Barnes Construction South East Limited

General information

Name:

Barnes Construction South East Ltd

Office Address:

Nightingale House 46-48 East Street KT17 1HQ Epsom

Number: 05286000

Incorporation date: 2004-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barnes Construction South East Limited with the registration number 05286000 has been in this business field for twenty years. The Private Limited Company can be reached at Nightingale House, 46-48 East Street, Epsom and its area code is KT17 1HQ. This enterprise's registered with SIC code 82990 - Other business support service activities not elsewhere classified. The business most recent filed accounts documents describe the period up to November 30, 2022 and the most recent confirmation statement was filed on November 8, 2022.

Donald B. is the firm's individual director, who was formally appointed in 2004. What is more, the director's assignments are aided with by a secretary - Leah R., who joined this business ten years ago.

The companies that control this firm are: Guild Restoration Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epsom at 46-48 East Street, West Kingsdown, KT17 1HQ, Surrey and was registered as a PSC under the registration number 07050586.

Financial data based on annual reports

Company staff

Leah R.

Role: Secretary

Appointed: 01 September 2014

Latest update: 2 April 2024

Donald B.

Role: Director

Appointed: 15 November 2004

Latest update: 2 April 2024

People with significant control

Guild Restoration Limited
Address: Nightingale House 46-48 East Street, West Kingsdown, Epsom, Surrey, KT17 1HQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07050586
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Donald B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 26 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30th July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30th July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 25 August 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts 24 August 2016
Date Approval Accounts 24 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2013

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2014 - 2013

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode