UKBizDB.co.uk

BARHAM ESTATES LIMITED

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

This company is commonly known as Barham Estates Limited. The company was founded 66 years ago and was given the registration number 00590565. The firm's registered office is in UCKFIELD. You can find them at Atlantic House, 8 Bell Lane, Uckfield, East Sussex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BARHAM ESTATES LIMITED
Company Number:00590565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1957
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director20 September 1994Active
Atlantic House, 8 Bell Lane, Uckfield, TN22 1QL

Director09 August 2007Active
The Old Grammar School, Church Street, Uckfield, TN22 1BH

Secretary-Active
Godfreys Cottage Halland Park Farm, Halland, Lewes, BN8 6RB

Secretary06 June 1994Active
Kiplings, Five Ash Down, Uckfield, TN22 3AH

Director-Active
Dalkeith House, Village Street, Harvington, WR11 8NQ

Director20 September 1994Active
Gormanstone Snatts Road, Uckfield, TN22 2AP

Director-Active

People with Significant Control

Mr Peter John Gale
Notified on:05 August 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Atlantic House, 8 Bell Lane, Uckfield, TN22 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Charles Marshall
Notified on:05 August 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Atlantic House, 8 Bell Lane, Uckfield, TN22 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter John Gale
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Old Rectory, Hurstwood Road, Uckfield, England, TN22 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Marshall
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Dawson Hart, The Old Grammar School, Uckfield, England, TN22 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-08Officers

Change person director company with change date.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.