BARRETT ESTATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARRETT ESTATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01010056

Incorporation date

04/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Armour House, Colthrop Lane, Thatcham, Berkshire RG19 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1971)
dot icon22/01/2026
Confirmation statement made on 2025-11-28 with updates
dot icon18/12/2025
Termination of appointment of David William Jermyn Barrett as a secretary on 2025-11-24
dot icon18/12/2025
Termination of appointment of David William Jermyn Barrett as a director on 2025-11-24
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon27/11/2024
Appointment of Mr Thomas Daniel Claude Barrett as a director on 2024-10-24
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Registered office address changed from Armour House Colthrop Lane Thatcham Berkshire RG19 4PD to Armour House Colthrop Lane Thatcham Berkshire RG19 4PD on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr David William Jermyn Barrett on 2023-11-27
dot icon11/12/2023
Director's details changed for Mr Etienne Mark Christopher Barrett on 2023-11-27
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Director's details changed for Mr David William Jermyn Barrett on 2023-07-26
dot icon01/08/2023
Director's details changed for Mr Etienne William James Barrett on 2023-07-26
dot icon01/08/2023
Director's details changed for Mr Etienne William James Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mrs Sarah Claudia Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Etienne William James Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Etienne William James Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mrs Zoe Isabelle Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Etienne Mark Christopher Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr David William Jermyn Barrett on 2023-07-26
dot icon26/07/2023
Director's details changed for Mrs Sarah Claudia Barrett on 2023-07-26
dot icon16/05/2023
Appointment of Mrs Zoe Isabelle Barrett as a director on 2022-12-19
dot icon27/02/2023
Second filing for the appointment of Mr Etienne William James Barrett as a director
dot icon15/12/2022
Director's details changed for Mr Etienne Mark Christopher Barrett on 2022-11-27
dot icon15/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon14/12/2022
Director's details changed for Mr Etienne Mark Christopher Barrett on 2022-11-27
dot icon21/10/2022
Director's details changed for Mr Etienne Mark Christopher Barrett on 2022-10-11
dot icon21/10/2022
Secretary's details changed for Mr David William Jermyn Barrett on 2022-10-11
dot icon21/10/2022
Director's details changed for Mr David William Jermyn Barrett on 2022-10-11
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Registration of charge 010100560006, created on 2022-03-28
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Director's details changed for Mr Etienne Mark Christopher Barrett on 2019-09-13
dot icon14/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon16/11/2017
Notification of Barrett Family Holdings Limited as a person with significant control on 2016-06-30
dot icon01/11/2017
Change of details for Barrett Family Holdings Limited as a person with significant control on 2016-12-06
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon11/03/2016
Register inspection address has been changed to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon01/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon09/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon23/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/02/2011
Appointment of Mr Etienne William James Barrett as a director
dot icon16/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon16/02/2011
Register inspection address has been changed from Victoria House 26 Queen Victoria Street Reading Berks RG1 1TG England
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/05/2010
Appointment of Sarah Claudia Barrett as a director
dot icon25/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon25/02/2010
Register inspection address has been changed
dot icon12/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 28/11/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 28/11/07; full list of members
dot icon15/03/2008
Location of register of members
dot icon11/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 28/11/06; full list of members
dot icon20/10/2006
Resolutions
dot icon05/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/08/2006
£ ic 126010/83259 04/07/06 £ sr 42751@1=42751
dot icon20/07/2006
Memorandum and Articles of Association
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon13/12/2005
Return made up to 28/11/05; full list of members
dot icon01/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 28/11/04; full list of members
dot icon31/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 28/11/03; full list of members
dot icon22/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 28/11/02; full list of members
dot icon30/10/2002
Registered office changed on 30/10/02 from: 11 armour road, tilehurst, reading, berkshire RG31 6EY
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon17/12/2001
Return made up to 28/11/01; full list of members
dot icon18/12/2000
Return made up to 28/11/00; full list of members
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon19/07/1999
Full group accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 28/11/98; full list of members
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 28/11/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 28/11/96; no change of members
dot icon02/08/1996
Full group accounts made up to 1995-12-31
dot icon12/12/1995
Return made up to 28/11/95; full list of members
dot icon21/06/1995
Full group accounts made up to 1994-12-31
dot icon10/05/1995
Ad 28/04/95--------- £ si 125937@1=125937 £ ic 100/126037
dot icon10/05/1995
Resolutions
dot icon10/05/1995
£ nc 100/150000 17/01/95
dot icon06/01/1995
Director resigned
dot icon06/01/1995
Director resigned
dot icon03/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 28/11/94; no change of members
dot icon04/07/1994
Full group accounts made up to 1993-12-31
dot icon19/04/1994
Declaration of satisfaction of mortgage/charge
dot icon19/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
Return made up to 28/11/93; full list of members
dot icon08/07/1993
Particulars of mortgage/charge
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Return made up to 28/11/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
New director appointed
dot icon24/12/1991
Return made up to 28/11/91; no change of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon04/12/1990
Return made up to 28/11/90; full list of members
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Full accounts made up to 1988-12-31
dot icon14/04/1989
Full group accounts made up to 1987-12-31
dot icon14/04/1989
Return made up to 23/12/88; full list of members
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 27/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 26/11/86; full list of members
dot icon16/10/1986
Registered office changed on 16/10/86 from: somerset house, blagrave street, reading berks, RG1 1QB
dot icon12/07/1971
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-33.88 % *

* during past year

Cash in Bank

£395,337.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.15M
-
0.00
597.89K
-
2022
4
6.12M
-
0.00
395.34K
-
2022
4
6.12M
-
0.00
395.34K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

6.12M £Descended-0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.34K £Descended-33.88 % *

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
Barrett, Etienne Mark Christopher
Director
12/02/1992 - Present
20
Barrett, David William Jermyn
Director
15/12/1994 - 24/11/2025
14
Barrett, Etienne William James
Director
01/01/2011 - Present
9
Barrett, Sarah Claudia
Director
29/03/2010 - Present
2
Barrett, David William Jermyn
Secretary
15/12/1994 - 24/11/2025
2

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 BARRETT ESTATE SERVICES LIMITED

BARRETT ESTATE SERVICES LIMITED is an(a) Active company incorporated on 04/05/1971 with the registered office located at Armour House, Colthrop Lane, Thatcham, Berkshire RG19 4PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT ESTATE SERVICES LIMITED?

toggle

BARRETT ESTATE SERVICES LIMITED is currently Active. It was registered on 04/05/1971 .

Where is BARRETT ESTATE SERVICES LIMITED located?

toggle

BARRETT ESTATE SERVICES LIMITED is registered at Armour House, Colthrop Lane, Thatcham, Berkshire RG19 4PD.

What does BARRETT ESTATE SERVICES LIMITED do?

toggle

BARRETT ESTATE SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BARRETT ESTATE SERVICES LIMITED have?

toggle

BARRETT ESTATE SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for BARRETT ESTATE SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-28 with updates.