UKBizDB.co.uk

BARRATT ST MARY'S LIMITED

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

This company is commonly known as Barratt St Mary's Limited. The company was founded 32 years ago and was given the registration number 02669962. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARRATT ST MARY'S LIMITED
Company Number:02669962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary26 February 2012Active
One, Wellstones, Watford, United Kingdom, WD17 2AE

Director31 March 2010Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director11 May 2012Active
Fairmead, 48 Church Lane, Loughton, IG10 1PD

Secretary08 January 1992Active
24 Audley Road, Great Leighs, Chelmsford, CM3 1RS

Secretary16 November 2006Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary08 March 2010Active
Bepton Gate, Bepton, Midhurst, GU29 0LY

Secretary12 December 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary10 December 1991Active
Bramleigh 180 Frinton Road, Kirby Cross, Frinton On Sea, CO13 0PD

Secretary24 August 1998Active
37 Nunn Close, Martlesham, Woodbridge, IP12 4UL

Secretary18 July 2002Active
Fairmead, 48 Church Lane, Loughton, IG10 1PD

Director22 July 1994Active
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS

Director08 January 1992Active
Hall Farm, Stisted, CM77 8AH

Director21 December 2004Active
24 Audley Road, Great Leighs, Chelmsford, CM3 1RS

Director16 November 2006Active
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA

Director18 July 2002Active
Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, United Kingdom, CM2 5EY

Director08 March 2010Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, United Kingdom, CM2 5EY

Director26 February 2012Active
9 Staleys Acre, Borough Green, Sevenoaks, TN15 8GT

Director01 October 2007Active
The Long House, 73 Third Avenue, Frinton On Sea, CO13 9EF

Director12 December 1991Active
Wilton Villa, 54 Sheffield Terrace, London, W8 7NA

Director08 January 1992Active
6 Wilton Crescent, London, England, SW1X 8RN

Director08 January 1992Active
Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, United Kingdom, CM2 5EY

Director16 November 2012Active
Glasses, Graffham, Petworth, GU28 0PU

Director08 January 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director10 December 1991Active
Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5EY

Director08 March 2010Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director18 July 2002Active
The Green, Rectory Road, West Tilbury, RM18 8UD

Director27 July 2007Active
Meadow Brook, First Avenue, Frinton On Sea, CO13 9EY

Director24 September 1998Active
37 Nunn Close, Martlesham, Woodbridge, IP12 4UL

Director18 July 2002Active

People with Significant Control

Bdw Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type dormant.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-11-23Officers

Termination director company with name termination date.

Download
2015-02-23Accounts

Accounts with accounts type dormant.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.