Warning: file_put_contents(c/7b07ab187a6fbca7cc93049bbb1d477d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Barrington Hibbert Associates Ltd, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARRINGTON HIBBERT ASSOCIATES LTD

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

This company is commonly known as Barrington Hibbert Associates Ltd. The company was founded 13 years ago and was given the registration number 07582243. The firm's registered office is in CARDIFF. You can find them at 07582243: Companies House Default Address, , Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARRINGTON HIBBERT ASSOCIATES LTD
Company Number:07582243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:07582243: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Gresham Street, London, England, EC2R 7HE

Director29 March 2011Active
85 Gresham Street, London, England, EC2R 7HE

Director30 June 2015Active
133 Compton House, 7 Victory Parade, Royal Arsenal, England, SE18 6FT

Director15 January 2018Active

People with Significant Control

Mrs Zoe Barrington-Hibbert
Notified on:30 October 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:82 St John Street, London, England, EC1M 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Barrington-Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:85 Gresham Street, London, England, EC2R 7HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Address

Default companies house registered office address applied.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-04-25Miscellaneous

Legacy.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.