BARTON BRIDGING CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BARTON BRIDGING CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498750

Incorporation date

08/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hyde House The Hyde, Edgware Road, London NW9 6LACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/07/2025
Appointment of Mr Andreas Nicolas as a director on 2025-04-01
dot icon28/07/2025
Termination of appointment of Claire Elizabeth Leak as a secretary on 2025-04-01
dot icon28/07/2025
Termination of appointment of Claire Elizabeth Leak as a director on 2025-04-01
dot icon28/07/2025
Notification of Andreas Nicolas as a person with significant control on 2025-04-01
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/12/2023
Termination of appointment of Andreas Nicolas as a director on 2023-11-30
dot icon08/12/2023
Cessation of Andreas Nicolas as a person with significant control on 2023-11-30
dot icon08/12/2023
Cessation of Kyriacos Andreas Nicolas as a person with significant control on 2023-11-30
dot icon08/12/2023
Change of details for Mrs Claire Elizabeth Leak as a person with significant control on 2023-11-30
dot icon27/09/2023
Satisfaction of charge 064987500008 in full
dot icon27/09/2023
Satisfaction of charge 064987500010 in full
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2022
Termination of appointment of James Allan Robertson as a director on 2022-04-12
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon12/02/2021
Registration of charge 064987500011, created on 2021-01-28
dot icon30/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Satisfaction of charge 064987500007 in full
dot icon28/06/2018
Satisfaction of charge 064987500006 in full
dot icon26/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2017
Satisfaction of charge 064987500003 in full
dot icon07/04/2017
Satisfaction of charge 064987500005 in full
dot icon07/04/2017
Registration of charge 064987500008, created on 2017-03-30
dot icon07/04/2017
Registration of charge 064987500010, created on 2017-03-30
dot icon07/04/2017
Registration of charge 064987500009, created on 2017-03-30
dot icon13/03/2017
Satisfaction of charge 064987500004 in full
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon22/12/2016
Registration of charge 064987500006, created on 2016-12-15
dot icon22/12/2016
Registration of charge 064987500007, created on 2016-12-15
dot icon02/12/2016
Registration of charge 064987500005, created on 2016-11-16
dot icon11/11/2016
Registration of charge 064987500003, created on 2016-11-02
dot icon11/11/2016
Registration of charge 064987500004, created on 2016-11-03
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/06/2015
Satisfaction of charge 064987500002 in full
dot icon28/04/2015
Registration of charge 064987500002, created on 2015-04-27
dot icon06/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/07/2013
Appointment of Mr Andreas Nicolas as a director
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon29/03/2013
Termination of appointment of James Robertson as a director
dot icon29/03/2013
Termination of appointment of Christos Papaloizou as a director
dot icon29/03/2013
Termination of appointment of Lakis Michaelides as a director
dot icon29/03/2013
Termination of appointment of Andreas Nicolas as a director
dot icon27/03/2013
Appointment of Mr James Allan Robertson as a director
dot icon12/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon29/10/2012
Appointment of Mr James Allan Robertson as a director
dot icon29/10/2012
Appointment of Mr Andreas Nicolas as a director
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon12/03/2012
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/07/2011
Appointment of Ms Claire Elizabeth Leak as a director
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Lakis Michaelides on 2009-10-01
dot icon11/02/2010
Secretary's details changed for Mrs Claire Elizabeth Leak on 2009-10-01
dot icon11/02/2010
Director's details changed for Mr Christos Kyrillos Ioannou Papaloizou on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Ad 01/03/09\gbp si 1@1=1\gbp ic 8/9\
dot icon26/05/2009
Ad 27/02/09\gbp si 4@1=4\gbp ic 4/8\
dot icon09/03/2009
Return made up to 08/02/09; full list of members
dot icon06/03/2009
Ad 08/02/08-08/02/09\gbp si 4@1=4\gbp ic 1/5\
dot icon17/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon14/11/2008
Appointment terminated director daniel antoniou
dot icon03/11/2008
Accounting reference date shortened from 28/02/2009 to 30/06/2008
dot icon25/06/2008
Director appointed daniel antoniou
dot icon20/06/2008
Registered office changed on 20/06/2008 from hyde house, the hyde edgware london NW9 6LA
dot icon20/06/2008
Director appointed christos papaloizou
dot icon20/06/2008
Director appointed lakis michaelides
dot icon20/06/2008
Secretary appointed claire elizabeth leak
dot icon12/02/2008
Registered office changed on 12/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned
dot icon08/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-99.19 % *

* during past year

Cash in Bank

£7,983.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/02/2027
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
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
990.88K
-
0.00
987.03K
-
2022
6
742.90K
-
0.00
7.98K
-
2022
6
742.90K
-
0.00
7.98K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

742.90K £Descended-25.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.98K £Descended-99.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leak, Claire Elizabeth
Director
31/03/2011 - 01/04/2025
42
Nicolas, Andreas
Director
05/10/2012 - 15/03/2013
47
Nicolas, Andreas
Director
01/07/2013 - 30/11/2023
47
Nicolas, Andreas
Director
01/04/2025 - Present
47
Antoniou, Daniel
Director
08/02/2008 - 31/10/2008
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARTON BRIDGING CAPITAL LIMITED

BARTON BRIDGING CAPITAL LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at Hyde House The Hyde, Edgware Road, London NW9 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON BRIDGING CAPITAL LIMITED?

toggle

BARTON BRIDGING CAPITAL LIMITED is currently Active. It was registered on 08/02/2008 .

Where is BARTON BRIDGING CAPITAL LIMITED located?

toggle

BARTON BRIDGING CAPITAL LIMITED is registered at Hyde House The Hyde, Edgware Road, London NW9 6LA.

What does BARTON BRIDGING CAPITAL LIMITED do?

toggle

BARTON BRIDGING CAPITAL LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does BARTON BRIDGING CAPITAL LIMITED have?

toggle

BARTON BRIDGING CAPITAL LIMITED had 6 employees in 2022.

What is the latest filing for BARTON BRIDGING CAPITAL LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.