Bardown Properties Limited LONDON


Bardown Properties started in year 1966 as Private Limited Company with registration number 00877461. The Bardown Properties company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.

The firm has 3 directors, namely John A., Joanna B. and Mark B.. Of them, Joanna B., Mark B. have been with the company the longest, being appointed on 31 December 1991 and John A. has been with the company for the least time - from 20 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bardown Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00877461
Date of Incorporation Thu, 21st Apr 1966
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 58 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John A.

Position: Director

Appointed: 20 April 2021

Joanna B.

Position: Director

Appointed: 31 December 1991

Mark B.

Position: Director

Appointed: 31 December 1991

Nicholas H.

Position: Director

Appointed: 28 November 2017

Resigned: 30 April 2021

Michael P.

Position: Director

Appointed: 19 August 2015

Resigned: 23 April 2021

Helen D.

Position: Director

Appointed: 18 January 2012

Resigned: 14 August 2014

Charles H.

Position: Director

Appointed: 12 September 2011

Resigned: 07 December 2016

Alan C.

Position: Secretary

Appointed: 26 November 2001

Resigned: 21 February 2011

Bernard C.

Position: Director

Appointed: 02 October 1996

Resigned: 12 September 2011

Christopher P.

Position: Director

Appointed: 31 December 1991

Resigned: 02 October 1996

Ian B.

Position: Director

Appointed: 31 December 1991

Resigned: 05 May 2002

Brian C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 November 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Georgia B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Max B. This PSC and has 25-50% voting rights. The third one is Mark B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Georgia B.

Notified on 18 October 2022
Nature of control: 25-50% shares

Max B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mark B.

Notified on 6 April 2016
Ceased on 18 October 2022
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 18 October 2022
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand87 62873 806122 165146 827
Current Assets98 762123 658164 203180 731
Debtors11 13449 85242 03833 904
Other Debtors11 13439 63438 51330 379
Property Plant Equipment725 000655 000655 000610 000
Other
Average Number Employees During Period4433
Creditors22 53615 24221 53024 700
Net Current Assets Liabilities76 226108 416142 673156 031
Number Shares Issued Fully Paid 1 2501 2501 250
Other Creditors13 5805 46311 76220 469
Other Taxation Social Security Payable8 9569 7799 7684 231
Par Value Share 111
Property Plant Equipment Gross Cost725 000655 000655 000610 000
Total Assets Less Current Liabilities801 226763 416797 673766 031
Total Increase Decrease From Revaluations Property Plant Equipment -70 000 -45 000
Trade Debtors Trade Receivables 10 2183 5253 525

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 29th March 2022
filed on: 25th, February 2023
Free Download (9 pages)

Company search