BARS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05264108

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/12/2021
Confirmation statement made on 2021-10-19 with updates
dot icon12/12/2021
Director's details changed for Miss Sabrina Lola De Santis on 2021-04-27
dot icon12/12/2021
Director's details changed for Mrs Rocchina De Santis on 2021-12-12
dot icon12/12/2021
Secretary's details changed for Mrs Rocchina De Santis on 2021-04-27
dot icon12/12/2021
Director's details changed for Mr Andrea De Santis on 2021-04-27
dot icon12/12/2021
Notification of Rocchina De Santis as a person with significant control on 2021-04-27
dot icon12/12/2021
Notification of Sabrina Lola De Santis as a person with significant control on 2021-04-27
dot icon12/12/2021
Notification of Andrea De Santis as a person with significant control on 2021-04-27
dot icon12/12/2021
Withdrawal of a person with significant control statement on 2021-12-12
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS26HZ on 2021-06-09
dot icon11/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon19/10/2020
Appointment of Miss Sabrina De Santis as a director on 2020-08-06
dot icon19/10/2020
Appointment of Mr Andrea De Santis as a director on 2020-08-06
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Termination of appointment of Bruno De Santis as a director on 2020-02-28
dot icon07/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon30/10/2019
Change of share class name or designation
dot icon30/10/2019
Resolutions
dot icon25/10/2019
Director's details changed for Rochina De Santis on 2018-12-31
dot icon25/10/2019
Secretary's details changed for Rochina De Santis on 2018-12-31
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Registered office address changed from C/O Parlane Purkis & Co 177 London Road Southend-on-Sea Essex SS1 1PW to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 2016-04-29
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon09/11/2009
Director's details changed for Bruno De Santis on 2009-10-01
dot icon09/11/2009
Director's details changed for Rochina De Santis on 2009-10-01
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 19/10/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 19/10/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 19/10/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon07/11/2005
Return made up to 19/10/05; full list of members
dot icon11/11/2004
Ad 01/11/04--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+13.95 % *

* during past year

Cash in Bank

£37,843.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
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
3
849.28K
-
0.00
33.21K
-
2022
3
904.06K
-
0.00
37.84K
-
2022
3
904.06K
-
0.00
37.84K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

904.06K £Ascended6.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.84K £Ascended13.95 % *

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
Mr Andrea De Santis
Director
06/08/2020 - Present
-
Mrs Rocchina De Santis
Director
19/10/2004 - Present
1
De Santis, Sabrina Lola
Director
06/08/2020 - Present
4
Santis, Rocchina De
Secretary
18/10/2004 - Present
-
Santis, Bruno De
Director
18/10/2004 - 27/02/2020
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARS PROPERTIES LIMITED

BARS PROPERTIES LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARS PROPERTIES LIMITED?

toggle

BARS PROPERTIES LIMITED is currently Active. It was registered on 19/10/2004 .

Where is BARS PROPERTIES LIMITED located?

toggle

BARS PROPERTIES LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does BARS PROPERTIES LIMITED do?

toggle

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

How many employees does BARS PROPERTIES LIMITED have?

toggle

BARS PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for BARS PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-31.