UKBizDB.co.uk

BARNET HOSPITAL PROJECT LIMITED

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

This company is commonly known as Barnet Hospital Project Limited. The company was founded 25 years ago and was given the registration number 03677627. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARNET HOSPITAL PROJECT LIMITED
Company Number:03677627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary10 September 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director11 January 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director13 May 2015Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director13 September 2021Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director30 September 2023Active
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB

Secretary14 October 2003Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary20 December 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 November 1998Active
1 Stanway Gardens, Acton, W3 9ST

Secretary30 November 2000Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary17 December 2008Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary27 November 1998Active
3 Walnut Tree Walk, Eastbourne, BN20 9BP

Director27 November 1998Active
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP

Director17 October 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director08 January 2021Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ

Director17 December 2008Active
10 Allee Du Prieure, 76240 Bonsecours, France,

Director14 December 1998Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director28 April 2011Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director27 November 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director27 November 1998Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director14 November 2012Active
259 Rue Gallieni, Boulogne Billancourt, France, 92100

Director14 December 1998Active
Waterloo Centre, Elizabeth House, 39 York Road, London, SE1 7NQ

Director17 December 2008Active
3 Lombardy Place, Bayswater, W2 4AU

Director14 December 1998Active
1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines, France,

Director03 August 2000Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director19 July 2011Active
5 Devereux Road, London, SW11 6JR

Director15 November 2002Active
Bouygues (Uk) Limited, Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ

Director04 April 2013Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director21 December 2018Active
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ

Director24 May 2010Active
Flat 608 East Block, Forum Magnum Square, London, SE1 7GN

Director17 December 1998Active
33 Place Georges Pompidou, Levallois, France,

Director17 October 2001Active
24 Boulevard De La Porte Verte, 78000 Versailles, France,

Director17 October 2001Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director16 January 2017Active

People with Significant Control

Equans E&S Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.