BARNFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097322

Incorporation date

26/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon02/04/2026
Registration of charge 040973220033, created on 2026-04-02
dot icon19/01/2026
Change of details for Mr Richard Scott Rumbles as a person with significant control on 2016-04-06
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/09/2023
Registration of charge 040973220032, created on 2023-09-29
dot icon07/09/2023
Satisfaction of charge 040973220030 in full
dot icon07/09/2023
Satisfaction of charge 040973220025 in full
dot icon07/09/2023
Satisfaction of charge 040973220024 in full
dot icon21/08/2023
Registration of charge 040973220031, created on 2023-08-11
dot icon25/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon28/06/2022
Satisfaction of charge 040973220027 in full
dot icon28/06/2022
Satisfaction of charge 040973220028 in full
dot icon28/06/2022
Satisfaction of charge 040973220029 in full
dot icon23/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/06/2022
Registration of charge 040973220030, created on 2022-06-13
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/08/2021
Registration of charge 040973220029, created on 2021-08-27
dot icon06/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Registration of charge 040973220028, created on 2021-03-08
dot icon15/06/2020
Satisfaction of charge 040973220026 in full
dot icon15/06/2020
Satisfaction of charge 040973220023 in full
dot icon15/06/2020
Satisfaction of charge 17 in full
dot icon15/06/2020
Satisfaction of charge 040973220021 in full
dot icon15/06/2020
Satisfaction of charge 040973220022 in full
dot icon09/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon17/12/2019
Registration of charge 040973220027, created on 2019-12-13
dot icon05/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/05/2019
Registration of charge 040973220026, created on 2019-05-08
dot icon04/04/2019
Registration of charge 040973220024, created on 2019-03-27
dot icon04/04/2019
Registration of charge 040973220025, created on 2019-03-27
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/05/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/02/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 2017-02-16
dot icon16/11/2016
Registration of charge 040973220023, created on 2016-10-27
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon15/03/2016
Termination of appointment of Denis Henry Kerslake as a secretary on 2015-12-08
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/10/2015
Registration of charge 040973220022, created on 2015-09-30
dot icon07/09/2015
Satisfaction of charge 040973220020 in full
dot icon07/09/2015
Satisfaction of charge 16 in full
dot icon07/09/2015
Satisfaction of charge 18 in full
dot icon07/09/2015
Satisfaction of charge 15 in full
dot icon07/09/2015
Satisfaction of charge 9 in full
dot icon07/09/2015
Satisfaction of charge 040973220019 in full
dot icon04/09/2015
Registration of charge 040973220021, created on 2015-09-01
dot icon03/08/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-08-03
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/02/2015
Secretary's details changed for Mr Denis Henry Kerslake on 2015-02-26
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/04/2014
Director's details changed for Richard Scott Rumbles on 2014-04-07
dot icon07/04/2014
Director's details changed for Richard Scott Rumbles on 2014-04-07
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/04/2013
Registration of charge 040973220019
dot icon20/04/2013
Registration of charge 040973220020
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 17
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 15
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon27/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Richard Scott Rumbles on 2009-10-01
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon18/09/2008
Return made up to 23/03/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon27/11/2007
Particulars of mortgage/charge
dot icon22/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Return made up to 23/03/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 26/10/05; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon29/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 26/10/04; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Return made up to 26/10/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/06/2003
Particulars of mortgage/charge
dot icon18/11/2002
Return made up to 26/10/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/07/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon02/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2001
Return made up to 26/10/01; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon18/06/2001
Particulars of mortgage/charge
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed
dot icon17/11/2000
Memorandum and Articles of Association
dot icon26/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-70.04 % *

* during past year

Cash in Bank

£100,826.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.36M
-
0.00
771.04K
-
2022
1
1.35M
-
0.00
336.48K
-
2023
1
1.26M
-
0.00
100.83K
-
2023
1
1.26M
-
0.00
100.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.26M £Descended-6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.83K £Descended-70.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/2000 - 26/10/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/10/2000 - 26/10/2000
43699
Mr Richard Scott Rumbles
Director
26/10/2000 - Present
6
Kerslake, Denis Henry
Secretary
26/10/2000 - 08/12/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNFIELD HOMES LIMITED

BARNFIELD HOMES LIMITED is an(a) Active company incorporated on 26/10/2000 with the registered office located at Allen House, 1 Westmead Road, Sutton SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNFIELD HOMES LIMITED?

toggle

BARNFIELD HOMES LIMITED is currently Active. It was registered on 26/10/2000 .

Where is BARNFIELD HOMES LIMITED located?

toggle

BARNFIELD HOMES LIMITED is registered at Allen House, 1 Westmead Road, Sutton SM1 4LA.

What does BARNFIELD HOMES LIMITED do?

toggle

BARNFIELD HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BARNFIELD HOMES LIMITED have?

toggle

BARNFIELD HOMES LIMITED had 1 employees in 2023.

What is the latest filing for BARNFIELD HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 040973220033, created on 2026-04-02.