Warning: file_put_contents(c/96ea218c5160f9ef5673d6186ae1171a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/228dfcbd1660cd4f940d62091de38d17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/85debc53a68050fad2e54b11de215934.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Peter Barry Surveyors Limited, EN6 5BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETER BARRY SURVEYORS LIMITED

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

This company is commonly known as Peter Barry Surveyors Limited. The company was founded 9 years ago and was given the registration number 09496310. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PETER BARRY SURVEYORS LIMITED
Company Number:09496310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England, EN6 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director18 March 2015Active
Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW

Director18 March 2015Active
The Black Barn, Church Lane, Widdington, Saffron Walden, United Kingdom, CB11 3SF

Director18 March 2015Active

People with Significant Control

Mr Justin Marius Burns
Notified on:18 March 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Caroline Mary Wheeler
Notified on:18 March 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England, EN6 1BW
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-01-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.