Barbinder Freehold LONDON


Founded in 1920, Barbinder Freehold, classified under reg no. 00171729 is an active company. Currently registered at 1 Embankment Place WC2N 6RH, London the company has been in the business for 104 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Marissa T., Dan S. and Andrew C.. In addition one secretary - Philip P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barbinder Freehold Address / Contact

Office Address 1 Embankment Place
Town London
Post code WC2N 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00171729
Date of Incorporation Tue, 30th Nov 1920
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 104 years old
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Marissa T.

Position: Director

Appointed: 01 January 2022

Philip P.

Position: Secretary

Appointed: 21 September 2018

Dan S.

Position: Director

Appointed: 06 September 2017

Andrew C.

Position: Director

Appointed: 01 July 2016

Phil H.

Position: Secretary

Appointed: 06 September 2017

Resigned: 21 September 2018

Stephanie H.

Position: Director

Appointed: 01 July 2016

Resigned: 06 September 2017

Samantha T.

Position: Secretary

Appointed: 01 November 2015

Resigned: 06 September 2017

Warwick H.

Position: Director

Appointed: 01 October 2013

Resigned: 31 March 2022

Kevin E.

Position: Director

Appointed: 27 September 2013

Resigned: 01 July 2016

Keith T.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2013

Moira E.

Position: Director

Appointed: 31 October 2003

Resigned: 30 September 2013

Owen J.

Position: Director

Appointed: 31 October 2003

Resigned: 31 December 2012

John S.

Position: Director

Appointed: 14 August 2002

Resigned: 31 October 2003

Paul B.

Position: Director

Appointed: 14 July 2000

Resigned: 31 October 2003

John B.

Position: Director

Appointed: 14 July 2000

Resigned: 30 September 2006

Anthony A.

Position: Director

Appointed: 30 March 2000

Resigned: 17 October 2001

Kieran P.

Position: Director

Appointed: 30 March 2000

Resigned: 12 December 2008

Peter H.

Position: Director

Appointed: 30 March 2000

Resigned: 30 June 2000

Patrick F.

Position: Director

Appointed: 30 March 2000

Resigned: 31 October 2003

Anne-Marie H.

Position: Secretary

Appointed: 20 November 1998

Resigned: 30 October 2015

Gordon H.

Position: Director

Appointed: 31 October 1998

Resigned: 30 June 2002

William R.

Position: Director

Appointed: 20 July 1992

Resigned: 30 March 2000

Charles G.

Position: Director

Appointed: 20 July 1992

Resigned: 30 April 1994

John W.

Position: Secretary

Appointed: 20 July 1992

Resigned: 20 November 1998

Peter S.

Position: Director

Appointed: 20 July 1992

Resigned: 31 October 1998

Peter A.

Position: Director

Appointed: 20 July 1992

Resigned: 30 April 1994

Peter S.

Position: Director

Appointed: 20 July 1992

Resigned: 30 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Pricewaterhousecoopers Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pricewaterhousecoopers Llp

1 Embankment Place, London, WC2N 6RH, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search

Advertisements