BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862670

Incorporation date

15/10/1993

Size

Dormant

Contacts

Registered address

Registered address

171 High Street, Dorking RH4 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/07/2023
Secretary's details changed for Patrick Gardner Management Co Ltd on 2023-07-17
dot icon14/07/2023
Termination of appointment of Susan Gandar as a secretary on 2023-07-14
dot icon14/07/2023
Appointment of Patrick Gardner Management Co Ltd as a secretary on 2023-07-14
dot icon05/06/2023
Director's details changed for Mr Calvin Chase Taylor on 2023-06-05
dot icon24/05/2023
Appointment of Mr Calvin Chase Taylor as a director on 2023-05-16
dot icon19/05/2023
Appointment of Mrs Susan Pauline Bouchard as a director on 2023-05-16
dot icon19/05/2023
Termination of appointment of Wan Tai Ho as a director on 2023-05-16
dot icon03/05/2023
Termination of appointment of Peter Edward Rowlinson as a director on 2023-04-20
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon17/08/2022
Appointment of Mrs Susan Gandar as a secretary on 2022-08-17
dot icon17/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/08/2022
Termination of appointment of John Coates as a secretary on 2022-08-17
dot icon18/05/2022
Registered office address changed from Dysart Hextalls Lane Bletchingley Redhill Surrey RH1 4QT England to 171 High Street Dorking RH4 1AD on 2022-05-18
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon01/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/06/2018
Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD to Dysart Hextalls Lane Bletchingley Redhill Surrey RH1 4QT on 2018-06-18
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/04/2016
Appointment of Mrs Wan Tai Ho as a director on 2016-02-26
dot icon21/04/2016
Termination of appointment of Eric Wigstone Loxley as a director on 2016-04-20
dot icon21/04/2016
Appointment of Mr Peter Edward Rowlinson as a director on 2016-04-20
dot icon20/10/2015
Annual return made up to 2015-10-15 no member list
dot icon09/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-15 no member list
dot icon22/10/2014
Secretary's details changed for Mr John Coates on 2014-03-25
dot icon19/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Registered office address changed from Corner House 212 Lower Road Great Bookham Surrey KT23 4DF on 2014-04-03
dot icon17/10/2013
Annual return made up to 2013-10-15 no member list
dot icon09/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-15 no member list
dot icon10/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-10-15 no member list
dot icon24/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2010
Annual return made up to 2010-10-15 no member list
dot icon01/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/10/2009
Annual return made up to 2009-10-15 no member list
dot icon20/10/2009
Director's details changed for Eric Wigstone Loxley on 2009-10-19
dot icon20/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/06/2009
Appointment terminated director wan ho
dot icon22/10/2008
Annual return made up to 15/10/08
dot icon21/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 15/10/07
dot icon19/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/10/2006
Annual return made up to 15/10/06
dot icon01/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/11/2005
Annual return made up to 15/10/05
dot icon30/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/01/2005
Annual return made up to 15/10/04
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/10/2003
Annual return made up to 15/10/03
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon27/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/11/2002
Annual return made up to 15/10/02
dot icon18/08/2002
New secretary appointed
dot icon18/08/2002
Secretary resigned;director resigned
dot icon17/08/2002
Registered office changed on 17/08/02 from: flat 3 barnett close 35 barnett close leatherhead surrey KT22 7DW
dot icon22/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/10/2001
Annual return made up to 15/10/01
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Secretary resigned;director resigned
dot icon09/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon09/11/2000
Annual return made up to 15/10/00
dot icon10/11/1999
Annual return made up to 15/10/99
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/11/1998
Annual return made up to 15/10/98
dot icon04/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/05/1998
Registered office changed on 21/05/98 from: flat 5 barnett house 35 barnett close leatherhead surrey KT22 7DW
dot icon17/10/1997
Annual return made up to 15/10/97
dot icon17/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/01/1997
New director appointed
dot icon16/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Annual return made up to 15/10/96
dot icon05/01/1996
Director resigned;new director appointed
dot icon05/01/1996
Director resigned;new director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon19/12/1995
Registered office changed on 19/12/95 from: 30 aylesbury street london EC1R oer
dot icon19/12/1995
Secretary resigned;new secretary appointed
dot icon24/10/1995
Annual return made up to 15/10/95
dot icon05/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon05/07/1995
Resolutions
dot icon17/10/1994
Annual return made up to 15/10/94
dot icon13/11/1993
Accounting reference date notified as 31/03
dot icon28/10/1993
Secretary resigned
dot icon15/10/1993
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
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/1993 - 15/10/1993
99600
MASONS NOMINEES LIMITED
Corporate Director
15/10/1993 - 14/12/1995
76
Morehen, Alan Stuart
Director
14/12/1995 - 08/11/2002
4
Coates, John
Secretary
13/08/2002 - 17/08/2022
15
PATRICK GARDNER MANAGEMENT CO LTD
Corporate Secretary
14/07/2023 - Present
94

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 BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED

BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED is an(a) Active company incorporated on 15/10/1993 with the registered office located at 171 High Street, Dorking RH4 1AD. There are currently 3 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 BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED?

toggle

BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED is currently Active. It was registered on 15/10/1993 .

Where is BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED located?

toggle

BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED is registered at 171 High Street, Dorking RH4 1AD.

What does BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED do?

toggle

BARNETT HOUSE (LEATHERHEAD) RESIDENTS 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 BARNETT HOUSE (LEATHERHEAD) RESIDENTS LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-03-31.