UKBizDB.co.uk

BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED

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

This company is commonly known as Barry Fleming And Partners (tax, Trusts And Investment Planning) Limited. The company was founded 22 years ago and was given the registration number 04374856. The firm's registered office is in NEWBURY. You can find them at Lower Woodspeen Court Lower Woodspeen Court, Lambourn Road , Woodspeen, Newbury, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BARRY FLEMING AND PARTNERS (TAX, TRUSTS AND INVESTMENT PLANNING) LIMITED
Company Number:04374856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lower Woodspeen Court Lower Woodspeen Court, Lambourn Road , Woodspeen, Newbury, Berkshire, England, RG20 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Austin Friars, London, England, EC2N 2HG

Director16 May 2023Active
10-11, Austin Friars, London, England, EC2N 2HG

Director06 January 2023Active
Lower Woodspeen Court, Lower Woodspeen Court, Lambourn Road , Woodspeen, Newbury, England, RG20 8BL

Secretary19 July 2016Active
Stockbridge Cottage, Inkpen Common, Hungerford, RG17 9QP

Secretary15 February 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary15 February 2002Active
Little Orchard, Church Lane, Toddington, Cheltenham, United Kingdom, GL54 5DQ

Secretary31 January 2012Active
10-11, Austin Friars, London, England, EC2N 2HG

Director06 January 2023Active
50, Kennedy Meadow, Hungerford, United Kingdom, RG17 0LR

Director18 April 2008Active
Elms Farm Whitway, Burghclere, Newbury, RG20 9LE

Director15 February 2002Active
Stockbridge Cottage, Inkpen Common, Hungerford, RG17 9QP

Director15 February 2002Active
Lower Woodspeen Court, Lower Woodspeen Court, Lambourn Road , Woodspeen, Newbury, England, RG20 8BL

Director13 September 2012Active
3, Buttercup Place, Thatcham, England, RG18 4BT

Director01 July 2015Active
37, Holland Street, London, England, W8 4LX

Director03 March 2011Active
37, Holland Street, London, England, W8 4LX

Director03 March 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director15 February 2002Active
25 Delphfields Road, Appleton, Warrington, WA4 5AH

Director15 February 2002Active
Flat B F/26, Block 1, 80 Robinson Road Mid Levels, Hong Kong, Hong Kong,

Director01 June 2011Active
3 Saint Helens Road, Hastings, TN34 2LG

Director15 February 2002Active
Lower Woodspeen Court, Lower Woodspeen Court, Lambourn Road , Woodspeen, Newbury, England, RG20 8BL

Director21 August 2012Active
1 St Andrews Drive, Holmes Chapel, CW4 7DN

Director15 February 2002Active
Milwood House, West Drive, Wentworth, Virginia Water, England, GU25 4NA

Director03 March 2011Active

People with Significant Control

Kingswood Holdings Limited
Notified on:06 January 2023
Status:Active
Country of residence:Guernsey
Address:Mont Crevelt House, Bulwer Avenue, St. Sampson, Guernsey, GY2 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Fleming
Notified on:21 June 2020
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Lower Woodspeen Court, Lower Woodspeen Court, Newbury, England, RG20 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Arthur Fleming
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Stockbridge Cottage, Inkpen Common, Hungerford, England, RG17 9QP
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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Change account reference date company previous shortened.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-09Address

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

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-10-18Capital

Capital return purchase own shares.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Capital

Capital cancellation shares.

Download
2022-10-06Capital

Capital cancellation shares.

Download
2022-10-06Capital

Capital cancellation shares.

Download
2022-10-06Capital

Capital cancellation shares.

Download
2022-10-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.