Registered address

2 Bristol Avenue, Colindale, London, Uk NW9 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon21/01/2026
Director's details changed for Ms Jade Lam on 2025-12-12
dot icon13/11/2025
Change of details for Thebarnetgroup Limited as a person with significant control on 2025-11-13
dot icon03/10/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon29/08/2025
Termination of appointment of Shaun Mclean as a secretary on 2025-08-15
dot icon29/08/2025
Appointment of Mr Elliott George Sweetman as a secretary on 2025-08-16
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon15/07/2024
Termination of appointment of Tim John Mulvenna as a director on 2024-07-12
dot icon15/07/2024
Appointment of Mr Elliott George Sweetman as a director on 2024-07-12
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon10/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Resolutions
dot icon02/10/2023
Termination of appointment of Robert Dennis Webber as a director on 2023-09-30
dot icon02/10/2023
Appointment of Miss Tatiana Dos Anjos Jose as a director on 2023-09-21
dot icon02/10/2023
Appointment of Mr Jacob Boomhauer as a director on 2023-10-01
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon14/06/2023
Termination of appointment of Aruna Bhatt as a director on 2023-06-13
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon29/10/2021
Appointment of Ms Jade Lam as a director on 2021-10-19
dot icon29/10/2021
Termination of appointment of Washington Ainabe as a director on 2021-10-18
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/07/2021
Full accounts made up to 2021-03-31
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon04/12/2020
Termination of appointment of Angela Antonia Purcell as a director on 2020-11-28
dot icon04/12/2020
Appointment of Miss Aruna Bhatt as a director on 2020-11-29
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/02/2020
Notification of The Barnet Group as a person with significant control on 2020-02-01
dot icon05/02/2020
Cessation of The Barnet Group as a person with significant control on 2020-02-05
dot icon24/01/2020
Appointment of Mr Shaun Mclean as a secretary on 2020-01-23
dot icon24/01/2020
Termination of appointment of Tim John Mulvenna as a secretary on 2020-01-23
dot icon23/10/2019
Appointment of Mr Tim John Mulvenna as a secretary on 2019-10-21
dot icon23/10/2019
Termination of appointment of Mike Gerrard as a secretary on 2019-10-18
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2019
Termination of appointment of John Alexander Stephen as a director on 2019-08-01
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon05/08/2019
Appointment of Mr Eamon Peter Mcgoldrick as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Terrence Piers Edward Rogers as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Jeffrey Thomas Baker as a director on 2019-08-01
dot icon09/07/2019
Registered office address changed from Barnet House 1255 High Road Whetstone London N20 0EJ to 2 Bristol Avenue Colindale London Uk NW9 4EW on 2019-07-09
dot icon12/06/2019
Termination of appointment of David Edward Atta as a director on 2018-12-05
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Appointment of Mr Mike Gerrard as a secretary on 2018-05-04
dot icon04/05/2018
Termination of appointment of Trudi Kleanthous as a secretary on 2018-05-04
dot icon12/04/2018
Notification of The Barnet Group as a person with significant control on 2018-04-03
dot icon05/02/2018
Appointment of Mr Tim John Mulvenna as a director on 2018-02-05
dot icon20/12/2017
Termination of appointment of Troy Gordon Mark Henshall as a director on 2017-12-15
dot icon20/12/2017
Cessation of Troy Gordon Mark Henshall as a person with significant control on 2017-12-15
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon10/10/2017
Appointment of Mr Robert Dennis Webber as a director on 2017-10-01
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/11/2016
Appointment of Mrs Trudi Kleanthous as a secretary on 2016-11-07
dot icon08/11/2016
Termination of appointment of Troy Gordon Mark Henshall as a secretary on 2016-11-07
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-10-26 no member list
dot icon18/11/2015
