BARNETT ROSS LIMITED

Register to unlock more data on OkredoRegister

BARNETT ROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503218

Incorporation date

05/08/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon17/02/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon07/01/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon16/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon07/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon30/08/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-30
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon03/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon07/11/2016
Confirmation statement made on 2016-08-05 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/02/2016
Termination of appointment of Matthew Berger as a director on 2015-12-18
dot icon13/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon13/09/2015
Director's details changed for Mr Jonathan Leslie Gordon Ross on 2009-10-01
dot icon13/09/2015
Director's details changed for Mr Matthew Berger on 2010-09-01
dot icon13/09/2015
Director's details changed for Steven John Grossman on 2009-10-01
dot icon13/09/2015
Director's details changed for John Barnett on 2009-10-01
dot icon13/09/2015
Secretary's details changed for Mr Jonathan Leslie Gordon Ross on 2009-10-01
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Matthew Berger on 2014-03-01
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon27/11/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon29/03/2012
Resolutions
dot icon11/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Appointment of Mr Matthew Berger as a director
dot icon05/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/09/2008
Return made up to 05/08/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH
dot icon07/02/2008
Registered office changed on 07/02/08 from: aston house cornwall avenue london N3 1LF
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/09/2007
Return made up to 05/08/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 05/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 05/08/05; full list of members
dot icon31/03/2005
Ad 22/03/05--------- £ si 900@1=900 £ ic 100/1000
dot icon31/03/2005
Nc dec already adjusted 22/03/05
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon24/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon03/08/2004
Return made up to 05/08/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-08-31
dot icon27/03/2004
Director's particulars changed
dot icon11/09/2003
Ad 25/06/03--------- £ si 99@1
dot icon13/08/2003
Return made up to 05/08/03; full list of members
dot icon08/06/2003
Registered office changed on 08/06/03 from: 25 harley street london W1G 9BR
dot icon02/11/2002
Particulars of mortgage/charge
dot icon27/09/2002
New director appointed
dot icon09/09/2002
Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2002
Location of register of members
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
Director resigned
dot icon05/08/2002
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
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
96.93K
-
0.00
1.59M
-
2022
13
91.71K
-
0.00
1.08M
-
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
Berger, Matthew
Director
31/08/2010 - 17/12/2015
11
Barnett, John
Director
05/08/2002 - Present
14
Chalfen Secretaries Limited
Nominee Secretary
04/08/2002 - 04/08/2002
1629
Chalfen Nominees Limited
Nominee Director
04/08/2002 - 04/08/2002
1639
Ross, Jonathan Leslie Gordon
Director
05/08/2002 - Present
5

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 BARNETT ROSS LIMITED

BARNETT ROSS LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL. There are currently 4 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 ROSS LIMITED?

toggle

BARNETT ROSS LIMITED is currently Active. It was registered on 05/08/2002 .

Where is BARNETT ROSS LIMITED located?

toggle

BARNETT ROSS LIMITED is registered at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does BARNETT ROSS LIMITED do?

toggle

BARNETT ROSS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BARNETT ROSS LIMITED?

toggle

The latest filing was on 17/02/2026: Unaudited abridged accounts made up to 2025-08-31.