UKBizDB.co.uk

BARMONT VENTURES LIMITED

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

This company is commonly known as Barmont Ventures Limited. The company was founded 13 years ago and was given the registration number 07465497. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARMONT VENTURES LIMITED
Company Number:07465497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD

Secretary09 December 2010Active
The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD

Director09 December 2010Active
The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD

Director21 June 2018Active
The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD

Director21 June 2018Active

People with Significant Control

Mr Rory James Barlow
Notified on:30 September 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Edward Barlow
Notified on:30 September 2018
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:The Old Bakehouse, Westbury Park, Bristol, England, BS6 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Richard Barlow
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Sperrins Farm, Kimpton Bottom, Hitchin, United Kingdom, SG4 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Sarah Barlow
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Sperrins Farm, Kimpton Bottom, Hitchin, United Kingdom, SG4 8EU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Capital

Capital variation of rights attached to shares.

Download
2021-06-26Capital

Capital name of class of shares.

Download
2021-06-26Resolution

Resolution.

Download
2021-06-26Incorporation

Memorandum articles.

Download
2021-06-23Capital

Capital variation of rights attached to shares.

Download
2021-06-23Capital

Capital variation of rights attached to shares.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person secretary company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-02-28Address

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

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.