BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08104715

Incorporation date

14/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakengates, David's Lane, Ringwood, Hamphire BH24 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2012)
dot icon01/12/2025
Secretary's details changed for Mc Secretaries Limited on 2025-11-26
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon25/05/2022
Termination of appointment of Neil James Thomas as a director on 2021-12-31
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Change of details for Mr Gavin Paul Barrett as a person with significant control on 2021-08-24
dot icon24/08/2021
Registered office address changed from 7 Bundy Lane Bishopdown Salisbury Wiltshire SP1 3PE to Oakengates David's Lane Ringwood Hamphire BH24 2AW on 2021-08-24
dot icon24/08/2021
Director's details changed for Mr Gavin Paul Barrett on 2021-08-24
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon08/06/2020
Director's details changed for Mr Timothy Edward Monk on 2020-06-08
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon10/10/2016
Director's details changed for Mr Timothy Edward Monk on 2016-10-10
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/09/2016
Appointment of Mr Timothy Edward Monk as a director on 2016-09-12
dot icon07/09/2016
Resolutions
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Gavin Paul Barrett on 2015-01-14
dot icon14/01/2015
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to 7 Bundy Lane Bishopdown Salisbury Wiltshire SP1 3PE on 2015-01-14
dot icon12/01/2015
Director's details changed for Mr David Neil Myers on 2015-01-10
dot icon29/12/2014
Director's details changed for Mr Gavin Paul Barrett on 2014-12-24
dot icon20/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/06/2014
Appointment of Mr Philip Ardern as a director
dot icon09/06/2014
Appointment of Mr Neil James Thomas as a director
dot icon09/06/2014
Appointment of Mr David Neil Myers as a director
dot icon29/04/2014
Director's details changed for Mr Gavin Paul Barrett on 2014-04-29
dot icon29/04/2014
Director's details changed for Mr Gavin Paul Barrett on 2014-04-29
dot icon22/04/2014
Registered office address changed from 8 Roebuck Avenue Funtley Fareham Hampshire PO15 6TN England on 2014-04-22
dot icon04/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
56.40K
-
0.00
300.00
-
2022
4
51.24K
-
0.00
300.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Gavin Paul
Director
14/06/2012 - Present
14
Thomas, Neil James
Director
09/06/2014 - 31/12/2021
34
Ardern, Philip
Director
10/06/2014 - Present
35
Monk, Timothy Edward
Director
12/09/2016 - Present
-
Myers, David Neil
Director
09/06/2014 - Present
15

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED

BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED is an(a) Active company incorporated on 14/06/2012 with the registered office located at Oakengates, David's Lane, Ringwood, Hamphire BH24 2AW. There are currently 5 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 BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED?

toggle

BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED is currently Active. It was registered on 14/06/2012 .

Where is BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED located?

toggle

BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED is registered at Oakengates, David's Lane, Ringwood, Hamphire BH24 2AW.

What does BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED do?

toggle

BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED?

toggle

The latest filing was on 01/12/2025: Secretary's details changed for Mc Secretaries Limited on 2025-11-26.