BARRIE HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BARRIE HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07475165

Incorporation date

21/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Barrie House, Lancaster Gate, London W2 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon06/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon17/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Barrie House Lancaster Gate London W2 3QJ on 2021-02-01
dot icon05/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon23/11/2020
Termination of appointment of Jacqueline Barbara Eva Hyer as a director on 2020-11-16
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon17/04/2019
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Appointment of Ms Jacqueline Barbara Eva Hyer as a director on 2017-11-17
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon02/01/2018
Notification of a person with significant control statement
dot icon02/01/2018
Cessation of Michael Ezekiel Ezra Somekh as a person with significant control on 2018-01-02
dot icon02/01/2018
Cessation of Perfick Limited as a person with significant control on 2018-01-02
dot icon02/01/2018
Cessation of Carolyn Horne Jackson as a person with significant control on 2018-01-02
dot icon29/12/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Notice of Restriction on the Company's Articles
dot icon05/12/2017
Statement of company's objects
dot icon29/11/2017
Termination of appointment of Motez Bishara as a director on 2017-11-17
dot icon29/11/2017
Termination of appointment of Halco Secretaries Limited as a secretary on 2017-11-17
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/07/2017
Registered office address changed from 5 Fleet Place London EC4M 7rd to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 2017-07-21
dot icon10/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/07/2013
Director's details changed for Mr Michael Ezekiel Ezra Somekh on 2011-04-15
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/12/2010
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
29.00
-
0.00
-
-
2022
0
29.00
-
0.00
-
-
2023
0
29.00
-
0.00
-
-
2023
0
29.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.00 £Ascended0.00 % *

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
HALCO SECRETARIES LIMITED
Corporate Secretary
21/12/2010 - 17/11/2017
79
Michael Ezekiel Ezra Somekh
Director
21/12/2010 - Present
9
Mrs Carolyn Horne Jackson
Director
21/12/2010 - Present
2
Hyer, Jacqueline Barbara Eva
Director
17/11/2017 - 16/11/2020
1
Bishara, Motez
Director
21/12/2010 - 17/11/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIE HOUSE (FREEHOLD) LIMITED

BARRIE HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 21/12/2010 with the registered office located at Barrie House, Lancaster Gate, London W2 3QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE HOUSE (FREEHOLD) LIMITED?

toggle

BARRIE HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 21/12/2010 .

Where is BARRIE HOUSE (FREEHOLD) LIMITED located?

toggle

BARRIE HOUSE (FREEHOLD) LIMITED is registered at Barrie House, Lancaster Gate, London W2 3QJ.

What does BARRIE HOUSE (FREEHOLD) LIMITED do?

toggle

BARRIE HOUSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARRIE HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-21 with no updates.