BARNTON SALES LIMITED

Register to unlock more data on OkredoRegister

BARNTON SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152388

Incorporation date

29/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 London Road, Rainham, Gillingham, Kent ME8 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon29/04/2026
Change of details for Mrs Sunita Shergill as a person with significant control on 2025-08-23
dot icon28/04/2026
Notification of Kulvinder Shergill as a person with significant control on 2025-08-23
dot icon13/04/2026
Director's details changed for Mrs Sunita Shergill on 2026-03-06
dot icon13/04/2026
Change of details for Mrs Sunita Shergill as a person with significant control on 2026-03-06
dot icon04/11/2025
Change of details for Mrs Sunita Shergill as a person with significant control on 2025-10-22
dot icon03/11/2025
Registered office address changed from 1 Alford Road Erith Kent DA8 1PP to 3-5 London Road Rainham Gillingham Kent ME8 7RG on 2025-11-03
dot icon03/11/2025
Secretary's details changed for Mrs Sunita Shergill on 2025-10-22
dot icon03/11/2025
Director's details changed for Mrs Sunita Shergill on 2025-10-22
dot icon22/08/2025
Termination of appointment of Balbir Shergill as a director on 2025-01-23
dot icon22/08/2025
Cessation of Balbir Shergill as a person with significant control on 2025-01-23
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon22/08/2025
Notification of Sunita Shergill as a person with significant control on 2025-01-23
dot icon22/05/2025
Appointment of Mrs Sunita Shergill as a secretary on 2025-05-15
dot icon21/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/04/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon16/06/2019
Confirmation statement made on 2019-03-29 with updates
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon25/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/04/2017
Confirmation statement made on 2017-03-29 with no updates
dot icon06/04/2017
Amended total exemption full accounts made up to 2013-01-31
dot icon04/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon20/10/2015
Amended total exemption full accounts made up to 2014-01-31
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/04/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/10/2013
Registration of charge 031523880017
dot icon30/04/2013
Satisfaction of charge 10 in full
dot icon26/04/2013
Registration of charge 031523880016
dot icon25/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon17/01/2013
Appointment of Ms Balbir Shergill as a director
dot icon14/12/2012
Amended accounts made up to 2011-01-31
dot icon28/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Termination of appointment of Kulvinder Shergill as a secretary
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon01/06/2012
Director's details changed for Sunita Shergill on 2011-10-01
dot icon01/06/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon25/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon03/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/04/2009
Return made up to 29/01/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon10/12/2008
Return made up to 29/01/08; no change of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/03/2008
Total exemption full accounts made up to 2007-01-31
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 29/01/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon03/11/2005
Partial exemption accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 29/01/05; full list of members
dot icon22/10/2004
Return made up to 29/01/04; full list of members
dot icon20/10/2004
Partial exemption accounts made up to 2004-01-31
dot icon06/09/2004
Return made up to 29/01/03; full list of members
dot icon20/09/2003
Partial exemption accounts made up to 2003-01-31
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
Secretary resigned
dot icon06/09/2002
Partial exemption accounts made up to 2002-01-31
dot icon06/07/2002
Return made up to 29/01/02; full list of members
dot icon27/03/2002
Partial exemption accounts made up to 2001-01-31
dot icon21/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
New director appointed
dot icon31/12/2001
Director resigned
dot icon12/03/2001
Return made up to 29/01/01; full list of members
dot icon27/02/2001
Secretary's particulars changed
dot icon21/09/2000
Full accounts made up to 2000-01-31
dot icon28/06/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 29/01/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-01-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: buckleberry pear tree lane shorne kent DA12 3JS
dot icon22/06/1999
Full accounts made up to 1998-01-31
dot icon23/03/1999
Return made up to 29/01/99; full list of members
dot icon05/01/1999
New director appointed
dot icon29/12/1998
Director resigned
dot icon16/03/1998
Full accounts made up to 1997-01-31
dot icon16/03/1998
Return made up to 29/01/98; full list of members
dot icon24/04/1997
Return made up to 29/01/97; full list of members
dot icon16/11/1996
Particulars of mortgage/charge
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Registered office changed on 12/07/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon12/07/1996
Secretary resigned
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New secretary appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New secretary appointed
dot icon29/01/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon+7.23 % *

* during past year

Cash in Bank

£115,383.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/08/2026
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)
2022
1
2.44M
-
0.00
44.30K
-
2023
1
2.44M
-
0.00
107.60K
-
2024
0
2.44M
-
0.00
115.38K
-
2024
0
2.44M
-
0.00
115.38K
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

2.44M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.38K £Ascended7.23 % *

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
Shergill, Balbir
Director
17/01/2013 - 23/01/2025
3
Mrs Sunita Shergill
Director
10/12/2001 - Present
1
Shergill, Balbir
Director
18/12/1998 - 10/12/2001
3
Shergill, Sunita
Secretary
15/05/2025 - Present
-

Persons with Significant Control

3
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 BARNTON SALES LIMITED

BARNTON SALES LIMITED is an(a) Active company incorporated on 29/01/1996 with the registered office located at 3-5 London Road, Rainham, Gillingham, Kent ME8 7RG. 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 BARNTON SALES LIMITED?

toggle

BARNTON SALES LIMITED is currently Active. It was registered on 29/01/1996 .

Where is BARNTON SALES LIMITED located?

toggle

BARNTON SALES LIMITED is registered at 3-5 London Road, Rainham, Gillingham, Kent ME8 7RG.

What does BARNTON SALES LIMITED do?

toggle

BARNTON SALES 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 BARNTON SALES LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Mrs Sunita Shergill as a person with significant control on 2025-08-23.