Barhos Developments Ltd HATFIELD


Founded in 2002, Barhos Developments, classified under reg no. 04487042 is an active company. Currently registered at James Taylor House AL10 0HE, Hatfield the company has been in the business for 22 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Michael C. and Emil S.. In addition one secretary - Michael C. - is with the firm. As of 17 May 2024, there were 2 ex directors - Pankaj A., Katherine Z. and others listed below. There were no ex secretaries.

Barhos Developments Ltd Address / Contact

Office Address James Taylor House
Office Address2 St. Albans Road East
Town Hatfield
Post code AL10 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487042
Date of Incorporation Tue, 16th Jul 2002
Industry Development of building projects
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Michael C.

Position: Director

Appointed: 01 March 2013

Michael C.

Position: Secretary

Appointed: 16 July 2002

Emil S.

Position: Director

Appointed: 16 July 2002

Gwcm Managers Ltd

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 01 March 2012

Pankaj A.

Position: Director

Appointed: 27 February 2008

Resigned: 19 April 2010

Katherine Z.

Position: Director

Appointed: 04 December 2002

Resigned: 27 February 2008

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Emil S. This PSC has significiant influence or control over the company,.

Emil S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand47 74034 3098 375281843 
Current Assets5 165 3775 959 4735 399 375281  
Debtors2 707 1 000   
Net Assets Liabilities    -534 550-534 595
Other Debtors2 707 1 000   
Total Inventories5 114 9305 925 1645 390 000   
Other
Amounts Owed To Group Undertakings1 600 4601 917 3752 225 842529 880535 393 
Average Number Employees During Period   2 021  
Bank Borrowings2 829 6533 746 5773 746 602   
Bank Borrowings Overdrafts2 829 6533 746 5773 746 602   
Creditors5 145 4326 065 7896 331 208534 605535 393534 595
Increase From Depreciation Charge For Year Property Plant Equipment   5 261  
Net Current Assets Liabilities19 945-106 316-931 833-534 324-534 550-534 595
Other Creditors246 744395 895351 9754 725535 393534 595
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 261  
Other Disposals Property Plant Equipment   76 200  
Other Remaining Borrowings200 000300 000300 000   
Total Additions Including From Business Combinations Property Plant Equipment   76 200  
Total Assets Less Current Liabilities    -534 550-534 595
Total Borrowings3 029 6534 046 5774 046 602   
Trade Creditors Trade Payables468 5755 9426 789   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements