UKBizDB.co.uk

BARKBY REAL ESTATE DEVELOPMENTS LIMITED

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

This company is commonly known as Barkby Real Estate Developments Limited. The company was founded 11 years ago and was given the registration number 08396002. The firm's registered office is in ABINGDON. You can find them at 115b Innovation Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARKBY REAL ESTATE DEVELOPMENTS LIMITED
Company Number:08396002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115b, Innovation Drive, Milton Park, Abingdon, England, OX14 4RZ

Director05 May 2020Active
115b, Innovation Drive, Milton Park, Abingdon, England, OX14 4RZ

Director08 February 2013Active
115b, Innovation Drive, Milton Park, Abingdon, England, OX14 4RZ

Director08 February 2013Active
115b, Innovation Drive, Milton Park, Abingdon, England, OX14 4RZ

Director08 February 2013Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director08 February 2013Active
First Floor, 115 Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Director08 February 2013Active
Richard House, Winckley Square, Preston, PR1 3HP

Director08 February 2013Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director08 February 2013Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director08 February 2013Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director08 February 2013Active

People with Significant Control

The Barkby Group Plc
Notified on:07 January 2020
Status:Active
Country of residence:United Kingdom
Address:115b Innovation Drive, Milton, Abingdon, United Kingdom, OX14 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Davina Margaret Dickson
Notified on:16 December 2019
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:First Floor, 115 Olympic Avenue, Abingdon, England, OX14 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Duncan Dickson
Notified on:16 December 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:First Floor, 115 Olympic Avenue, Abingdon, England, OX14 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Dickson
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:First Floor, 115 Olympic Avenue, Abingdon, England, OX14 4SA
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 (6 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Accounts

Change account reference date company previous extended.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-12Change of name

Change of name notice.

Download
2020-02-05Address

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

Download
2020-01-22Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.