UKBizDB.co.uk

BARBROOK GREEN LIMITED

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

This company is commonly known as Barbrook Green Limited. The company was founded 17 years ago and was given the registration number 05928119. The firm's registered office is in EAST SUSSEX. You can find them at Unit 2.02, High Weald House Glovers End, Bexhill, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARBROOK GREEN LIMITED
Company Number:05928119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2.02, High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES

Secretary07 September 2006Active
Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES

Director07 September 2006Active
Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES

Director07 September 2006Active
Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES

Director07 September 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 September 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 September 2006Active

People with Significant Control

Mr Simon Victor William Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, East Sussex, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Robert Seabrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, East Sussex, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Clifford Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, East Sussex, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Change account reference date company previous extended.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person secretary company with change date.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Change person secretary company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.