Barstep Limited LONDON


Founded in 2004, Barstep, classified under reg no. 05223185 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Geoffrey S., Darren R. and David L. and others. Of them, Hursh S. has been with the company the longest, being appointed on 14 February 2014 and Geoffrey S. has been with the company for the least time - from 16 March 2022. At the moment 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.

Barstep Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223185
Date of Incorporation Mon, 6th Sep 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Geoffrey S.

Position: Director

Appointed: 16 March 2022

Darren R.

Position: Director

Appointed: 31 March 2019

David L.

Position: Director

Appointed: 24 February 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Hursh S.

Position: Director

Appointed: 14 February 2014

Deepa D.

Position: Director

Appointed: 15 July 2014

Resigned: 17 January 2018

Christopher M.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2014

Madeleine C.

Position: Director

Appointed: 14 February 2014

Resigned: 17 January 2018

Neil H.

Position: Director

Appointed: 14 February 2014

Resigned: 21 December 2016

Christopher F.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Guy R.

Position: Director

Appointed: 02 December 2010

Resigned: 02 August 2011

Peter B.

Position: Director

Appointed: 06 August 2010

Resigned: 02 August 2011

Anil K.

Position: Director

Appointed: 28 July 2010

Resigned: 04 August 2011

Michael P.

Position: Director

Appointed: 16 November 2009

Resigned: 02 August 2011

Bindi S.

Position: Director

Appointed: 04 November 2009

Resigned: 06 August 2010

Simon D.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Adam L.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Simon C.

Position: Director

Appointed: 03 November 2009

Resigned: 14 February 2014

Stuart G.

Position: Director

Appointed: 03 November 2009

Resigned: 02 December 2010

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 03 November 2009

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 03 November 2009

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 03 November 2009

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 24 February 2017

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

John R.

Position: Director

Appointed: 16 September 2004

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 16 September 2004

Resigned: 31 December 2007

Graham R.

Position: Director

Appointed: 06 September 2004

Resigned: 03 November 2009

Rebecca S.

Position: Secretary

Appointed: 06 September 2004

Resigned: 30 April 2009

John W.

Position: Director

Appointed: 06 September 2004

Resigned: 14 July 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 2004

Resigned: 06 September 2004

Nicholas R.

Position: Director

Appointed: 06 September 2004

Resigned: 31 August 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2004

Resigned: 06 September 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Broadgate (Phc 11) 2005 Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Broadgate (Phc 11) 2005 Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements