Barclay Commercial Investments Limited

General information

Name:

Barclay Commercial Investments Ltd

Office Address:

The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley

Number: 07909263

Incorporation date: 2012-01-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barclay Commercial Investments came into being in 2012 as a company enlisted under no 07909263, located at BR2 8GP Bromley at The Beechwood Centre. This company has been in business for twelve years and its official status is active. The firm listed name switch from Rexpark Trading to Barclay Commercial Investments Limited took place on 2012/08/20. This company's principal business activity number is 68100 - Buying and selling of own real estate. The company's latest annual accounts describe the period up to 2022-08-31 and the latest annual confirmation statement was released on 2022-12-14.

Paul F. is this enterprise's single director, who was appointed in 2012 in August. Since 2017/09/30 Brian C., had been supervising this company up to the moment of the resignation on 2017/09/30. Additionally a different director, including Alan F. gave up the position in August 2012.

Executives who have control over the firm are as follows: Paul F. has substantial control or influence over the company. Alan F. has substantial control or influence over the company.

  • Previous company's names
  • Barclay Commercial Investments Limited 2012-08-20
  • Rexpark Trading Limited 2012-01-13

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 20 August 2012

Latest update: 17 February 2024

People with significant control

Paul F.
Notified on 1 December 2022
Nature of control:
substantial control or influence
Alan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 7 May 2013
Start Date For Period Covered By Report 2012-01-13
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 7 May 2013
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 22 May 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 14th December 2023 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

34 St George Street

Post code:

W1S 2ND

City / Town:

Mayfair

HQ address,
2014

Address:

34 St George Street

Post code:

W1S 2ND

City / Town:

Mayfair

HQ address,
2015

Address:

34 St George Street

Post code:

W1S 2ND

City / Town:

Mayfair

HQ address,
2016

Address:

20 Park Avenue Farnborough Park Orpington

Post code:

BR6 8LL

City / Town:

Kent

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode