UKBizDB.co.uk

BAREMA

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

This company is commonly known as Barema. The company was founded 47 years ago and was given the registration number 01274433. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BAREMA
Company Number:01274433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Aylesbury Road, Thame, United Kingdom, OX9 3AU

Secretary31 August 2017Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director17 March 2011Active
33 Aylesbury Road, Thame, OX9 3AU

Director08 December 1997Active
Calagone South Street, Litlington, Royston, SG8 0QR

Director01 March 1995Active
56, South Street, Bedminster, Bristol, United Kingdom, BS3 3AU

Secretary01 August 2012Active
309 Marlow Bottom Road, Marlow, SL7 3QF

Secretary17 April 2000Active
1 Grosvenor Avenue, Richmond, TW10 6PD

Secretary-Active
25 Thorneley Road, Kingsclere, Newbury, RG20 5RP

Secretary01 October 1993Active
The Maran House, Alderton, Towcester, NN12 7LN

Director08 December 1997Active
Rosebank 25 Braithwaite, Keighley, BD22 6PX

Director-Active
309, Marlow Bottom Road, Marlow, United Kingdom, SL7 3QF

Director01 August 2012Active
309 Marlow Bottom Road, Marlow, SL7 3QF

Director-Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director17 March 2011Active
The Stables, Sugworth Lane Radley, Abingdon, OX14 2HX

Director-Active
Pilgrims Progress, Addington, Buckingham, MK18 2JS

Director15 April 1994Active
1 Woodman Close, Wing, Leighton Buzzard, LU7 0RE

Director28 May 1999Active
53 Whitecroft Way, Beckenham, BR3 3AQ

Director-Active
14 Main Road, Naphill, High Wycombe, HP14 4QB

Director-Active
Windsong Courtlands Lane, Exmouth, EX8 3NU

Director09 December 1992Active
16 Isis Close, Lympne, Hythe, CT21 4JQ

Director-Active
19 Bishops Rise, Torquay, TQ1 2PJ

Director-Active
65 Green Lane, London, W7 2PA

Director27 February 2001Active
154 Thomasmore House, Barbican, London, EC2Y 8BU

Director-Active

People with Significant Control

Mr Marcus John Garbe
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Pilgrims Progress, Addington, United Kingdom, MK18 2JS
Nature of control:
  • Significant influence or control
Mr Peter Darrell Henrys
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:33 Aylesbury Road, Thame, United Kingdom, OX9 3AU
Nature of control:
  • Significant influence or control
Ms Nicola Ann Dill
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type small.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type small.

Download
2015-11-23Annual return

Annual return company with made up date no member list.

Download
2015-05-16Accounts

Accounts with accounts type small.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2014-10-29Annual return

Annual return company with made up date no member list.

Download
2014-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.