Full accounts made up to 2015-03-31
dot icon16/11/2015
Resolutions
dot icon30/06/2015
Appointment of Mr John Alexander Stephen as a director on 2015-06-01
dot icon30/03/2015
Appointment of Mr Troy Gordon Mark Henshall as a director on 2015-03-30
dot icon30/03/2015
Termination of appointment of Tracey Dawn Lees as a director on 2015-03-30
dot icon06/03/2015
Termination of appointment of Krishnaswamy Murali as a director on 2015-02-19
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-26 no member list
dot icon05/11/2014
Appointment of Mr Krishnaswamy Murali as a director on 2014-11-03
dot icon05/11/2014
Termination of appointment of Sharon Slotnick as a director on 2014-11-03
dot icon18/11/2013
Annual return made up to 2013-10-26 no member list
dot icon18/11/2013
Appointment of Mr Troy Gordon Mark Henshall as a secretary
dot icon18/11/2013
Termination of appointment of Troy Henshall as a director
dot icon18/11/2013
Termination of appointment of Corinna Demetriou as a secretary
dot icon18/11/2013
Termination of appointment of Derek Rust as a director
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Director's details changed for Mr Terrence Piers Edward Rogers on 2013-08-12
dot icon18/07/2013
Appointment of Mr Terrence Piers Edward Rogers as a director
dot icon07/02/2013
Appointment of Mr Jeffrey Thomas Baker as a director
dot icon22/01/2013
Appointment of Mr Washington Ainabe as a director
dot icon14/01/2013
Termination of appointment of Deep Sagar as a director
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-26 no member list
dot icon29/10/2012
Termination of appointment of John Macfarlane as a director
dot icon16/08/2012
Appointment of Mr Troy Gordon Mark Henshall as a director
dot icon06/08/2012
Termination of appointment of Violet Britchfield as a director
dot icon01/02/2012
Termination of appointment of Terence Rogers as a director
dot icon01/02/2012
Termination of appointment of Brian Schama as a director
dot icon01/02/2012
Termination of appointment of Ross Houston as a director
dot icon01/02/2012
Termination of appointment of Robert Colquhoun as a director
dot icon31/01/2012
Appointment of Mr Derek Rust as a director
dot icon27/01/2012
Appointment of Ms Tracey Dawn Lees as a director
dot icon26/01/2012
Appointment of Mr Deep Sagar as a director
dot icon25/01/2012
Resolutions
dot icon01/12/2011
Appointment of Miss Angela Antonia Purcell as a director
dot icon01/12/2011
Termination of appointment of Jane Nelson as a director
dot icon01/12/2011
Termination of appointment of Kenneth Bennett as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-26 no member list
dot icon26/10/2011
Director's details changed for Mr Robert Mccracken Colquhoun on 2011-10-26
dot icon04/07/2011
Appointment of Cllr Brian Howard Schama as a director
dot icon28/06/2011
Termination of appointment of Helena Hart as a director
dot icon31/05/2011
Resolutions
dot icon24/03/2011
Termination of appointment of Cora Vigar as a secretary
dot icon24/03/2011
Appointment of Mrs Corinna Demetriou as a secretary
dot icon16/11/2010
Appointment of Mr Robert Mccracken Colquhoun as a director
dot icon16/11/2010
Termination of appointment of Peter Brown as a director
dot icon16/11/2010
Appointment of Mr David Edward Atta as a director
dot icon04/11/2010
Termination of appointment of Yetunde Onifade as a director
dot icon04/11/2010
Termination of appointment of Ingrid Beal as a director
dot icon02/11/2010
Annual return made up to 2010-10-26 no member list
dot icon02/11/2010
Director's details changed for Sharon Slotnick on 2010-10-26
dot icon01/11/2010
Director's details changed for Yetunde Onifade on 2010-10-26
dot icon01/11/2010
Director's details changed for Ingrid Beal on 2010-10-26
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon01/07/2010
Resolutions
dot icon21/05/2010
Termination of appointment of Monroe Palmer as a director
dot icon25/11/2009
Appointment of Mr Terence Piers Edward Rogers as a director
dot icon20/11/2009
Resolutions
dot icon19/11/2009
Annual return made up to 2009-10-26 no member list
dot icon19/11/2009
Director's details changed for Violet Grace Britchfield on 2009-11-19
dot icon19/11/2009
Director's details changed for Councillor Helena Diane Hart on 2009-11-19
