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

BARRY STEWART & PARTNERS LIMITED

1 TOWN QUAY WHARF, ABBEY ROAD, BARKING, ESSEX, IG11 7BZ,
Company Registration Number
03525177
Private Limited Company
Active

Company Overview

About Barry Stewart & Partners Ltd
BARRY STEWART & PARTNERS LIMITED was founded on 1998-03-11 and has its registered office in Barking. The organisation's status is listed as "Active". Barry Stewart & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARRY STEWART & PARTNERS LIMITED
 
Legal Registered Office
1 TOWN QUAY WHARF
ABBEY ROAD
BARKING
ESSEX
IG11 7BZ
Other companies in IG11
 
Filing Information
Company Number 03525177
Company ID Number 03525177
Date formed 1998-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY STEWART & PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARROD BECKETT & COMPANY LIMITED   KRYPTON CONSULTING LTD   MILLER PARTNERSHIP LTD   QUAY BUSINESS ADVICE 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 BARRY STEWART & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES STEWART
Company Secretary 2003-09-09
DANIEL JAMES STEWART
Director 1998-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY STEWART
Director 1998-03-11 2015-07-02
YVONNE JEAN STEWART
Company Secretary 1998-03-11 2003-09-09
YVONNE JEAN STEWART
Director 1998-03-11 2003-09-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-11 1998-03-11
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-11 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES STEWART CHURCH PASTURES MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DANIEL JAMES STEWART AGS PROPERTIES LTD Director 2016-04-28 CURRENT 2013-10-10 Active
DANIEL JAMES STEWART EVERDALE LIMITED Director 2016-04-26 CURRENT 2013-07-19 Liquidation
DANIEL JAMES STEWART STEWART CASTLE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
DANIEL JAMES STEWART WESTCROWN INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
DANIEL JAMES STEWART JAMES STEWART INVESTMENTS LTD Director 2016-03-01 CURRENT 2016-03-01 Active
DANIEL JAMES STEWART JAMES STEWART LTD Director 2015-09-18 CURRENT 2015-09-18 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
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-07CH01Director's details changed for Mr Daniel James Stewart on 2022-03-07
2022-03-07CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL JAMES STEWART on 2022-03-07
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-01-21AAMDAmended mirco entity accounts made up to 2019-04-30
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 490
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AA01Previous accounting period extended from 31/01/16 TO 30/04/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 490
2016-04-11AR0111/03/16 FULL LIST
2016-04-11AR0111/03/16 FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEWART
2015-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 490
2015-03-23AR0111/03/15 ANNUAL RETURN FULL LIST
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 490
2014-03-14AR0111/03/14 ANNUAL RETURN FULL LIST
2013-05-15CH01Director's details changed for Daniel James Stewart on 2013-05-07
2013-05-15CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL JAMES STEWART on 2013-05-07
2013-04-09AR0111/03/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2011-03-25AR0111/03/11 ANNUAL RETURN FULL LIST
2011-03-25CH01Director's details changed for Barry Stewart on 2011-03-11
2011-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-03-29AR0111/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Barry Stewart on 2009-02-01
2010-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2009-03-16363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-22363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-11363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-13363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-12-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-17363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-20363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-21363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-02-13ELRESS386 DISP APP AUDS 29/01/01
2001-02-13ELRESS80A AUTH TO ALLOT SEC 29/01/01
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-24363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-12-2288(2)RAD 20/08/99--------- £ SI 488@1=488 £ IC 2/490
1999-04-14363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-01-14225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-04-28288bDIRECTOR RESIGNED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288bSECRETARY RESIGNED
1998-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BARRY STEWART & PARTNERS 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 BARRY STEWART & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-10 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BARRY STEWART & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of BARRY STEWART & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRY STEWART & PARTNERS LIMITED
Trademarks
We have not found any records of BARRY STEWART & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARRY STEWART & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £81,748 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Newham 2015-1 GBP £92,362 RENT PAYABLE > RENT PAYABLE
London Borough of Newham 2014-12 GBP £91,182 NRPF RENT > NRPF RENT
London Borough of Newham 2014-11 GBP £93,589 PAYMENTS TO ANNEXES > RENT PAYABLE
London Borough of Newham 2014-10 GBP £90,854 NRPF RENT > NRPF RENT
London Borough of Newham 2014-9 GBP £84,660 NRPF RENT > NRPF RENT
London Borough of Newham 2014-8 GBP £82,535 NRPF RENT > NRPF RENT
London Borough of Newham 2014-7 GBP £261,071
London Borough of Newham 2014-6 GBP £160,770
London Borough of Newham 2014-5 GBP £163,800
London Borough of Newham 2014-4 GBP £144,390
City of Westminster Council 2014-3 GBP £182,490
London Borough of Newham 2014-3 GBP £51,848
London Borough of Newham 2014-2 GBP £121,679
City of Westminster Council 2014-2 GBP £109,655
London Borough of Newham 2014-1 GBP £178,128
City of Westminster Council 2014-1 GBP £111,595
London Borough of Newham 2013-12 GBP £76,160
London Borough of Newham 2013-11 GBP £84,027
City of Westminster Council 2013-11 GBP £108,340
London Borough of Newham 2013-10 GBP £75,274
City of Westminster Council 2013-10 GBP £99,410
London Borough of Newham 2013-9 GBP £247,753
City of Westminster Council 2013-9 GBP £100,030
City of Westminster Council 2013-8 GBP £87,175
City of Westminster Council 2013-7 GBP £78,930
City of Westminster Council 2013-6 GBP £73,140
City of Westminster Council 2013-5 GBP £61,030
City of Westminster Council 2013-3 GBP £91,685
City of Westminster Council 2013-2 GBP £46,785
City of Westminster Council 2013-1 GBP £45,395

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 68209 - Other letting and operating of own or leased real estate - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BARRY STEWART & PARTNERS 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 BARRY STEWART & PARTNERS 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 BARRY STEWART & PARTNERS 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.