General information

Name:

Barclay Estates Ltd

Office Address:

The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley

Number: 03665393

Incorporation date: 1998-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barclay Estates Limited has been prospering in the UK for at least 26 years. Started with Registered No. 03665393 in the year 1998, the firm have office at The Beechwood Centre, Bromley BR2 8GP. From 2002-09-26 Barclay Estates Limited is no longer under the business name Barclay Homes. The enterprise's registered with SIC code 68100, that means Buying and selling of own real estate. Fri, 31st Dec 2021 is the last time when the accounts were filed.

According to the latest data, the firm is directed by 1 director: Paul F., who was designated to this position on 1998-11-10.

Paul F. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Barclay Estates Limited 2002-09-26
  • Barclay Homes Limited 1998-11-10

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 10 November 1998

Latest update: 23 January 2024

People with significant control

Paul F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2013

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2014

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2015

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
25
Company Age

Closest Companies - by postcode