UKBizDB.co.uk

BARKINGSIDE REAL ESTATE LTD

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

This company is commonly known as Barkingside Real Estate Ltd. The company was founded 7 years ago and was given the registration number 10373792. The firm's registered office is in LONDON. You can find them at Gable House 239 Regents Park Road, Finchley, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BARKINGSIDE REAL ESTATE LTD
Company Number:10373792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gable House 239 Regents Park Road, Finchley, London, United Kingdom, N3 3LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director23 September 2016Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director26 September 2016Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director26 September 2016Active
Gable House, 239 Regents Park Road, Finchley, London, United Kingdom, N3 3LF

Director23 September 2016Active
119, High Road, Loughton, United Kingdom, IG10 4LT

Director13 September 2016Active
119, High Road, Loughton, United Kingdom, IG10 4LT

Director13 September 2016Active
119 High Road, High Road, Loughton, England, IG10 4LT

Corporate Director13 September 2016Active

People with Significant Control

Mr David Ian Paul Godfrey
Notified on:23 September 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Silver
Notified on:23 September 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Jon Simpson
Notified on:13 September 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:119, High Road, Loughton, United Kingdom, IG10 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Daniel Goldstein
Notified on:13 September 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:119, High Road, Loughton, United Kingdom, IG10 4LT
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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Mortgage

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
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-02-08Mortgage

Mortgage create with deed.

Download
2017-02-08Mortgage

Mortgage create with deed.

Download
2017-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.