BARWELL BUSINESS PARK NOMINEE LIMITED

Register to unlock more data on OkredoRegister

BARWELL BUSINESS PARK NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942586

Incorporation date

03/03/2000

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2000)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon24/04/2024
Termination of appointment of Michael Borello as a director on 2024-04-16
dot icon24/04/2024
Appointment of Charlie Littlemore as a director on 2024-04-16
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon19/12/2023
Appointment of Mr Stuart Robert Cranna as a director on 2023-12-15
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon10/01/2023
Appointment of Mr Michael Borello as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Ben Littman as a director on 2023-01-06
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon19/10/2021
Termination of appointment of Michael John Green as a director on 2021-10-15
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon16/09/2020
Director's details changed for Mr Ben Littleman on 2020-07-19
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Appointment of Mr Ben Littleman as a director on 2020-07-19
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/12/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon22/06/2015
Appointment of Mr Michael John Green as a director on 2015-06-18
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/03/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon31/03/2014
Register(s) moved to registered office address
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon01/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon21/03/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon24/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-03-24
dot icon24/03/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Mr Richard Peter Jones on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Richard Peter Jones on 2010-01-06
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from st helens 1 undershaft london EC3P 3DQ
dot icon07/10/2008
Resolutions
dot icon02/07/2008
Appointment terminated director nicholas mansley
dot icon02/07/2008
Appointment terminated director julius gottlieb
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/03/2008
Return made up to 03/03/08; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon19/07/2007
Director resigned
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/03/2007
Return made up to 03/03/07; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon03/03/2006
Return made up to 03/03/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/05/2005
Director's particulars changed
dot icon20/05/2005
Return made up to 03/03/05; full list of members
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/03/2004
Return made up to 03/03/04; full list of members
dot icon10/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/05/2003
Accounts for a dormant company made up to 2001-12-31
dot icon07/03/2003
Return made up to 03/03/03; full list of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: saint helens 1 undershaft london EC3P 3DQ
dot icon22/07/2002
Secretary's particulars changed
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon17/05/2002
Memorandum and Articles of Association
dot icon15/05/2002
Registered office changed on 15/05/02 from: 4 broadgate london EC2M 2DA
dot icon09/05/2002
New director appointed
dot icon22/04/2002
Secretary resigned;director resigned
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon17/04/2002
Certificate of change of name
dot icon20/03/2002
Return made up to 03/03/02; full list of members
dot icon19/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/03/2001
Return made up to 03/03/01; full list of members
dot icon08/01/2001
Director's particulars changed
dot icon04/01/2001
Secretary's particulars changed
dot icon20/10/2000
Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon15/03/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon03/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borello, Michael
Director
06/01/2023 - 16/04/2024
53
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/04/2002 - Present
304
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2000 - 07/04/2002
206
HENDERSON ADMINISTRATION SERVICES LIMITED
Corporate Director
02/03/2000 - 07/04/2002
39
Womack, Ian Bryan
Director
07/04/2002 - 29/06/2015
144

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 BARWELL BUSINESS PARK NOMINEE LIMITED

BARWELL BUSINESS PARK NOMINEE LIMITED is an(a) Active company incorporated on 03/03/2000 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 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 BARWELL BUSINESS PARK NOMINEE LIMITED?

toggle

BARWELL BUSINESS PARK NOMINEE LIMITED is currently Active. It was registered on 03/03/2000 .

Where is BARWELL BUSINESS PARK NOMINEE LIMITED located?

toggle

BARWELL BUSINESS PARK NOMINEE LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does BARWELL BUSINESS PARK NOMINEE LIMITED do?

toggle

BARWELL BUSINESS PARK NOMINEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARWELL BUSINESS PARK NOMINEE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.