BARRACK COURT LIMITED

Register to unlock more data on OkredoRegister

BARRACK COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696371

Incorporation date

12/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon19/03/2026
Termination of appointment of Mark Joseph Lagun as a director on 2026-03-04
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon22/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon06/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon12/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon13/09/2022
Appointment of Mr Anthony Robert Willis as a director on 2022-09-06
dot icon08/09/2022
Appointment of Mrs Sheila Mary Therese Owens-Cairns as a director on 2022-09-06
dot icon08/09/2022
Termination of appointment of Michael Bartholomew Cairns as a director on 2022-09-08
dot icon06/09/2022
Termination of appointment of Barbara Willis Clark as a director on 2022-09-06
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon19/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/09/2021
Appointment of Mr Christopher Barry as a director on 2021-09-07
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon05/03/2021
Director's details changed for Doctor Barbara Willis Clark on 2021-03-01
dot icon01/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon23/02/2021
Termination of appointment of Kevin Bernard Simon Malone as a director on 2020-03-06
dot icon17/02/2021
Termination of appointment of Nicholas Sean Banks as a director on 2021-02-16
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/08/2019
Appointment of Mr Mark Joseph Lagun as a director on 2019-05-28
dot icon13/08/2019
Appointment of Mr Michael Bartholomew Cairns as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Christopher Andrew Burn as a director on 2019-05-09
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/07/2018
Appointment of Mr Nicholas Sean Banks as a director on 2018-06-19
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon21/10/2016
Appointment of Mr Christopher Andrew Burn as a director on 2016-05-24
dot icon23/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Registered office address changed from Barrack Court Barrack Road Newcastle upon Tyne NE4 6BA to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2015-06-16
dot icon15/06/2015
Appointment of Kingston Property Services as a secretary on 2015-06-15
dot icon13/06/2015
Termination of appointment of Jane Newton as a director on 2015-05-20
dot icon20/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon20/03/2015
Termination of appointment of William Dicken Foster as a secretary on 2015-01-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2015
Termination of appointment of William Dicken Foster as a director on 2014-12-02
dot icon19/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2013
Registered office address changed from 4 Barrack Court Barrack Road Newcastle upon Tyne NE4 6BA on 2013-11-08
dot icon07/11/2013
Termination of appointment of Michael Cairns as a director
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2012
Appointment of Jane Newton as a director
dot icon01/08/2012
Appointment of Kevin Bernard Simon Malone as a director
dot icon26/07/2012
Appointment of Mr William Dicken Foster as a director
dot icon25/07/2012
Termination of appointment of Peter Hutchinson as a director
dot icon17/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon14/03/2012
Appointment of Mr Michael Cairns as a director
dot icon04/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Peter Hutchinson on 2010-04-07
dot icon07/04/2010
Director's details changed for Doctor Barbara Willis Clark on 2010-04-07
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon12/03/2007
Return made up to 12/03/07; full list of members
dot icon10/04/2006
Return made up to 12/03/06; change of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon05/04/2004
Return made up to 12/03/04; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon25/04/2003
Ad 07/12/02-22/01/03 £ si 2@1
dot icon17/03/2003
Return made up to 12/03/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/04/2002
Return made up to 12/03/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-05-31
dot icon03/04/2000
Return made up to 12/03/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-05-31
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon12/04/1999
Return made up to 12/03/99; full list of members
dot icon22/01/1999
Full accounts made up to 1998-05-31
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
New director appointed
dot icon31/05/1998
Secretary resigned
dot icon24/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Full accounts made up to 1997-05-31
dot icon10/03/1998
Return made up to 12/03/98; full list of members
dot icon10/09/1997
New director appointed
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Registered office changed on 02/09/97 from: 16 barrack court barrack road newcastle upon tyne tyne & wear NE4 6BA
dot icon02/09/1997
New secretary appointed
dot icon23/07/1997
Return made up to 12/03/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-05-31
dot icon20/03/1997
Registered office changed on 20/03/97 from: mr colin johnson aca c/o walker-johnson 1 station road forest hall newcastle NE12 8AN
dot icon14/10/1996
Secretary resigned;director resigned
dot icon14/10/1996
New secretary appointed
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Secretary resigned;director resigned
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
New director appointed
dot icon08/05/1996
Return made up to 12/03/96; full list of members
dot icon02/03/1996
Full accounts made up to 1995-05-31
dot icon25/04/1995
Return made up to 12/03/95; no change of members
dot icon09/03/1995
Accounts for a small company made up to 1994-05-21
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounting reference date extended from 21/05 to 31/05
dot icon27/06/1994
Director resigned;new director appointed
dot icon12/04/1994
Full accounts made up to 1993-05-21
dot icon14/03/1994
Return made up to 12/03/94; no change of members
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
New director appointed
dot icon05/09/1993
New director appointed
dot icon05/09/1993
Ad 01/05/92--------- £ si 17@1
dot icon05/09/1993
Return made up to 01/03/93; full list of members
dot icon11/11/1992
Accounting reference date notified as 21/05
dot icon17/03/1992
Secretary resigned
dot icon12/03/1992
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
31/05/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.00
-
0.00
0.00
-
2022
-
17.00
-
0.00
0.00
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON PROPERTY SERVICES LIMITED
Corporate Secretary
15/06/2015 - Present
276
Cairns, Michael Bartholomew
Director
10/10/2009 - 01/11/2013
-
Foster, William Dicken
Secretary
19/04/1998 - 01/01/2015
-
Newton, Jane
Director
20/05/2012 - 20/05/2015
-
Hackett, Michael
Director
23/07/1997 - 06/06/1999
-

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+
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 BARRACK COURT LIMITED

BARRACK COURT LIMITED is an(a) Active company incorporated on 12/03/1992 with the registered office located at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER. 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 BARRACK COURT LIMITED?

toggle

BARRACK COURT LIMITED is currently Active. It was registered on 12/03/1992 .

Where is BARRACK COURT LIMITED located?

toggle

BARRACK COURT LIMITED is registered at Cheviot House, Beaminster Way East, Newcastle Upon Tyne NE3 2ER.

What does BARRACK COURT LIMITED do?

toggle

BARRACK COURT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARRACK COURT LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Mark Joseph Lagun as a director on 2026-03-04.