BARRARDS HALL LIMITED

Register to unlock more data on OkredoRegister

BARRARDS HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467189

Incorporation date

18/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Limpsfield Road, South Croydon, Surrey CR2 9LACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon12/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon21/02/2023
Appointment of Ms Hannah Marie Paul as a director on 2023-02-09
dot icon16/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon22/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon30/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon22/11/2019
Termination of appointment of Nilupuli Chandrika De Silva as a director on 2019-11-18
dot icon22/11/2019
Termination of appointment of Jacqueline Madeline Court as a director on 2019-11-18
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon03/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/02/2017
Appointment of Mr Douglas Gordon Peters as a director on 2017-02-04
dot icon23/02/2017
Termination of appointment of Ann Catherine Hughes as a director on 2017-02-04
dot icon21/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon06/06/2016
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 2016-06-06
dot icon06/06/2016
Appointment of Mr Michael Charles Joyce as a secretary on 2016-03-25
dot icon01/03/2016
Termination of appointment of Brian John Stocker as a director on 2016-02-20
dot icon17/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon16/12/2015
Appointment of Mrs Nilupuli Chandrika De Silva as a director on 2015-02-21
dot icon07/12/2015
Termination of appointment of Antony Mclaughlin as a director on 2015-02-21
dot icon23/01/2015
Total exemption full accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon05/12/2014
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 2014-12-05
dot icon23/04/2014
Appointment of Mrs Jacqueline Madeline Court as a director
dot icon23/04/2014
Appointment of Mrs Ann Catherine Hughes as a director
dot icon23/04/2014
Termination of appointment of Susan Hector as a director
dot icon10/01/2014
Total exemption full accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon26/06/2012
Appointment of Mr James Louis Kelley as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon23/11/2011
Director's details changed for Brian John Stocker on 2010-11-14
dot icon23/11/2011
Director's details changed for Susan Jane Hector on 2010-11-14
dot icon22/11/2011
Termination of appointment of Peter Hughes as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/09/2010
Appointment of Peter John Hughes as a director
dot icon02/09/2010
Appointment of Antony Mclaughlin as a director
dot icon09/08/2010
Termination of appointment of Philip Jones as a director
dot icon29/07/2010
Termination of appointment of Peter Shooter as a director
dot icon03/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Statement of capital following an allotment of shares on 2004-12-16
dot icon15/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon05/04/2009
Appointment terminated secretary christopher nelson
dot icon05/04/2009
Appointment terminated director valerie butler
dot icon05/04/2009
Director appointed susan jane hector
dot icon05/04/2009
Director appointed peter henry shooter
dot icon12/03/2009
Appointment terminated director barbara paine
dot icon09/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon20/11/2008
Registered office changed on 20/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon07/04/2008
Director appointed philip melvyn jones
dot icon04/04/2008
Director appointed barbara jean paine
dot icon02/04/2008
Appointment terminated director colin duncan
dot icon28/02/2008
Registered office changed on 28/02/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon10/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 18/11/07; full list of members
dot icon21/08/2007
New director appointed
dot icon11/12/2006
Total exemption full accounts made up to 2006-11-30
dot icon11/12/2006
New director appointed
dot icon10/12/2006
Director resigned
dot icon27/11/2006
Return made up to 18/11/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 18/11/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-11-30
dot icon26/11/2004
Return made up to 18/11/04; full list of members
dot icon30/03/2004
Director resigned
dot icon14/12/2003
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 18/11/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 18/11/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 18/11/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-11-30
dot icon24/11/2000
Return made up to 18/11/00; full list of members
dot icon02/08/2000
New director appointed
dot icon22/11/1999
Return made up to 18/11/99; full list of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon17/08/1999
Compulsory strike-off action has been discontinued
dot icon13/08/1999
Director resigned
dot icon11/08/1999
Return made up to 18/11/98; full list of members
dot icon22/06/1999
First Gazette notice for compulsory strike-off
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon17/12/1997
Ad 11/12/97--------- £ si 17@5=85 £ ic 2/87
dot icon18/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+30.33 % *

* during past year

Cash in Bank

£24,073.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.92K
-
0.00
18.47K
-
2022
3
18.96K
-
0.00
24.07K
-
2022
3
18.96K
-
0.00
24.07K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

18.96K £Ascended91.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.07K £Ascended30.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Silva, Nilupuli Chandrika
Director
20/02/2015 - 17/11/2019
1
Nelson, Christopher David John
Director
17/11/1997 - 21/01/1998
111
Nelson, Christopher David John
Secretary
17/11/1997 - 06/03/2009
119
Nosek, Alina Teresa Janina
Director
17/11/1997 - 21/01/1999
32
Duncan, Colin Ferguson
Director
30/11/2006 - 07/03/2008
-

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 BARRARDS HALL LIMITED

BARRARDS HALL LIMITED is an(a) Active company incorporated on 18/11/1997 with the registered office located at 45 Limpsfield Road, South Croydon, Surrey CR2 9LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRARDS HALL LIMITED?

toggle

BARRARDS HALL LIMITED is currently Active. It was registered on 18/11/1997 .

Where is BARRARDS HALL LIMITED located?

toggle

BARRARDS HALL LIMITED is registered at 45 Limpsfield Road, South Croydon, Surrey CR2 9LA.

What does BARRARDS HALL LIMITED do?

toggle

BARRARDS HALL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BARRARDS HALL LIMITED have?

toggle

BARRARDS HALL LIMITED had 3 employees in 2022.

What is the latest filing for BARRARDS HALL LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-23 with updates.