MAIN SQUARE (BAGSHOT) LIMITED

Register to unlock more data on OkredoRegister

MAIN SQUARE (BAGSHOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856584

Incorporation date

23/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon27/03/2024
Satisfaction of charge 058565840008 in full
dot icon27/03/2024
Registration of charge 058565840009, created on 2024-03-20
dot icon01/12/2023
Satisfaction of charge 058565840006 in full
dot icon01/12/2023
Satisfaction of charge 058565840007 in full
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Registration of charge 058565840008, created on 2023-11-29
dot icon13/09/2023
Satisfaction of charge 058565840004 in full
dot icon12/09/2023
Satisfaction of charge 058565840005 in full
dot icon30/08/2023
Termination of appointment of Rachel Louise Ottewell as a director on 2023-08-29
dot icon30/08/2023
Termination of appointment of Mark Edward Barstow as a director on 2023-08-29
dot icon30/08/2023
Termination of appointment of Lynne Barstow as a director on 2023-08-29
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon11/05/2023
Appointment of Rachel Louise Ottewell as a director on 2023-04-04
dot icon11/05/2023
Appointment of Lynne Barstow as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Mark Edward Barstow as a director on 2023-04-04
dot icon25/01/2023
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Registration of charge 058565840006, created on 2021-07-29
dot icon03/08/2021
Registration of charge 058565840007, created on 2021-07-29
dot icon24/06/2021
Satisfaction of charge 3 in full
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon05/05/2021
Secretary's details changed for Lynne Barstow on 2021-05-05
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon21/05/2020
Change of details for Mr Andrew Richard Barstow as a person with significant control on 2020-02-25
dot icon19/05/2020
Director's details changed for Mr Andrew Richard Barstow on 2020-02-25
dot icon19/05/2020
Director's details changed for Mr Andrew Richard Barstow on 2020-02-25
dot icon19/05/2020
Change of details for Mr Andrew Richard Barstow as a person with significant control on 2020-02-25
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon01/05/2018
Registered office address changed from 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 2018-05-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Registration of charge 058565840005, created on 2015-10-30
dot icon22/07/2015
Registration of charge 058565840004, created on 2015-07-20
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 2013-12-16
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon06/12/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2008
Return made up to 23/06/08; change of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon04/12/2007
Secretary resigned;director resigned
dot icon19/10/2007
Memorandum and Articles of Association
dot icon17/10/2007
Certificate of change of name
dot icon03/10/2007
New secretary appointed
dot icon04/09/2007
Return made up to 23/06/07; full list of members
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon21/10/2006
Particulars of mortgage/charge
dot icon21/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon23/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.34K
-
0.00
-
-
2022
-
53.00
-
0.00
-
-
2023
-
169.00
-
0.00
-
-
2023
-
169.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

169.00 £Ascended218.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/06/2006 - 23/06/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/06/2006 - 23/06/2006
67500
Barstow, Andrew Richard
Director
23/06/2006 - Present
16
Barstow, Mark Edward
Director
04/04/2023 - Present
4
Scarrott, Charles Victor
Director
23/06/2006 - 28/09/2007
14

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 MAIN SQUARE (BAGSHOT) LIMITED

MAIN SQUARE (BAGSHOT) LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NG. 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 MAIN SQUARE (BAGSHOT) LIMITED?

toggle

MAIN SQUARE (BAGSHOT) LIMITED is currently Active. It was registered on 23/06/2006 .

Where is MAIN SQUARE (BAGSHOT) LIMITED located?

toggle

MAIN SQUARE (BAGSHOT) LIMITED is registered at Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NG.

What does MAIN SQUARE (BAGSHOT) LIMITED do?

toggle

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

What is the latest filing for MAIN SQUARE (BAGSHOT) LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.