This company is commonly known as Barnet Homes Limited. The company was founded 20 years ago and was given the registration number 04948659. The firm's registered office is in LONDON. You can find them at 2 Bristol Avenue, Colindale, London, Uk. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | BARNET HOMES LIMITED |
---|---|---|
Company Number | : | 04948659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Bristol Avenue, Colindale, London, Uk, England, NW9 4EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Secretary | 23 January 2020 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 01 October 2023 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 21 September 2023 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 19 October 2021 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 01 August 2019 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 05 February 2018 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Secretary | 24 March 2011 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Secretary | 04 May 2018 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Secretary | 12 November 2013 | Active |
Flat 60 Osprey Heights, 7 Bramlands Clode, London, SW11 2NP | Secretary | 30 October 2003 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Secretary | 07 November 2016 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Secretary | 21 October 2019 | Active |
4 Vincent Close, Barnet, EN5 5NR | Secretary | 21 February 2005 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 18 October 2012 | Active |
95 Orange Hill Road, Burnt Oak, Edgware, HA8 0TJ | Director | 16 October 2006 | Active |
95 Orange Hill Road, Burnt Oak, Edgware, HA8 0TJ | Director | 15 March 2004 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Director | 03 November 2010 | Active |
2 Durrisdeer House, Lyndale, London, NW2 2PA | Director | 16 October 2006 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 07 January 2013 | Active |
31, Amias Drive, Edgware, United Kingdom, HA8 8DA | Director | 17 October 2005 | Active |
279 Alexandra Road, Muswell Hill, London, N10 2EU | Director | 29 October 2007 | Active |
2, Bristol Avenue, Colindale, London, England, NW9 4EW | Director | 29 November 2020 | Active |
3 Chelwood, Oakleigh Road North, London, N20 9JA | Director | 17 October 2005 | Active |
109a, Sunny Gardens Road, London, NW4 1SH | Director | 21 July 2008 | Active |
6 Talbot Avenue, East Finchley, London, N2 0LS | Director | 15 March 2004 | Active |
12 Simmons Close, London, N20 0TJ | Director | 20 December 2004 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Director | 03 November 2010 | Active |
32 Clare Point, Claremont Road, London, NW2 1TT | Director | 20 December 2004 | Active |
15 Milton Road, London, NW7 4AU | Director | 17 October 2005 | Active |
61 Estelle Road, London, NW3 2JX | Director | 30 October 2003 | Active |
32 Rokesly Avenue, London, N8 8NR | Director | 15 March 2004 | Active |
37 Crooked Usage, Finchley, London, N3 3EU | Director | 29 October 2007 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Director | 30 March 2015 | Active |
Barnet House, 1255 High Road, Whetstone, N20 0EJ | Director | 01 February 2012 | Active |
81 Alfriston Road, London, SW11 6NR | Director | 30 October 2003 | Active |
The Barnet Group | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Bristol Avenue, London, England, NW9 4EW |
Nature of control | : |
|
The Barnet Group | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barnet House, High Road, London, England, N20 0EJ |
Nature of control | : |
|
Mr Troy Gordon Mark Henshall | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Barnet House, Whetstone, N20 0EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Incorporation | Memorandum articles. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Officers | Appoint person secretary company with name date. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.