dot icon19/11/2009
Director's details changed for Yetunde Onifade on 2009-11-19
dot icon19/11/2009
Director's details changed for Jane Nelson on 2009-11-19
dot icon19/11/2009
Director's details changed for Ross Semple Houston on 2009-11-19
dot icon19/11/2009
Director's details changed for Peter William Brown on 2009-11-19
dot icon19/11/2009
Director's details changed for Sharon Slotnick on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Monroe Edward Palmer on 2009-11-19
dot icon19/11/2009
Director's details changed for Kenneth Osmand Bennett on 2009-11-19
dot icon19/11/2009
Director's details changed for Ingrid Beal on 2009-11-19
dot icon13/11/2009
Termination of appointment of Charmaine Young as a director
dot icon13/11/2009
Termination of appointment of Eric Misewe as a director
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Appointment terminated director angela spooner
dot icon23/02/2009
Director appointed jane nelson
dot icon17/02/2009
Memorandum and Articles of Association
dot icon11/02/2009
Resolutions
dot icon20/11/2008
Annual return made up to 26/10/08
dot icon11/11/2008
Appointment terminated director david sidbury
dot icon15/10/2008
Full accounts made up to 2008-03-31
dot icon01/10/2008
Director appointed eric otunga misewe
dot icon06/08/2008
Director appointed peter william brown
dot icon22/07/2008
Appointment terminated director dorothy badrick
dot icon10/07/2008
Appointment terminated director trevor renouf
dot icon20/05/2008
Appointment terminated director brian altman
dot icon25/01/2008
New director appointed
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
Annual return made up to 26/10/07
dot icon27/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon06/08/2007
Auditor's resignation
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Resolutions
dot icon09/05/2007
Director resigned
dot icon08/03/2007
Director's particulars changed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon06/01/2007
New director appointed
dot icon05/12/2006
Director resigned
dot icon21/11/2006
Annual return made up to 26/10/06
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon15/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon25/08/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon28/11/2005
Annual return made up to 26/10/05
dot icon24/11/2005
New director appointed
dot icon18/11/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon07/04/2005
Secretary resigned
dot icon04/04/2005
Memorandum and Articles of Association
dot icon04/04/2005
Resolutions
dot icon02/03/2005
New secretary appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon31/10/2004
Annual return made up to 26/10/04
dot icon04/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/07/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon24/03/2004
Resolutions
dot icon16/03/2004
Director's particulars changed
dot icon26/02/2004
Registered office changed on 26/02/04 from: sceptre court 40 tower hill london EC3N 4DX
dot icon12/02/2004
Memorandum and Articles of Association
dot icon12/02/2004
Resolutions
dot icon30/10/2003
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
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henshall, Troy Gordon Mark
Director
01/02/2012 - 12/11/2013
7
Henshall, Troy Gordon Mark
Director
30/03/2015 - 15/12/2017
7
Stephen, John Alexander
Director
01/06/2015 - 01/08/2019
17
Nelson, Jane
Director
10/11/2008 - 29/11/2011
26
Silverstone, Gerard
Director
15/03/2004 - 16/05/2006
4

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 BARNET HOMES LIMITED

BARNET HOMES LIMITED is an(a) Active company incorporated on 30/10/2003 with the registered office located at 2 Bristol Avenue, Colindale, London, Uk NW9 4EW. 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 BARNET HOMES LIMITED?

toggle

BARNET HOMES LIMITED is currently Active. It was registered on 30/10/2003 .

Where is BARNET HOMES LIMITED located?

toggle

BARNET HOMES LIMITED is registered at 2 Bristol Avenue, Colindale, London, Uk NW9 4EW.

What does BARNET HOMES LIMITED do?

toggle

BARNET HOMES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BARNET HOMES LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed for Ms Jade Lam on 2025-12-12.