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

BARNET COMMUNITY HOMES LIMITED

Ealing Gateway, 26-30 Uxbridge Road, Ealing, LONDON, W5 2AU,
Company Registration Number
04137272
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Barnet Community Homes Ltd
BARNET COMMUNITY HOMES LIMITED was founded on 2001-01-08 and has its registered office in Ealing. The organisation's status is listed as "Active - Proposal to Strike off". Barnet Community Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARNET COMMUNITY HOMES LIMITED
 
Legal Registered Office
Ealing Gateway
26-30 Uxbridge Road
Ealing
LONDON
W5 2AU
Other companies in W5
 
Previous Names
BARNET COMMUNITY HOMES12/10/2004
Filing Information
Company Number 04137272
Company ID Number 04137272
Date formed 2001-01-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-01-08
Return next due 2024-01-22
Type of accounts SMALL
Last Datalog update: 2023-07-07 08:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNET COMMUNITY HOMES 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.

Company Officers of BARNET COMMUNITY HOMES LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE ATKINSON
Company Secretary 2018-01-15
RODERICK NICHOLAS CAHILL
Director 2008-10-14
RACHAEL DENNIS
Director 2014-07-09
TOM TITHERINGTON
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE HARDYSMITH
Company Secretary 2017-10-02 2018-01-15
SUSAN MCBRIDE
Company Secretary 2016-07-15 2017-10-02
JULIA MOULDER
Director 2015-09-15 2017-06-30
MARGARET KING
Company Secretary 2005-08-04 2016-07-15
JOHN FOXALL
Director 2008-10-14 2015-07-17
JUSTIN TIMOTHY HODSON
Director 2010-07-21 2014-05-30
ROBERTA ELIZABETH FLEMING
Director 2004-05-05 2011-07-21
NEIL ARTHUR WATSON
Director 2001-06-05 2008-09-08
ANNE SHIRLEY PEET
Director 2004-05-05 2008-09-06
VIVIENNE ANNE WATKIN
Director 2001-06-05 2008-09-04
RUTH MARION NAFTALIN
Director 2001-06-05 2008-08-31
FIONA BULMER
Director 2004-07-13 2007-07-25
SUSAN BATE
Company Secretary 2001-01-08 2005-08-04
MAUREEN BRAUN
Director 2002-06-18 2004-11-02
JAYNE LOUISE HILDITCH
Director 2004-05-05 2004-11-02
SANTOSH KANWAR
Director 2001-06-05 2004-02-06
MARK STEPHEN ROBINSON
Director 2001-06-05 2004-01-22
JAMES KENNETH HENRY ANDERSON
Director 2001-06-05 2003-09-05
LINDA MCFADYEN
Director 2001-06-05 2002-05-13
SUSAN BATE
Director 2001-01-08 2001-06-05
RODERICK NICHOLAS CAHILL
Director 2001-01-08 2001-06-05
KEVIN FREDERICK WILLIAM NICHOLS
Director 2001-01-08 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK NICHOLAS CAHILL VINTAGE CARE LIMITED Director 2015-08-06 CURRENT 2001-12-03 Active - Proposal to Strike off
RODERICK NICHOLAS CAHILL CATALYST BY DESIGN LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active
RODERICK NICHOLAS CAHILL CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
RODERICK NICHOLAS CAHILL DAGENHAM GREEN MANAGEMENT LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
RODERICK NICHOLAS CAHILL CHL DEVELOPMENTS LIMITED Director 2002-03-06 CURRENT 2002-02-28 Active
RODERICK NICHOLAS CAHILL CATALYST FINANCE LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
RODERICK NICHOLAS CAHILL ACTION WEST LONDON Director 1998-10-06 CURRENT 1998-10-06 Active
RACHAEL DENNIS DAGENHAM GREEN MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-03-01 Active
RACHAEL DENNIS CATALYST BY DESIGN LIMITED Director 2017-09-13 CURRENT 2007-08-16 Active
RACHAEL DENNIS VINTAGE CARE LIMITED Director 2016-07-27 CURRENT 2001-12-03 Active - Proposal to Strike off
RACHAEL DENNIS CATALYST FINANCE LIMITED Director 2014-07-30 CURRENT 2001-09-12 Active
RACHAEL DENNIS CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2014-07-09 CURRENT 2007-05-11 Active
RACHAEL DENNIS CHL DEVELOPMENTS LIMITED Director 2014-07-09 CURRENT 2002-02-28 Active
RACHAEL DENNIS DASH ARTS LIMITED Director 2013-10-14 CURRENT 2001-07-04 Active
TOM TITHERINGTON CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2018-01-17 CURRENT 2007-05-11 Active
TOM TITHERINGTON CATALYST FINANCE LIMITED Director 2017-09-13 CURRENT 2001-09-12 Active
TOM TITHERINGTON DAGENHAM GREEN MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2007-03-01 Active
TOM TITHERINGTON CHL DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2002-02-28 Active
TOM TITHERINGTON VINTAGE CARE LIMITED Director 2016-07-27 CURRENT 2001-12-03 Active - Proposal to Strike off
TOM TITHERINGTON CATALYST BY DESIGN LIMITED Director 2011-10-25 CURRENT 2007-08-16 Active
TOM TITHERINGTON CATALYST HOUSING CHARITABLE TRUST Director 2011-10-10 CURRENT 2006-01-17 Active

