Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARHAM ESTATES LIMITED
Company Information for

BARHAM ESTATES LIMITED

ATLANTIC HOUSE, 8 BELL LANE, UCKFIELD, EAST SUSSEX, TN22 1QL,
Company Registration Number
00590565
Private Limited Company
Active

Company Overview

About Barham Estates Ltd
BARHAM ESTATES LIMITED was founded on 1957-09-18 and has its registered office in Uckfield. The organisation's status is listed as "Active". Barham Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARHAM ESTATES LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
8 BELL LANE
UCKFIELD
EAST SUSSEX
TN22 1QL
Other companies in TN22
 
Filing Information
Company Number 00590565
Company ID Number 00590565
Date formed 1957-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621809941  
Last Datalog update: 2023-12-07 03:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARHAM ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARHAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GALE
Director 1994-09-20
DAVID CHARLES MARSHALL
Director 2007-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN LEONARD BARTON
Director 1991-07-30 2017-05-05
ALAN HUSSEY
Company Secretary 1994-06-06 2010-03-31
MICHAEL GARTH CLARK
Director 1994-09-20 2007-08-09
BRYAN LEONARD BARTON
Company Secretary 1991-07-30 1994-06-06
CLARENCE PRESTON
Director 1991-07-30 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MARSHALL TINY TREAT BOUTIQUE LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
DAVID CHARLES MARSHALL DAWSON HART SECRETARIAL SERVICES LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Withdrawal of a person with significant control statement on 2024-04-30
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GALE
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES MARSHALL
2023-12-0105/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2022-11-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-02-0205/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2020-11-03AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2019-09-30AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Mr David Charles Marshall on 2019-04-24
2018-10-23AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-12-21AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-08PSC08Notification of a person with significant control statement
2017-08-08CH01Director's details changed for Mr Peter John Gale on 2017-07-29
2017-08-08PSC07CESSATION OF DAVID MARSHALL AS A PSC
2017-08-08PSC07CESSATION OF PETER JOHN GALE AS A PSC
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEONARD BARTON
2016-12-28AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-24AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0130/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2013-11-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM New Olives High Street Uckfield East Sussex TN22 1QE
2013-09-10REGISTERED OFFICE CHANGED ON 10/09/13 FROM , New Olives, High Street, Uckfield, East Sussex, TN22 1QE
2013-08-06AR0130/07/13 ANNUAL RETURN FULL LIST
2013-01-06AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/07/12 ANNUAL RETURN FULL LIST
2012-01-09AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0130/07/11 ANNUAL RETURN FULL LIST
2010-08-16AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AR0130/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEONARD BARTON / 29/07/2010
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY ALAN HUSSEY
2009-12-08AA05/04/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-10AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED MR DAVID MARSHALL
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLARK
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-12363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-28363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-08-15363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-08-12363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-08-02363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-08-02363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-10-07AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-08-04363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-07-31363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-01363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1995-07-17363sRETURN MADE UP TO 30/07/95; CHANGE OF MEMBERS
1995-07-12ELRESS386 DISP APP AUDS 30/06/95
1995-07-12ELRESS252 DISP LAYING ACC 30/06/95
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-12ELRESS366A DISP HOLDING AGM 30/06/95
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-12288NEW DIRECTOR APPOINTED
1994-09-28AUDAUDITOR'S RESIGNATION
1994-08-02363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1994-06-17288DIRECTOR RESIGNED
1994-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-04363sRETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1993-03-11287REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 40 BERNARD STREET LONDON WC1N 1LE
1993-03-11Registered office changed on 11/03/93 from:\40 bernard street, london, WC1N 1LE
1987-04-29Registered office changed on 29/04/87 from:\5 john street, london W.C.1.
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARHAM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARHAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-04 Outstanding BARCLAYS BANK PLC
CHARGE 1965-03-29 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
CHARGE 1962-09-04 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
INSTR OF CHARGE 1960-11-24 Satisfied BARCLAYS BANK PLC
CHARGE 1960-04-20 Outstanding BARCLAYS BANK PLC
CHARGE 1959-05-08 Satisfied BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of BARHAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARHAM ESTATES LIMITED
Trademarks
We have not found any records of BARHAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARHAM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BARHAM ESTATES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BARHAM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARHAM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARHAM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.