BARRY STEWART & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BARRY STEWART & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525177

Incorporation date

11/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford CM3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon27/06/2025
Micro company accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon06/01/2025
Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3 Pleshey Lodge Offices Pump Lane Pleshey Chelmsford CM3 1HF on 2025-01-06
dot icon08/08/2024
Micro company accounts made up to 2024-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon07/03/2022
Director's details changed for Mr Daniel James Stewart on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Daniel James Stewart on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Daniel James Stewart on 2022-03-07
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon09/09/2021
Micro company accounts made up to 2021-04-30
dot icon13/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon21/01/2020
Amended micro company accounts made up to 2019-04-30
dot icon30/10/2019
Micro company accounts made up to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/10/2016
Previous accounting period extended from 2016-01-31 to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Barry Stewart as a director on 2015-07-02
dot icon09/04/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon14/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon15/05/2013
Director's details changed for Daniel James Stewart on 2013-05-07
dot icon15/05/2013
Secretary's details changed for Daniel James Stewart on 2013-05-07
dot icon09/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon25/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon25/03/2011
Director's details changed for Barry Stewart on 2011-03-11
dot icon04/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon29/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Barry Stewart on 2009-02-01
dot icon09/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon16/03/2009
Return made up to 11/03/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2007-01-31
dot icon11/04/2007
Return made up to 11/03/07; full list of members
dot icon08/09/2006
Accounts for a small company made up to 2006-01-31
dot icon13/03/2006
Return made up to 11/03/06; full list of members
dot icon14/12/2005
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon09/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/04/2005
Return made up to 11/03/05; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
New secretary appointed
dot icon18/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/03/2003
Return made up to 11/03/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2001-08-31
dot icon21/03/2002
Return made up to 11/03/02; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-08-31
dot icon20/03/2001
Return made up to 11/03/01; full list of members
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon24/03/2000
Return made up to 11/03/00; full list of members
dot icon22/12/1999
Ad 20/08/99--------- £ si 488@1=488 £ ic 2/490
dot icon14/04/1999
Return made up to 11/03/99; full list of members
dot icon14/01/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New secretary appointed;new director appointed
dot icon28/04/1998
Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
518.85K
-
0.00
-
-
2022
0
489.97K
-
0.00
-
-
2022
0
489.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

489.97K £Descended-5.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Barry
Director
11/03/1998 - 02/07/2015
22
Mr Daniel James Stewart
Director
11/03/1998 - Present
22
Stewart, Daniel James
Secretary
09/09/2003 - Present
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+
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 BARRY STEWART & PARTNERS LIMITED

BARRY STEWART & PARTNERS LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford CM3 1HF. 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 BARRY STEWART & PARTNERS LIMITED?

toggle

BARRY STEWART & PARTNERS LIMITED is currently Active. It was registered on 11/03/1998 .

Where is BARRY STEWART & PARTNERS LIMITED located?

toggle

BARRY STEWART & PARTNERS LIMITED is registered at 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford CM3 1HF.

What does BARRY STEWART & PARTNERS LIMITED do?

toggle

BARRY STEWART & PARTNERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARRY STEWART & PARTNERS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with no updates.