Barnes Court (canterbury) Limited DEAL


Founded in 2002, Barnes Court (canterbury), classified under reg no. 04516281 is an active company. Currently registered at 2 Worth Farm Cottages The Street CT14 0DF, Deal the company has been in the business for twenty two years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 5 directors in the the firm, namely Sean D., Caroline B. and Lisa W. and others. In addition one secretary - Caroline B. - is with the company. Currently 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.

Barnes Court (canterbury) Limited Address / Contact

Office Address 2 Worth Farm Cottages The Street
Office Address2 Worth
Town Deal
Post code CT14 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516281
Date of Incorporation Wed, 21st Aug 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Sean D.

Position: Director

Appointed: 01 June 2022

Caroline B.

Position: Secretary

Appointed: 10 December 2018

Caroline B.

Position: Director

Appointed: 01 January 2016

Lisa W.

Position: Director

Appointed: 29 January 2015

David A.

Position: Director

Appointed: 31 July 2013

Nigel C.

Position: Director

Appointed: 21 August 2002

Lisa W.

Position: Secretary

Appointed: 29 January 2015

Resigned: 10 December 2018

Jean R.

Position: Director

Appointed: 31 July 2013

Resigned: 31 May 2022

Brian W.

Position: Secretary

Appointed: 25 January 2005

Resigned: 29 January 2015

Brian W.

Position: Director

Appointed: 25 January 2005

Resigned: 29 January 2015

Anthony M.

Position: Director

Appointed: 13 November 2004

Resigned: 08 January 2007

Catherine W.

Position: Director

Appointed: 18 August 2003

Resigned: 29 January 2015

David P.

Position: Director

Appointed: 10 August 2003

Resigned: 14 September 2004

London Law Services Limited

Position: Nominee Director

Appointed: 21 August 2002

Resigned: 21 August 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2002

Resigned: 21 August 2002

Richard B.

Position: Director

Appointed: 21 August 2002

Resigned: 25 January 2005

Richard B.

Position: Secretary

Appointed: 21 August 2002

Resigned: 25 January 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Caroline B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lisa W. This PSC has significiant influence or control over the company,.

Caroline B.

Notified on 1 January 2019
Nature of control: significiant influence or control

Lisa W.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets3 0261 3783 8224 3944 8365 215
Net Assets Liabilities3 0311 3833 8274 3994 8415 220
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555
Net Current Assets Liabilities3 0261 3783 8224 3944 8365 215
Total Assets Less Current Liabilities3 0311 3833 8274 3994 8415 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/08/31
filed on: 21st, May 2023
Free Download (3 pages)

Company search