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

BARDRENTON LIMITED

Solar House, 282 Chase Road, London, N14 6NZ,
Company Registration Number
01439166
Private Limited Company
Active

Company Overview

About Bardrenton Ltd
BARDRENTON LIMITED was founded on 1979-07-23 and has its registered office in London. The organisation's status is listed as "Active". Bardrenton Limited is a Private Limited Company registered in UNITED KINGDOM 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
BARDRENTON LIMITED
 
Legal Registered Office
Solar House
282 Chase Road
London
N14 6NZ
Other companies in WC1X
 
Filing Information
Company Number 01439166
Company ID Number 01439166
Date formed 1979-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 10:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARDRENTON 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 BARDRENTON LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL GEORGE KILIKITA
Company Secretary 1991-04-01
KEITH KYRIACOS KILIKITA
Director 2007-02-15
ROBERTA ANNE KILIKITA
Director 1991-04-01
RUSSELL GEORGE KILIKITA
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR GIBBINGS
Director 1991-04-01 2010-03-31
GEORGE KILIKITA
Director 1991-04-01 2009-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH KYRIACOS KILIKITA KUBE HOMES LIMITED Director 2007-01-23 CURRENT 2007-01-22 Active
ROBERTA ANNE KILIKITA RAVETRACE LIMITED Director 1991-07-03 CURRENT 1982-09-03 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROJECTS LIMITED Director 2017-12-01 CURRENT 2016-02-24 Active
RUSSELL GEORGE KILIKITA 112 UPPER STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
RUSSELL GEORGE KILIKITA NIRVANA ESTATES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RUSSELL GEORGE KILIKITA 54 HOLLOWAY ROAD LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
RUSSELL GEORGE KILIKITA 11-12 WELLS TERRACE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
RUSSELL GEORGE KILIKITA OAKFOREST PROPERTIES (CROSS LANE) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHGATE HILL DEVELOPMENTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
RUSSELL GEORGE KILIKITA RGK TRADING LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA HIGHCROWN PROPERTIES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RUSSELL GEORGE KILIKITA RGK PROPERTIES LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA RGK INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
RUSSELL GEORGE KILIKITA WILLIAM LODGE (ISLINGTON) LIMITED Director 2011-11-28 CURRENT 1999-07-26 Active
RUSSELL GEORGE KILIKITA NHPV (GREATOREX) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE PROPERTY VENTURES LIMITED Director 2008-01-08 CURRENT 2007-11-19 Active
RUSSELL GEORGE KILIKITA NOBLE HOUSE SECURITIES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
RUSSELL GEORGE KILIKITA BOWLRAPID LIMITED Director 2006-10-13 CURRENT 2006-10-10 Active
RUSSELL GEORGE KILIKITA CITY FIRST DEVELOPMENTS LIMITED Director 2006-10-12 CURRENT 1991-07-10 Active - Proposal to Strike off
RUSSELL GEORGE KILIKITA RINGSCREEN LIMITED Director 2006-10-03 CURRENT 2006-09-26 Active
RUSSELL GEORGE KILIKITA PLUSH PROPERTIES LIMITED Director 2004-09-22 CURRENT 2002-03-25 Active
RUSSELL GEORGE KILIKITA START (STOCKWELL) LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
RUSSELL GEORGE KILIKITA ZODIAC PROPERTIES LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active
RUSSELL GEORGE KILIKITA THAMESIDE LIMITED Director 2000-08-17 CURRENT 2000-07-31 Active
RUSSELL GEORGE KILIKITA VADELODGE LIMITED Director 1992-01-21 CURRENT 1987-10-20 Active

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 55 Baker Street London W1U 7EU United Kingdom
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 55 Baker Street London W1U 7EU United Kingdom
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-02-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-04AR0101/04/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0101/04/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 30/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE KILIKITA / 30/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH KYRIACOS KILIKITA / 30/03/2012
2012-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL GEORGE KILIKITA on 2012-03-30
2012-01-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0101/04/11 ANNUAL RETURN FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/10 FROM 25-31 Tavistock Place London WC1H 9SF
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR GIBBINGS
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE KILIKITA / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE KILIKITA / 01/10/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH KYRIACOS KILIKITA / 01/10/2009
2010-06-11AR0101/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE KILIKITA / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH KYRIACOS KILIKITA / 01/10/2009
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR GIBBINGS
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KILIKITA
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH KYRIACOS KILIKITA / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL GEORGE KILIKITA / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE KILIKITA / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE KILIKITA / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KILIKITA / 01/10/2009
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-28353LOCATION OF REGISTER OF MEMBERS
2006-04-28190LOCATION OF DEBENTURE REGISTER
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 19-29 WOBURN PLACE LONDON WC1H 0XF
2005-04-15363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-16363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-11363sRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-16363sRETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BARDRENTON 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 BARDRENTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-04-25 Outstanding UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1987-05-07 Outstanding UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1987-01-13 Outstanding UNITED OVERSEAS BANK LIMITED
LEGAL CHARGE 1981-08-10 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARDRENTON LIMITED

Intangible Assets
Patents
We have not found any records of BARDRENTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARDRENTON LIMITED
Trademarks
We have not found any records of BARDRENTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARDRENTON 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 (41100 - Development of building projects) as BARDRENTON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARDRENTON 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 BARDRENTON 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 BARDRENTON 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.