BARTS SQUARE LAND ONE LIMITED

Register to unlock more data on OkredoRegister

BARTS SQUARE LAND ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09100459

Incorporation date

24/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Ganton Street, London W1F 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2014)
dot icon31/10/2025
Appointment of Mr James Richard Moss as a director on 2025-10-13
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Secretary's details changed for Mrs Eleanor Jane Gavin on 2024-12-09
dot icon21/07/2025
Termination of appointment of Timothy John Murphy as a director on 2025-07-17
dot icon21/07/2025
Appointment of Mr Robert Christopher Sims as a director on 2025-07-17
dot icon08/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon04/12/2024
Registered office address changed from 5 Hanover Square London W1S 1HQ England to 22 Ganton Street London W1F 7FD on 2024-12-04
dot icon16/08/2024
Accounts for a small company made up to 2023-12-31
dot icon19/07/2024
Appointment of Mr Matthew Charles Bonning-Snook as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17
dot icon08/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon23/01/2024
Secretary's details changed for James Richard Moss on 2017-04-01
dot icon24/10/2023
Secretary's details changed for James Richard Moss on 2021-07-31
dot icon21/09/2023
Satisfaction of charge 091004590003 in full
dot icon21/09/2023
Satisfaction of charge 091004590005 in full
dot icon21/09/2023
Satisfaction of charge 091004590006 in full
dot icon21/09/2023
Satisfaction of charge 091004590007 in full
dot icon21/09/2023
Satisfaction of charge 091004590008 in full
dot icon21/09/2023
Satisfaction of charge 091004590009 in full
dot icon21/09/2023
Satisfaction of charge 091004590010 in full
dot icon10/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon07/07/2022
Secretary's details changed for Miss Eleanor Jane Gill on 2021-10-02
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Notification of The Baupost Group, L.L.C. as a person with significant control on 2016-08-24
dot icon22/12/2020
Notification of Helical Plc as a person with significant control on 2016-08-24
dot icon21/12/2020
Cessation of Seth Andrew Klarman as a person with significant control on 2016-08-24
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon08/04/2020
Registration of charge 091004590010, created on 2020-04-03
dot icon05/11/2019
Appointment of Miss Eleanor Jane Gill as a secretary on 2019-11-05
dot icon05/11/2019
Termination of appointment of Sarah Amy O'reilly as a secretary on 2019-11-05
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon04/09/2018
Appointment of Sarah Amy O'reilly as a secretary on 2018-09-03
dot icon31/08/2018
Termination of appointment of Sinead Clare Van Duuren as a secretary on 2018-08-30
dot icon03/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon03/07/2018
Registered office address changed from C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ to 5 Hanover Square London W1S 1HQ on 2018-07-03
dot icon03/07/2018
Secretary's details changed for Sinead Clare Gillespie on 2018-06-23
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon26/09/2017
Registration of charge 091004590009, created on 2017-09-20
dot icon14/09/2017
Registration of charge 091004590008, created on 2017-09-11
dot icon01/08/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon01/08/2017
Notification of Seth Klarman as a person with significant control on 2016-08-24
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of James Richard Moss as a secretary on 2017-04-01
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon16/09/2015
Registration of charge 091004590007, created on 2015-09-11
dot icon30/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Heather Williams as a secretary on 2015-04-30
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Appointment of Sinead Clare Gillespie as a secretary on 2015-03-06
dot icon08/01/2015
Registration of charge 091004590005, created on 2014-12-22
dot icon07/01/2015
Registration of charge 091004590006, created on 2014-12-31
dot icon31/12/2014
Satisfaction of charge 091004590001 in full
dot icon31/12/2014
Satisfaction of charge 091004590002 in full
dot icon29/12/2014
Registration of charge 091004590003, created on 2014-12-22
dot icon27/11/2014
Memorandum and Articles of Association
dot icon27/11/2014
Resolutions
dot icon03/11/2014
Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 2014-11-03
dot icon29/08/2014
Registration of charge 091004590001, created on 2014-08-22
dot icon29/08/2014
Registration of charge 091004590002, created on 2014-08-22
dot icon21/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 2014-08-21
dot icon05/08/2014
Appointment of Gerald Anthony Kaye as a director on 2014-08-01
dot icon24/06/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon24/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Robert Christopher
Director
17/07/2025 - Present
19
Murphy, Timothy John
Director
24/06/2014 - 17/07/2025
228
Kaye, Gerald Anthony
Director
01/08/2014 - 17/07/2024
115
Bonning-Snook, Matthew Charles
Director
17/07/2024 - Present
106
Moss, James Richard
Director
13/10/2025 - Present
74

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 BARTS SQUARE LAND ONE LIMITED

BARTS SQUARE LAND ONE LIMITED is an(a) Active company incorporated on 24/06/2014 with the registered office located at 22 Ganton Street, London W1F 7FD. 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 BARTS SQUARE LAND ONE LIMITED?

toggle

BARTS SQUARE LAND ONE LIMITED is currently Active. It was registered on 24/06/2014 .

Where is BARTS SQUARE LAND ONE LIMITED located?

toggle

BARTS SQUARE LAND ONE LIMITED is registered at 22 Ganton Street, London W1F 7FD.

What does BARTS SQUARE LAND ONE LIMITED do?

toggle

BARTS SQUARE LAND ONE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARTS SQUARE LAND ONE LIMITED?

toggle

The latest filing was on 31/10/2025: Appointment of Mr James Richard Moss as a director on 2025-10-13.