UKBizDB.co.uk

BARHAM & LEE PROPERTIES LTD

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

This company is commonly known as Barham & Lee Properties Ltd. The company was founded 6 years ago and was given the registration number 11277340. The firm's registered office is in BRENTWOOD. You can find them at The Old Post Office Wigley Bush Lane, South Weald, Brentwood, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARHAM & LEE PROPERTIES LTD
Company Number:11277340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
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:The Old Post Office Wigley Bush Lane, South Weald, Brentwood, Essex, England, CM14 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director26 June 2022Active
Pilgrim House, Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director27 March 2018Active
The Old Post Office, Wigley Bush Lane, South Weald, Brentwood, England, CM14 5QN

Director27 March 2018Active

People with Significant Control

Ms Katie Deryl Small
Notified on:25 January 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Dwf Company Secretarial Services Limited, 1 Scott Place, Manchester, United Kingdom, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard David Weedon
Notified on:25 January 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Dwf Company Secretarial Services Limited, 1 Scott Place, Manchester, United Kingdom, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Lee Deceased
Notified on:27 March 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Old Post Office, Wigley Bush Lane, Brentwood, England, CM14 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Lee
Notified on:27 March 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Pilgrim House, Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE
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 (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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-05Dissolution

Dissolution application strike off company.

Download
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Address

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

Download
2022-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Miscellaneous

Court order.

Download
2022-07-12Gazette

Gazette filings brought up to date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.