Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED
Company Information for

BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED

34 BARNMEAD ROAD, BECKENHAM, BR3 1JF,
Company Registration Number
01828200
Private Limited Company
Active

Company Overview

About Barnmead (cator Estate) Residents Ltd
BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED was founded on 1984-06-27 and has its registered office in Beckenham. The organisation's status is listed as "Active". Barnmead (cator Estate) Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED
 
Legal Registered Office
34 BARNMEAD ROAD
BECKENHAM
BR3 1JF
Other companies in BR3
 
Filing Information
Company Number 01828200
Company ID Number 01828200
Date formed 1984-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNMEAD (CATOR ESTATE) RESIDENTS 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 BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
LOUISA ALEXANDRA HARDING
Company Secretary 2013-11-25
LOUISA ALEXANDRA HARDING
Director 2012-06-29
BEN GABRIEL MENZIES SMITH
Director 2018-06-10
JANE CAROL WISEMAN
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON THOMAS ERSKINE THACKRAY
Director 2013-12-06 2018-06-09
MATTHEW GUY CARVALL
Director 2013-02-01 2015-03-19
PAMELA JEAN LILIAN THOMPSON
Company Secretary 1999-11-26 2013-11-25
JAMES AUBREY CLARKE
Director 2007-05-11 2013-11-25
SHEILA KAUR GREWAL
Director 2012-06-29 2013-02-06
JOHN WAUDBY
Director 2007-05-11 2012-07-16
CAROLINE MARY WORSLEY
Director 2006-07-14 2012-07-16
THOMAS GARFIELD DAVIES
Director 2001-11-02 2011-09-12
DAVID ROBERT THOMPSON
Director 1997-11-21 2007-05-11
FRASER ALAN BEASTALL
Director 2001-10-15 2006-07-14
NICOLA JANE WYLLIE
Director 2003-05-09 2006-07-14
LAURIE RAYMOND SCOTT
Director 1995-09-22 2003-05-09
LYNDA TOWNLEY
Director 1997-11-21 2001-11-02
ANTONIO PAGLIUCA
Director 1996-09-27 2001-10-15
RICHARD WILLIAM FRANCIS PERRY
Company Secretary 1997-01-20 1999-11-26
GEOFFREY JOHN ROBERT HEGGART
Director 1991-09-23 1997-11-21
IAN JOHN SMITH
Director 1991-09-23 1997-11-21
GEOFFREY JOHN ROBERT HEGGART
Company Secretary 1991-09-23 1997-01-20
ELEANOR DALE PUTNAM SYMONS
Director 1991-09-23 1996-09-27
ELIZABETH RINN HAMBLEY
Director 1993-09-24 1994-09-23
ANTHONY LEONARD FOX
Director 1991-09-23 1993-09-24
PETER ANTHONY STEEL
Director 1991-09-23 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA ALEXANDRA HARDING HARDING PRODUCTIONS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-09-30
BEN GABRIEL MENZIES SMITH BEN SMITH CONSULTING LTD Director 2017-12-14 CURRENT 2017-12-14 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
2023-10-07CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-10-07APPOINTMENT TERMINATED, DIRECTOR SUSAN JOY PAGLIUCA
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-16Appointment of Ms Theresa Coles as company secretary on 2023-06-16
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM 15 Barnmead Road Beckenham BR3 1JF England
2023-06-16Termination of appointment of Susan Joy Pagliuca on 2023-06-16
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP03Appointment of Mrs Susan Joy Pagliuca as company secretary on 2020-07-29
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 45 Barnmead Road Beckenham Kent BR3 1JF
2020-10-15TM02Termination of appointment of Louisa Alexandra Harding on 2020-10-15
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ALEXANDRA HARDING
2020-10-15AP01DIRECTOR APPOINTED MRS SUSAN JOY PAGLIUCA
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY NEWBOLD
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN GABRIEL MENZIES SMITH
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROL WISEMAN
2018-08-20AP01DIRECTOR APPOINTED MR GRAHAM JOHN TANNER
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS ERSKINE THACKRAY
2018-06-15AP01DIRECTOR APPOINTED MR BEN GABRIEL MENZIES SMITH
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 780
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 780
2015-10-06AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARVALL
2015-03-24AP01DIRECTOR APPOINTED MRS JANE CAROL WISEMAN
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 780
2014-09-23AR0123/09/14 ANNUAL RETURN FULL LIST
2014-04-02AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA THOMPSON
2013-12-16AP03Appointment of Mrs Louisa Alexandra Harding as company secretary
2013-12-09AP01DIRECTOR APPOINTED MR SIMON THOMAS ERSKINE THACKRAY
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM 38 Barnmead Road Beckenham Kent BR3 1JE
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 780
2013-09-29AR0123/09/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AP01DIRECTOR APPOINTED MR MATTHEW CARVALL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GREWAL
2012-09-26AR0123/09/12 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MS SHEILA KAUR GREWAL
2012-08-08AP01DIRECTOR APPOINTED MRS LOUISA ALEXANDRA HARDING
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WORSLEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAUDBY
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-28AR0123/09/11 FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES
2011-02-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-25AR0123/09/10 FULL LIST
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY WORSLEY / 22/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAUDBY / 22/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARFIELD DAVIES / 22/09/2010
2009-12-07AR0123/09/09 FULL LIST
2009-11-09AA30/06/09 TOTAL EXEMPTION SMALL
2008-10-22363sRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-02AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-23363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 23/09/06; NO CHANGE OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-27363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-03363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-10363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-10-28363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2000-10-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-19363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 56 BARNMEAD ROAD BECKENHAM KENT BR3 1JE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARNMEAD (CATOR ESTATE) RESIDENTS 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 BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 20,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 780
Cash Bank In Hand 2012-07-01 £ 12,378
Current Assets 2012-07-01 £ 12,458
Debtors 2012-07-01 £ 80
Fixed Assets 2012-07-01 £ 15,661
Shareholder Funds 2012-07-01 £ 8,007
Tangible Fixed Assets 2012-07-01 £ 15,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED
Trademarks
We have not found any records of BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNMEAD (CATOR ESTATE) RESIDENTS 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 (98000 - Residents property management) as BARNMEAD (CATOR ESTATE) RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARNMEAD (CATOR ESTATE) RESIDENTS 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 BARNMEAD (CATOR ESTATE) RESIDENTS 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 BARNMEAD (CATOR ESTATE) RESIDENTS 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.