UKBizDB.co.uk

BARTON BRIDGING CAPITAL LIMITED

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

This company is commonly known as Barton Bridging Capital Limited. The company was founded 16 years ago and was given the registration number 06498750. The firm's registered office is in LONDON. You can find them at Hyde House The Hyde, Edgware Road, London, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:BARTON BRIDGING CAPITAL LIMITED
Company Number:06498750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Hyde House The Hyde, Edgware Road, London, NW9 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Secretary08 February 2008Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director31 March 2011Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary08 February 2008Active
Holly House, 686 St James's Road, Goffs Oak, EN7 6TP

Director08 February 2008Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director12 June 2008Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director01 July 2013Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director05 October 2012Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director12 June 2008Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director17 October 2012Active
Hyde House, The Hyde, Edgware Road, London, NW9 6LA

Director05 October 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director08 February 2008Active

People with Significant Control

Mr Andreas Nicolas
Notified on:01 October 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Hyde House, The Hyde, London, NW9 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kyriacos Andreas Nicolas
Notified on:01 October 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:Hyde House, The Hyde, London, NW9 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Elizabeth Leak
Notified on:01 October 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Hyde House, The Hyde, London, NW9 6LA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.