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..
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 | : |
|
Registered Address | : | Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Director | 20 September 1994 | Active |
Atlantic House, 8 Bell Lane, Uckfield, TN22 1QL | Director | 09 August 2007 | Active |
The Old Grammar School, Church Street, Uckfield, TN22 1BH | Secretary | - | Active |
Godfreys Cottage Halland Park Farm, Halland, Lewes, BN8 6RB | Secretary | 06 June 1994 | Active |
Kiplings, Five Ash Down, Uckfield, TN22 3AH | Director | - | Active |
Dalkeith House, Village Street, Harvington, WR11 8NQ | Director | 20 September 1994 | Active |
Gormanstone Snatts Road, Uckfield, TN22 2AP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.