UKBizDB.co.uk

BARBER REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barber Real Estate Limited. The company was founded 5 years ago and was given the registration number 11517140. The firm's registered office is in HARROW. You can find them at Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARBER REAL ESTATE LIMITED
Company Number:11517140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Rippin And Turner, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director31 March 2021Active
Charles Rippin And Turner, 130 College Road, Middlesex House, Harrow, England, HA1 1BQ

Director31 March 2021Active
Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director14 August 2018Active

People with Significant Control

Mrs Sinead Elizabeth Barber
Notified on:16 April 2021
Status:Active
Date of birth:January 1983
Nationality:Irish
Country of residence:England
Address:Charles Rippin And Turner, 130 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Barber
Notified on:31 March 2021
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Charles Rippin And Turner, 130 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sinead Elizabeth Barber
Notified on:14 August 2018
Status:Active
Date of birth:January 1983
Nationality:Irish
Country of residence:United Kingdom
Address:Charles Rippin And Turner, Middlesex House, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.