UKBizDB.co.uk

BARSTEP LIMITED

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

This company is commonly known as Barstep Limited. The company was founded 19 years ago and was given the registration number 05223185. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARSTEP LIMITED
Company Number:05223185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director24 February 2017Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director31 March 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director16 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary06 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 September 2004Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director06 August 2010Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director16 September 2004Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 July 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director28 July 2010Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 February 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT

Director16 November 2009Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director16 September 2004Active
37 Queens Grove, London, NW8 6HN

Director06 September 2004Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director06 September 2004Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active
18, Vicarage Gate, 3 Festival House, London, United Kingdom, W8 4AA

Director02 December 2010Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director04 November 2009Active
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU

Director14 July 2006Active

People with Significant Control

Broadgate (Phc 11) 2005 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-02Resolution

Resolution.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.