Barar Homes Ltd BEACONSFIELD


Barar Homes started in year 2014 as Private Limited Company with registration number 09254008. The Barar Homes company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Beaconsfield at 1 Callingham Place. Postal code: HP9 2BT. Since June 12, 2018 Barar Homes Ltd is no longer carrying the name Barar Hotels.

The company has one director. Jagdeep B., appointed on 8 October 2014. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Gurinder B., Kuldip B. and others listed below. There were no ex secretaries.

Barar Homes Ltd Address / Contact

Office Address 1 Callingham Place
Town Beaconsfield
Post code HP9 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09254008
Date of Incorporation Wed, 8th Oct 2014
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jagdeep B.

Position: Director

Appointed: 08 October 2014

Gurinder B.

Position: Director

Appointed: 08 October 2014

Resigned: 01 April 2016

Kuldip B.

Position: Director

Appointed: 08 October 2014

Resigned: 01 April 2016

Prabhdeep B.

Position: Director

Appointed: 08 October 2014

Resigned: 01 April 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Jagdeep B. The abovementioned PSC has significiant influence or control over this company,.

Jagdeep B.

Notified on 23 June 2017
Nature of control: significiant influence or control

Company previous names

Barar Hotels June 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth738 328793 478    
Balance Sheet
Cash Bank In Hand13 5397 493    
Cash Bank On Hand 7 4937 12350 5701 060 291949 803
Current Assets13 53939 19341 019693 2352 434 7382 965 673
Debtors 31 70033 89648 68862 766199 391
Net Assets Liabilities  846 729842 9901 199 1141 448 312
Other Debtors 31 70033 896   
Property Plant Equipment 972 852980 006976 350  
Tangible Fixed Assets965 239972 852    
Total Inventories   593 9771 311 6811 816 479
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve15 11470 264    
Shareholder Funds738 328793 478    
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 52314 09317 749  
Average Number Employees During Period  3312
Creditors 218 567174 296665 000735 0001 041 104
Creditors Due Within One Year240 450218 567    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 749 
Disposals Property Plant Equipment    32 375 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -961 724 
Increase From Depreciation Charge For Year Property Plant Equipment  4 5703 656  
Net Current Assets Liabilities-226 911-179 374-133 277531 6401 934 1142 489 416
Number Shares Allotted44    
Number Shares Issued Fully Paid  444 
Other Creditors 184 022145 923   
Other Taxation Social Security Payable 29 60723 848   
Par Value Share11111 
Property Plant Equipment Gross Cost 982 375994 099994 099  
Share Capital Allotted Called Up Paid44    
Share Premium Account723 210723 210    
Tangible Fixed Assets Additions985 66813 326    
Tangible Fixed Assets Cost Or Valuation969 049982 375    
Tangible Fixed Assets Depreciation3 8109 523    
Tangible Fixed Assets Depreciation Charged In Period3 8105 713    
Tangible Fixed Assets Increase Decrease From Transfers Between Items-16 619     
Total Additions Including From Business Combinations Property Plant Equipment  11 724   
Total Assets Less Current Liabilities738 328793 478846 7291 507 9901 934 1142 489 416
Trade Creditors Trade Payables 4 9384 525   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 092540080005, created on January 26, 2024
filed on: 30th, January 2024
Free Download (35 pages)

Company search