BARNSTON WAY (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BARNSTON WAY (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829906

Incorporation date

23/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon29/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon20/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-20
dot icon26/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon29/03/2017
Unaudited abridged accounts made up to 2016-08-31
dot icon31/08/2016
Director's details changed for John Lee on 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-09-05
dot icon11/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon02/09/2011
Director's details changed for Alistair James Johnson on 2010-08-22
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/09/2009
Return made up to 23/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from claremont house 95QUEENS road brighton east sussex BN1 3XE
dot icon28/08/2008
Return made up to 23/08/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/09/2007
Return made up to 23/08/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/04/2007
New director appointed
dot icon31/08/2006
Return made up to 23/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 23/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/09/2004
Return made up to 23/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 23/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/09/2002
Return made up to 23/08/02; full list of members
dot icon29/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/09/2001
Return made up to 23/08/01; full list of members
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon22/08/2000
Return made up to 23/08/00; full list of members
dot icon18/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon21/07/2000
Ad 18/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon23/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.84 % *

* during past year

Cash in Bank

£27,655.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.76K
-
0.00
27.00K
-
2022
0
38.53K
-
0.00
27.16K
-
2023
0
39.44K
-
0.00
27.66K
-
2023
0
39.44K
-
0.00
27.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.44K £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.66K £Ascended1.84 % *

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
Fulcher, William Robert
Director
22/08/1999 - 11/07/2000
69
Nelson, Christopher David John
Director
22/08/1999 - 11/07/2000
111
Nelson, Christopher David John
Secretary
22/08/1999 - 19/08/2010
119
Lee, John
Director
12/07/2000 - Present
3
Edwards, Katherine
Director
11/07/2000 - 05/08/2002
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSTON WAY (FREEHOLD) LIMITED

BARNSTON WAY (FREEHOLD) LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTON WAY (FREEHOLD) LIMITED?

toggle

BARNSTON WAY (FREEHOLD) LIMITED is currently Active. It was registered on 23/08/1999 .

Where is BARNSTON WAY (FREEHOLD) LIMITED located?

toggle

BARNSTON WAY (FREEHOLD) LIMITED is registered at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ.

What does BARNSTON WAY (FREEHOLD) LIMITED do?

toggle

BARNSTON WAY (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNSTON WAY (FREEHOLD) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-08-31.