Miles And Barr (birchington) Limited

General information

Name:

Miles And Barr (birchington) Ltd

Office Address:

1 The Links CT6 7GQ Herne Bay

Number: 07754397

Incorporation date: 2011-08-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miles And Barr (birchington) Limited could be contacted at 1 The Links, in Herne Bay. Its zip code is CT6 7GQ. Miles And Barr (birchington) has been on the British market since the company was set up on Friday 26th August 2011. Its registered no. is 07754397. 12 years from now the firm switched its registered name from Miles And Barr (westgate) to Miles And Barr (birchington) Limited. This company's registered with SIC code 68310: Real estate agencies. 2022/12/31 is the last time the accounts were filed.

When it comes to the following firm, a number of director's obligations have been met by Simon T. and Scott R.. Out of these two executives, Scott R. has supervised firm for the longest time, having become a part of officers' team on Friday 26th August 2011.

  • Previous company's names
  • Miles And Barr (birchington) Limited 2012-05-10
  • Miles And Barr (westgate) Limited 2011-08-26

Financial data based on annual reports

Company staff

Simon T.

Role: Director

Appointed: 12 February 2021

Latest update: 14 February 2024

Scott R.

Role: Director

Appointed: 26 August 2011

Latest update: 14 February 2024

People with significant control

The companies with significant control over the firm include: Miles And Barr Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Herne Bay at The Links, Discovery Park, CT6 7GQ, Kent and was registered as a PSC under the reg no 04991085. Scott J Roberts Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Broadstairs at Kingsgate Avenue, CT10 3QP, Kent and was registered as a PSC under the reg no 06948608.

Miles And Barr Limited
Address: 1 The Links, Discovery Park, Herne Bay, Kent, CT6 7GQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04991085
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott J Roberts Limited
Address: 24 Kingsgate Avenue, Broadstairs, Kent, CT10 3QP, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06948608
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 August 2015
Annual Accounts 21 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 21 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

51 Queen Street

Post code:

CT11 9EJ

City / Town:

Ramsgate

HQ address,
2015

Address:

Innovation House Innovation Way

Post code:

CT13 9FF

City / Town:

Sandwich

Accountant/Auditor,
2015

Name:

Wilkins Kennedy Llp

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2014

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Closest Companies - by postcode