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

BARCLAY LIMITED

1 ROSEMONT ROAD, LONDON, NW3 6NG,
Company Registration Number
02763982
Private Limited Company
Active

Company Overview

About Barclay Ltd
BARCLAY LIMITED was founded on 1992-11-11 and has its registered office in London. The organisation's status is listed as "Active". Barclay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARCLAY LIMITED
 
Legal Registered Office
1 ROSEMONT ROAD
LONDON
NW3 6NG
Other companies in TW10
 
Filing Information
Company Number 02763982
Company ID Number 02763982
Date formed 1992-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAY 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.
Companies with same name BARCLAY LIMITED
The following companies were found which have the same name as BARCLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAY - ATLANTIC, LLC 240 SOUTH PINEAPPLE AVE., 10TH FLOOR SARASOTA FL 34236 Inactive Company formed on the 2006-02-17
BARCLAY - TENNESSEE, LLC 1123 OVERCASH DRIVE DUNEDIN FL 34698 Inactive Company formed on the 2009-06-02
BARCLAY - CLARK SOLUTIONS LIMITED 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON TW17 8AS Active - Proposal to Strike off Company formed on the 2017-11-30
BARCLAY (CAMMACHMORE) LIMITED 91 DE HAVILAND WAY UP HOLLAND SKELMERSDALE LANCASHIRE WN8 6DG Active Company formed on the 1990-02-14
BARCLAY (HOLDINGS) LIMITED 28, LANSDOWNE ROAD, DUBLIN 4. Dissolved Company formed on the 1971-11-05
BARCLAY (NORTHERN IRELAND) LTD BARCLAY (NORTHERN IRELAND) LTD MARYLAND INDUSTRIAL ESTATE BALLYGOWAN ROAD CASTLEREAGH BELFAST BT23 6BL Active Company formed on the 1985-05-16
BARCLAY (WA) PTY LTD Active Company formed on the 2008-12-08
BARCLAY & BARCLAY LIMITED 22 BRUNSWICK GARDENS CORBY NORTHANTS NN18 9ER Dissolved Company formed on the 1986-05-07
BARCLAY & MATHIESON LIMITED 180 HARDGATE ROAD GLASGOW G51 4TB Active Company formed on the 1955-08-09
BARCLAY & NEWTON LTD. WISHAW ABBATOIR 185 CALEDONIAN ROAD WISHAW LANARKSHIRE ML2 0HU Dissolved Company formed on the 2010-10-19
BARCLAY & SMITH ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN Active Company formed on the 1997-09-08
BARCLAY & HURST LIMITED 28 ST THOMAS'S ROAD, CHORLEY LANCASHIRE PR7 1HX Dissolved Company formed on the 2008-04-09
BARCLAY & LLOYD LIMITED C/O MJM FINANCE LIMITED ELLISON STREET CASTLEBAR CO MAYO Dissolved Company formed on the 2006-10-19
BARCLAY & PAGE FITNESS CONSULTING SERVICES INC. 3777 THE BOULEVARD WESTMOUNT Quebec H3Y1T3 Dissolved Company formed on the 1993-11-02
BARCLAY & CO CONSULTING LIMITED 16 HUTCHISON DRIVE GLASGOW LANARKSHIRE G61 2LQ Dissolved Company formed on the 2014-11-20
BARCLAY & ASSOCIATES, P.C. 614 BILLY SUNDAY RD., #100 AMES IA 50010 Active Company formed on the 2007-12-10
BARCLAY & SONS, INC. 4910 81ST ST SW LAKEWOOD WA 98499 Dissolved Company formed on the 1999-05-03
BARCLAY & CO., LLC 9426 SATTERLEE AVE SE SNOQUALMIE WA 98065 Dissolved Company formed on the 2009-01-26
BARCLAY & ASSOCIATES SUPPLY COMPANY, LLC 615 COMMERCE ST TACOMA WA 98402 Dissolved Company formed on the 2012-07-20
BARCLAY & BERGER, INC. 955 RAILBORNE DRIVE SPARKS NV 89434 Dissolved Company formed on the 2005-04-20