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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-05-02Application to strike the company off the register
2023-04-26CESSATION OF CATALYST HOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-08DIRECTOR APPOINTED MS ELEANOR CASE HOULT
2023-04-08APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE THOMAS
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-15AP03Appointment of Brenda Giles as company secretary on 2022-06-01
2022-06-15TM02Termination of appointment of Emma Suzanne Maguire on 2022-05-31
2022-04-06AP01DIRECTOR APPOINTED MR EAMONN HUGHES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JENNINGS
2022-01-14CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2021-06-24AP03Appointment of Emma Suzanne Maguire as company secretary on 2021-06-17
2021-06-24TM02Termination of appointment of Sophie Atkinson on 2021-06-17
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED TIMOTHY JENNINGS
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAUL CHAMBERS
2019-08-10AP01DIRECTOR APPOINTED SARAH THOMAS
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DENNIS
2019-04-04AP01DIRECTOR APPOINTED MR JOSEPH PAUL CHAMBERS
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK NICHOLAS CAHILL
2019-01-03AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18AP01DIRECTOR APPOINTED MS SOPHIE ATKINSON
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM TITHERINGTON
2018-01-15TM02Termination of appointment of Catherine Hardysmith on 2018-01-15
2018-01-15AP03Appointment of Sophie Atkinson as company secretary on 2018-01-15
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-11TM02Termination of appointment of Susan Mcbride on 2017-10-02
2017-10-11AP03Appointment of Mrs Catherine Hardysmith as company secretary on 2017-10-02
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MOULDER
2017-07-03AP01DIRECTOR APPOINTED TOM TITHERINGTON
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15TM02Termination of appointment of Margaret King on 2016-07-15
2016-07-15AP03Appointment of Susan Mcbride as company secretary on 2016-07-15
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MS JULIA MOULDER
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOXALL
2015-01-16AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MAGGIE PRATT on 2014-08-30
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10AP01DIRECTOR APPOINTED MRS RACHAEL DENNIS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HODSON
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0108/01/13 NO MEMBER LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIMOTHY HODSON / 22/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 16/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOXALL / 21/05/2012
2012-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012
2012-01-09AR0108/01/12 NO MEMBER LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA FLEMING
2011-01-13AR0108/01/11 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 09/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AP01DIRECTOR APPOINTED JUSTIN TIMOTHY HODSON
2010-01-08AR0108/01/10 NO MEMBER LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009
2009-01-08363aANNUAL RETURN MADE UP TO 08/01/09
2008-10-16288aDIRECTOR APPOINTED RODERICK CAHILL
2008-10-14288aDIRECTOR APPOINTED JOHN FOXALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR VIVIENNE WATKIN
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL WATSON
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ANNE PEET
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR RUTH NAFTALIN
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363aANNUAL RETURN MADE UP TO 08/01/08
2007-12-20288bDIRECTOR RESIGNED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08AUDAUDITOR'S RESIGNATION
2007-03-08MISCAUDITORS 394 RESIGNATION
2007-01-11363aANNUAL RETURN MADE UP TO 08/01/07
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-17363aANNUAL RETURN MADE UP TO 08/01/06
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ST JAMES HOUSE 105-113 BROADWAY WEST EALING LONDON W13 9BE
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-17363sANNUAL RETURN MADE UP TO 08/01/05
2004-10-12CERTNMCOMPANY NAME CHANGED BARNET COMMUNITY HOMES CERTIFICATE ISSUED ON 12/10/04
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-04-06ELRESS386 DISP APP AUDS 26/03/04
2004-04-06ELRESS366A DISP HOLDING AGM 26/03/04
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 77 UXBRIDGE ROAD LONDON W5 5ST
2004-02-06288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-27363sANNUAL RETURN MADE UP TO 08/01/04
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BARNET COMMUNITY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNET COMMUNITY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNET COMMUNITY HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BARNET COMMUNITY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNET COMMUNITY HOMES LIMITED
Trademarks
We have not found any records of BARNET COMMUNITY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNET COMMUNITY HOMES 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 (68320 - Management of real estate on a fee or contract basis) as BARNET COMMUNITY HOMES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BARNET COMMUNITY HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNET COMMUNITY HOMES 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 BARNET COMMUNITY HOMES 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.