BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06380664

Incorporation date

25/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ascent 4 2 Gladiator Way, Farnborough, Hampshire GU14 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon27/04/2026
Previous accounting period shortened from 2026-07-30 to 2025-12-31
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/03/2026
Secretary's details changed for Ms Amanda Wright on 2026-03-26
dot icon08/01/2026
Previous accounting period shortened from 2025-09-30 to 2025-07-30
dot icon08/01/2026
Appointment of Ms Amanda Wright as a secretary on 2026-01-07
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon06/08/2025
Registered office address changed from 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Ascent 4 2 Gladiator Way Farnborough Hampshire GU14 6XN on 2025-08-06
dot icon05/08/2025
Appointment of Mr Michael Morris as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of John Hamilton Surgenor as a director on 2025-07-31
dot icon05/08/2025
Appointment of Ms Michelle Louise Davis as a director on 2025-07-31
dot icon01/08/2025
Notification of Origen Financial Services Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of John Hamilton Surgenor as a person with significant control on 2025-07-31
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon14/08/2024
Change of details for Mr John Hamilton Surgenor as a person with significant control on 2016-04-06
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Director's details changed for Mr John Hamilton Surgenor on 2021-02-04
dot icon04/02/2021
Change of details for Mr John Hamilton Surgenor as a person with significant control on 2021-02-04
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Registered office address changed from 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT England to 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2019-10-25
dot icon25/10/2019
Change of details for Mr John Hamilton Surgenor as a person with significant control on 2019-10-25
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/06/2016
Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT on 2016-06-27
dot icon27/06/2016
Director's details changed for Mr John Hamilton Surgenor on 2016-06-27
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr John Hamilton Surgenor on 2010-09-25
dot icon14/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon20/01/2009
Return made up to 25/09/08; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/01/2009
Director's change of particulars / john surgenor / 24/05/2008
dot icon10/10/2008
Registered office changed on 10/10/2008 from 5 wardour mews london W1F 8AL united kingdom
dot icon10/10/2008
Appointment terminated secretary paul philpotts
dot icon10/10/2008
Registered office changed on 10/10/2008 from 225 london road burgess hill west sussex RH15 9QU united kingdom
dot icon10/10/2008
Appointment terminated director paul philpotts
dot icon08/05/2008
Registered office changed on 08/05/2008 from 40A old compton street london W1D 4TU
dot icon13/02/2008
Memorandum and Articles of Association
dot icon11/02/2008
Certificate of change of name
dot icon29/01/2008
Registered office changed on 29/01/08 from: southfields house, southfields road, woldingham surrey CR3 7BQ
dot icon28/01/2008
Director's particulars changed
dot icon25/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.88K
-
0.00
80.17K
-
2022
1
43.85K
-
0.00
94.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Surgenor, John Hamilton
Director
25/09/2007 - 31/07/2025
5
Philpotts, Paul Barrington
Director
25/09/2007 - 03/10/2008
4
Davis, Michelle Louise
Director
31/07/2025 - Present
1
Morris, Michael
Director
31/07/2025 - Present
3
Wright, Amanda
Secretary
07/01/2026 - Present
-

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+
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 BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD.

BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD. is an(a) Active company incorporated on 25/09/2007 with the registered office located at Ascent 4 2 Gladiator Way, Farnborough, Hampshire GU14 6XN. There are currently 3 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 BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD.?

toggle

BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD. is currently Active. It was registered on 25/09/2007 .

Where is BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD. located?

toggle

BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD. is registered at Ascent 4 2 Gladiator Way, Farnborough, Hampshire GU14 6XN.

What does BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD. do?

toggle

BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARRINGTON HAMILTON PERSONAL ASSET MANAGEMENT LTD.?

toggle

The latest filing was on 27/04/2026: Previous accounting period shortened from 2026-07-30 to 2025-12-31.