BARNSTAPLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARNSTAPLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10475265

Incorporation date

11/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2016)
dot icon16/07/2025
Liquidators' statement of receipts and payments to 2025-05-23
dot icon10/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Appointment of a voluntary liquidator
dot icon04/06/2024
Statement of affairs
dot icon04/06/2024
Registered office address changed from 56 Redwick Road Pilning Bristol BS35 4LU United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-06-04
dot icon12/04/2024
Satisfaction of charge 104752650003 in full
dot icon12/04/2024
Satisfaction of charge 104752650004 in full
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/03/2023
Registration of charge 104752650005, created on 2023-03-10
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Resolutions
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-08-16 with updates
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/01/2019
Registration of charge 104752650003, created on 2019-01-02
dot icon08/01/2019
Registration of charge 104752650004, created on 2019-01-02
dot icon21/11/2018
Cessation of Emma Jane Burgh as a person with significant control on 2018-08-01
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon03/08/2018
Termination of appointment of Caroline Claire Simpson as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Andrew Mark Brown as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Emma Jane Burgh as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Roger Godfrey Howells as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Helen Lucy Joan Barker as a director on 2018-08-01
dot icon22/06/2018
Satisfaction of charge 104752650002 in full
dot icon13/06/2018
Micro company accounts made up to 2017-11-30
dot icon04/04/2018
Satisfaction of charge 104752650001 in full
dot icon26/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon26/11/2017
Notification of Emma Jane Burgh as a person with significant control on 2016-11-11
dot icon17/09/2017
Registered office address changed from , 9 Bank Road Kingswood, Bristol, BS15 8LS, United Kingdom to 56 Redwick Road Pilning Bristol BS35 4LU on 2017-09-17
dot icon15/09/2017
Registration of charge 104752650002, created on 2017-09-13
dot icon23/01/2017
Statement of capital following an allotment of shares on 2016-11-11
dot icon13/12/2016
Registration of charge 104752650001, created on 2016-12-12
dot icon24/11/2016
Appointment of Mr Andrew Mark Brown as a director on 2016-11-24
dot icon21/11/2016
Appointment of Miss Caroline Claire Simpson as a director on 2016-11-21
dot icon21/11/2016
Appointment of Lady Emma Jane Burgh as a director on 2016-11-21
dot icon11/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
560.82K
-
0.00
10.36K
-
2022
1
430.75K
-
0.00
13.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, Roger Godfrey
Director
01/08/2018 - Present
25

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSTAPLE DEVELOPMENTS LIMITED

BARNSTAPLE DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 11/11/2016 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTAPLE DEVELOPMENTS LIMITED?

toggle

BARNSTAPLE DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 11/11/2016 .

Where is BARNSTAPLE DEVELOPMENTS LIMITED located?

toggle

BARNSTAPLE DEVELOPMENTS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does BARNSTAPLE DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BARNSTAPLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/07/2025: Liquidators' statement of receipts and payments to 2025-05-23.