BARKBY REAL ESTATE LIMITED

115b Innovation Drive 115b Innovation Drive, Abingdon, OX14 4RZ, Oxfordshire, England
StatusACTIVE
Company No.07795768
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

BARKBY REAL ESTATE LIMITED is an active private limited company with number 07795768. It was incorporated 12 years, 8 months, 16 days ago, on 03 October 2011. The company address is 115b Innovation Drive 115b Innovation Drive, Abingdon, OX14 4RZ, Oxfordshire, England.



Company Fillings

Change account reference date company previous extended

Date: 27 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077957680015

Charge creation date: 2023-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077957680016

Charge creation date: 2023-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680011

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680008

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077957680014

Charge creation date: 2022-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 077957680013

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-20

Charge number: 077957680012

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 077957680011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 077957680010

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680007

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077957680008

Charge creation date: 2021-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-22

Charge number: 077957680009

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680004

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2021

Action Date: 02 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Douglas Alexander Benzie

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Old address: First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England

Change date: 2020-02-05

New address: 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-07

Psc name: The Barkby Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Dickson

Cessation date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Davina Margaret Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Peter Richard Hector Clayden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA

Change date: 2020-01-08

Old address: Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: 077957680006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: 077957680007

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Ferguson

Termination date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Duncan Dickson

Termination date: 2016-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charles Edward Dickson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077957680002

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Duncan Dickson

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-23

Charge number: 077957680005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077957680004

Charge creation date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Davina Margaret Dickson

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Andrew Ferguson

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2016

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-23

Charge number: 077957680003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Dobson Marsden

Termination date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walton Knight

Termination date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Duncan Dickson

Change date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077957680002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Mr Charles Edward Dickson

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Mrs Davina Margaret Dickson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-26

Officer name: Duncan Robson Marsden

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Ferguson

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Berkowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr James Duncan Dickson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-15

Capital : 500 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Richard Hector Clayden

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Olivia Berkowski

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Duncan Dickson

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davina Margaret Dickson

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Robson Marsden

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Mark Langridge-Brown

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walton Knight

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Old address: Pointer House Farm Langley Lane Goosnargh Preston Lancashire PR3 2JS England

Change date: 2011-10-25

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTON CHEF CHINESE RESTAURANT LIMITED

C/O HERKES COURTNEY WONG,19 GERRARD STREET,W1D 6JG

Number:05774826
Status:ACTIVE
Category:Private Limited Company

J W ECOLOGICAL LIMITED

UNIT 3, ST IVES WAY,CHESTER,CH5 2QS

Number:06087595
Status:ACTIVE
Category:Private Limited Company
Number:IP031136
Status:ACTIVE
Category:Industrial and Provident Society

KHAHRA PROPERTIES LTD

ROCKMOUNT,BARRHEAD,G78 2SG

Number:SC586185
Status:ACTIVE
Category:Private Limited Company

MIKE HAYNES LIMITED

11 LITTLE TIXALL LANE,STAFFORD,ST18 0SE

Number:06620319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOC CONSTRUCTION SERVICES LIMITED

34 MULBERRY CRESCENT,WEST DRAYTON,UB7 9AG

Number:09237192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source