BARSTEP LIMITED

Register to unlock more data on OkredoRegister

BARSTEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05223185

Incorporation date

06/09/2004

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon14/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/01/2025
Director's details changed for Mrs Kelly Marie Cleveland on 2024-10-25
dot icon21/10/2024
Appointment of Mrs Kelly Marie Cleveland as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Darren Windsor Richards as a director on 2024-10-18
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon28/03/2022
Appointment of Mr Geoffrey David Scodie as a director on 2022-03-16
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon06/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon13/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon02/04/2019
Appointment of Mr Darren Windsor Richards as a director on 2019-03-31
dot icon03/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon18/01/2018
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 2018-01-17
dot icon18/01/2018
Termination of appointment of Deepa Kewal Devani as a director on 2018-01-17
dot icon02/11/2017
Resolutions
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon07/03/2017
Appointment of Mr David Ian Lockyer as a director on 2017-02-24
dot icon06/03/2017
Termination of appointment of Sarah Morrell Barzycki as a director on 2017-02-24
dot icon17/02/2017
Termination of appointment of Neil Gerrard Harris as a director on 2016-12-21
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon05/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon16/04/2015
Resolutions
dot icon31/03/2015
Termination of appointment of Lucinda Margaret Bell as a director on 2015-03-25
dot icon31/03/2015
Termination of appointment of Christopher Michael John Forshaw as a director on 2015-03-25
dot icon31/03/2015
Termination of appointment of Stephen Howard Moore as a director on 2015-03-25
dot icon09/02/2015
Director's details changed for Stephen Howard Moore on 2015-01-01
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon02/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon16/07/2014
Termination of appointment of a director
dot icon15/07/2014
Appointment of Mrs Deepa Devani as a director on 2014-07-15
dot icon08/07/2014
Termination of appointment of Christopher Morrish as a director
dot icon19/02/2014
Appointment of Lucinda Margaret Bell as a director
dot icon19/02/2014
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon19/02/2014
Appointment of Hursh Shah as a director
dot icon19/02/2014
Termination of appointment of Simon Carter as a director
dot icon19/02/2014
Appointment of Stephen Howard Moore as a director
dot icon18/02/2014
Appointment of Christopher David Morrish as a director
dot icon17/02/2014
Appointment of Neil Gerrard Harris as a director
dot icon17/02/2014
Appointment of Madeleine Elizabeth Cosgrave as a director
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon26/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon22/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon10/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Adam Lyle as a director
dot icon30/08/2011
Termination of appointment of Guy Rudd as a director
dot icon30/08/2011
Termination of appointment of Michael Pegler as a director
dot icon30/08/2011
Termination of appointment of Simon Davies as a director
dot icon30/08/2011
Termination of appointment of Adam Lyle as a director
dot icon30/08/2011
Termination of appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Anil Khera as a director
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/12/2010
Appointment of Mr Guy Lukin Rudd as a director
dot icon06/12/2010
Termination of appointment of Stuart Grant as a director
dot icon06/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon07/09/2010
Appointment of Peter Bingel as a director
dot icon06/09/2010
Termination of appointment of Bindi Shah as a director
dot icon25/08/2010
Director's details changed for Mr Simon Geoffrey Carter on 2010-08-19
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon03/08/2010
Appointment of Anil Khera as a director
dot icon14/04/2010
Appointment of Bindi Shah as a director
dot icon25/03/2010
Appointment of Michael John Pegler as a director
dot icon13/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon26/11/2009
Termination of appointment of Peter Clarke as a director
dot icon26/11/2009
Termination of appointment of Lucinda Bell as a director
dot icon26/11/2009
Termination of appointment of Graham Roberts as a director
dot icon26/11/2009
Termination of appointment of Nigel Webb as a director
dot icon26/11/2009
Appointment of Simon Geoffrey Carter as a director
dot icon26/11/2009
Appointment of Stuart Morrison Grant as a director
dot icon26/11/2009
Appointment of Simon David Austin Davies as a director
dot icon26/11/2009
Appointment of Adam Nicholas Lyle as a director
dot icon23/11/2009
Statement of company's objects
dot icon23/11/2009
Resolutions
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon07/09/2009
Return made up to 06/09/09; full list of members
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon10/10/2008
Return made up to 06/09/08; full list of members
dot icon07/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon02/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/09/2007
Return made up to 06/09/07; full list of members
dot icon26/09/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon27/03/2007
Full accounts made up to 2006-03-31
dot icon01/03/2007
Registered office changed on 01/03/07 from: c/o british land company PLC 10 cornwall terrace london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon11/10/2006
Return made up to 06/09/06; full list of members
dot icon09/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon07/09/2005
Director resigned
dot icon18/07/2005
Secretary's particulars changed
dot icon10/01/2005
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon16/09/2004
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon06/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Simon David Austin
Director
03/11/2009 - 02/08/2011
148
Mrs Bindi Shah
Director
04/11/2009 - 06/08/2010
13
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540
Moore, Stephen Howard
Director
14/02/2014 - 25/03/2015
107
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298

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 BARSTEP LIMITED

BARSTEP LIMITED is an(a) Active company incorporated on 06/09/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 BARSTEP LIMITED?

toggle

BARSTEP LIMITED is currently Active. It was registered on 06/09/2004 .

Where is BARSTEP LIMITED located?

toggle

BARSTEP LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BARSTEP LIMITED do?

toggle

BARSTEP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARSTEP LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-19 with no updates.