BARRICANE APARTMENTS LTD

Register to unlock more data on OkredoRegister

BARRICANE APARTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06582672

Incorporation date

01/05/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O BRIAN SENIOR, 3c Hopewell House Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon12/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon28/10/2025
Director's details changed for Gayle Richards on 2025-10-21
dot icon27/10/2025
Director's details changed for Gareth Morris on 2025-10-27
dot icon17/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Appointment of Mr Stephen Banks as a director on 2022-03-30
dot icon05/04/2022
Termination of appointment of Valerie Anne Musson as a director on 2022-03-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/11/2020
Appointment of Mrs Valerie Anne Musson as a director on 2020-11-09
dot icon23/11/2020
Termination of appointment of Kenneth Edward Musson as a director on 2020-07-31
dot icon18/08/2020
Accounts for a dormant company made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-05-31
dot icon24/06/2019
Director's details changed for Dr Brian Andrew Senior on 2019-05-15
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon24/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from C/O Mr Stephen Brown Arden Sunnyside Road Woolacombe Devon EX34 7DG United Kingdom to 3C Hopewell House Whitehill Industrial Estate Royal Wootton Bassett Swindon Wiltshire SN4 7DB
dot icon21/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/05/2014
Register(s) moved to registered office address
dot icon22/01/2014
Termination of appointment of Stephen Brown as a secretary
dot icon22/01/2014
Registered office address changed from Lower Living Shobrooke Crediton Devon EX17 1AH England on 2014-01-22
dot icon25/09/2013
Registered office address changed from Arden Sunnyside Road Woolacombe Devon EX34 7DG United Kingdom on 2013-09-25
dot icon14/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon19/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon07/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/11/2010
Appointment of Mr Stephen Brown as a secretary
dot icon31/10/2010
Termination of appointment of Brian Senior as a secretary
dot icon31/10/2010
Register inspection address has been changed from C/O Brian Senior Ruahine Hankerton Rd Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom
dot icon31/10/2010
Registered office address changed from Ruahine Hankerton Road Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 2010-10-31
dot icon12/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon09/05/2010
Director's details changed for Gareth Morris on 2010-05-01
dot icon09/05/2010
Director's details changed for Mrs Patricia Wilson on 2010-05-01
dot icon09/05/2010
Director's details changed for Gayle Richards on 2010-05-01
dot icon24/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon10/06/2008
Director appointed mrs patricia wilson
dot icon20/05/2008
Resolutions
dot icon06/05/2008
Registered office changed on 06/05/2008 from 7 petworth road haslemere surrey GU27 2JB
dot icon06/05/2008
Secretary appointed brian andrew senior
dot icon06/05/2008
Director appointed brian andrew senior
dot icon06/05/2008
Director appointed gareth morris
dot icon06/05/2008
Director appointed gayle richards
dot icon06/05/2008
Director appointed kenneth musson
dot icon06/05/2008
Appointment terminated director fletcher kennedy directors LTD
dot icon06/05/2008
Appointment terminated secretary fletcher kennedy secretaries LTD
dot icon01/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
04/04/2026
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Stephen
Director
30/03/2022 - Present
-
Senior, Brian Andrew, Dr
Director
06/05/2008 - Present
-
Richards, Gayle
Director
06/05/2008 - Present
2
Morris, Gary
Director
06/05/2008 - Present
-
Wilson, Patricia
Director
09/06/2008 - Present
1

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 BARRICANE APARTMENTS LTD

BARRICANE APARTMENTS LTD is an(a) Active company incorporated on 01/05/2008 with the registered office located at C/O BRIAN SENIOR, 3c Hopewell House Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DB. 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 BARRICANE APARTMENTS LTD?

toggle

BARRICANE APARTMENTS LTD is currently Active. It was registered on 01/05/2008 .

Where is BARRICANE APARTMENTS LTD located?

toggle

BARRICANE APARTMENTS LTD is registered at C/O BRIAN SENIOR, 3c Hopewell House Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DB.

What does BARRICANE APARTMENTS LTD do?

toggle

BARRICANE APARTMENTS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARRICANE APARTMENTS LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-04 with no updates.