Company Officers of BARCLAY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD SILVER
Company Secretary 2014-08-01
JONATHAN RICHARD SILVER
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD SILVER
Company Secretary 1998-11-01 2013-09-20
LONDON HOMES LIMITED
Director 1998-02-04 2010-11-11
ANTHONY HAMPSHIRE
Director 2003-02-14 2003-02-17
JONATHAN RICHARD SILVER
Director 2003-02-14 2003-02-17
CSQ (SERVICES) LIMITED
Company Secretary 1993-11-11 1998-11-01
JONATHAN RICHARD SILVER
Director 1993-11-11 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD SILVER LONDON HOMES (BRONDESBURY PARK) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-01-24
JONATHAN RICHARD SILVER LONDON HOMES (RICHMOND ROAD) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-01-16
JONATHAN RICHARD SILVER LONDON HOMES (THE BARONS) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2018-05-01
JONATHAN RICHARD SILVER BARCELONA HOMES LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2018-04-24
JONATHAN RICHARD SILVER LONDON HOMES (DENTON ROAD) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2018-03-27
JONATHAN RICHARD SILVER LONDON HOMES (MIDDLESEX) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2018-03-27
JONATHAN RICHARD SILVER LONDON HOMES (TWICKENHAM) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
JONATHAN RICHARD SILVER LONDON HOMES (SURREY) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
JONATHAN RICHARD SILVER LONDON HOMES (NW3) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
JONATHAN RICHARD SILVER LONDON HOMES (FINCHLEY ROAD) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
JONATHAN RICHARD SILVER LONDON HOMES (TEDDINGTON) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
JONATHAN RICHARD SILVER LONDON HOMES (HAMPSTEAD) LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
JONATHAN RICHARD SILVER LONDON HOMES (KEW) LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-11-01
JONATHAN RICHARD SILVER BARCELONA LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off

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
2023-07-21CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-16Change of details for Mr Jonathan Richard Silver as a person with significant control on 2023-06-16
2022-09-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA01Previous accounting period shortened from 30/11/20 TO 31/03/20
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-08-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09CH01Director's details changed for Mr Jonathan Richard Silver on 2013-08-01
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM Audley House 56 Kings Road Richmond Surrey TW10 6EP
2015-03-09AP03Appointment of Mr Jonathan Richard Silver as company secretary on 2014-08-01
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0111/11/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-15DISS40DISS40 (DISS40(SOAD))
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0111/11/13 FULL LIST
2014-03-11GAZ1FIRST GAZETTE
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SILVER
2013-09-02AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-27AR0111/11/12 FULL LIST
2012-08-14AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM AUDLEY HOUSE 56 KINGS ROAD RICHMOND SURREY TW10 6EP ENGLAND
2012-03-14AR0111/11/11 FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 LINDFIELD GARDENS HAMPSTEAD LONDON NW3 6PX UNITED KINGDOM
2012-03-13GAZ1FIRST GAZETTE
2011-08-17AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0111/11/10 FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LONDON HOMES LIMITED
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM AUDLEY HOUSE 56 KINGS ROAD RICHMOND SURREY TW10 6EP
2010-09-20AP01DIRECTOR APPOINTED MR JONATHAN RICHARD SILVER
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-11-30AR0111/11/09 FULL LIST
2009-11-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON HOMES LIMITED / 01/11/2009
2009-03-04363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-08-21AA30/11/07 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-20363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-12363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-04363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-26AAFULL ACCOUNTS MADE UP TO 30/11/02
2004-03-26288bDIRECTOR RESIGNED
2003-12-12363(288)DIRECTOR RESIGNED
2003-12-12363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-02-19RES13APPOINTMENT 14/02/03
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19RES13APPOINTMENT 14/02/03
2002-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/02
2002-12-17363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-16363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/11/98
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 7/10 CHANDOS STREET LONDON W1M 9DE
1999-09-17395PARTICULARS OF MORTGAGE/CHARGE
1999-02-09363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1999-02-09288aNEW SECRETARY APPOINTED
1999-02-09363(288)SECRETARY RESIGNED
1998-09-07AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-08-25395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288aNEW DIRECTOR APPOINTED
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-09-16287REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 25 HARLEY STREET LONDON W1N 2BR
1997-06-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARCLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-11
Proposal to Strike Off2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against BARCLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-01 Satisfied MALCOLM JOSEPH ROBINSON
LEGAL MORTGAGE 1999-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-08-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-08-25 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER CREDIT BALANCES 1997-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-01-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-12-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-10-04 Satisfied FORTUNA PROPERTIES LIMITED
LEGAL MORTGAGE 1995-11-27 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1994-05-12 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1994-05-06 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1994-04-27 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1993-11-30 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1993-04-28 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1992-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BARCLAY LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAY LIMITED
Trademarks
We have not found any records of BARCLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARCLAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARCLAY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBARCLAY LIMITEDEvent Date2014-03-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARCLAY LIMITEDEvent Date2012-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAY 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 BARCLAY 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.