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

BARRINGTON BROWN ESTATES LIMITED

HENDFORD MANOR, HENDFORD, YEOVIL, SOMERSET, BA20 1UN,
Company Registration Number
04524599
Private Limited Company
Active

Company Overview

About Barrington Brown Estates Ltd
BARRINGTON BROWN ESTATES LIMITED was founded on 2002-09-03 and has its registered office in Yeovil. The organisation's status is listed as "Active". Barrington Brown Estates Limited is a Private Limited Company registered in ENGLAND 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
BARRINGTON BROWN ESTATES LIMITED
 
Legal Registered Office
HENDFORD MANOR
HENDFORD
YEOVIL
SOMERSET
BA20 1UN
Other companies in TA20
 
Previous Names
RELIANT HOMES LIMITED23/01/2007
Filing Information
Company Number 04524599
Company ID Number 04524599
Date formed 2002-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976003812  
Last Datalog update: 2024-04-06 20:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRINGTON BROWN ESTATES 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 BARRINGTON BROWN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR LOUISE BARRINGTON-BROWN
Company Secretary 2006-09-05
DOMINIC RICHARD BARRINGTON-BROWN
Director 2002-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GORDON BIRT
Company Secretary 2002-09-03 2006-09-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-03 2002-09-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-03 2002-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC RICHARD BARRINGTON-BROWN RELIANT PROPERTY SERVICES LIMITED Director 2002-09-03 CURRENT 2002-09-03 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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-07Director's details changed for Mr. Dominic Richard Barrington-Brown on 2022-09-07
2022-09-07SECRETARY'S DETAILS CHNAGED FOR MRS. ELEANOR LOUISE BARRINGTON-BROWN on 2022-09-07
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE England
2022-09-07Change of details for person with significant control
2022-09-07PSC04Change of details for person with significant control
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE England
2022-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS. ELEANOR LOUISE BARRINGTON-BROWN on 2022-09-07
2022-09-07CH01Director's details changed for Mr. Dominic Richard Barrington-Brown on 2022-09-07
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245990012
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990016
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS. ELEANOR LOUISE BARRINGTON-BROWN on 2020-10-01
2020-10-01CH01Director's details changed for Mr. Dominic Richard Barrington-Brown on 2020-10-01
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990015
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990014
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245990011
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245990013
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Essex House, 47 Fore Street Chard Somerset TA20 1QA
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990013
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990012
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20CH03SECRETARY'S DETAILS CHNAGED FOR ELEANOR LOUISE BROWN on 2016-12-20
2016-12-20CH01Director's details changed for Mr. Dominic Richard Brown on 2016-12-20
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-02-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0103/09/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245990007
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245990009
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045245990008
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990010
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990011
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0103/09/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-12AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990009
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990008
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC RICHARD BROWN / 15/07/2013
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045245990007
2012-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-02AR0103/09/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOMINIC RICHARD BROWN / 21/09/2012
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-27AR0103/09/11 FULL LIST
2011-01-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-27AR0103/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RICHARD BROWN / 03/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / ELEANOR LOUISE BROWN / 03/09/2010
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM ESSEX HOUSE, 47 FORE STREET CHARD SOMERSET TA20 1QA
2009-09-16288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR BROWN / 07/08/2009
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BROWN / 07/08/2009
2009-07-29225CURRSHO FROM 30/09/2008 TO 30/06/2008
2008-10-23363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR ROWE / 06/09/2008
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-01363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cSECRETARY'S PARTICULARS CHANGED
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23CERTNMCOMPANY NAME CHANGED RELIANT HOMES LIMITED CERTIFICATE ISSUED ON 23/01/07
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-13363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/03
2003-10-02363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-11-18288aNEW SECRETARY APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bSECRETARY RESIGNED
2002-11-18288bDIRECTOR RESIGNED
2002-11-13ELRESS386 DISP APP AUDS 11/10/02
2002-11-13ELRESS366A DISP HOLDING AGM 11/10/02
2002-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARRINGTON BROWN ESTATES 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 BARRINGTON BROWN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BANK OF CYPRUS UK LIMITED
2017-05-05 Outstanding BANK OF CYPRUS UK LIMITED
2014-10-15 Outstanding METRO BANK PLC
2014-10-15 Outstanding METRO BANK PLC
2013-09-11 Satisfied LLOYDS TSB BANK PLC
2013-09-03 Satisfied LLOYDS TSB BANK PLC
2013-04-16 Satisfied DAVID TUFFIN
MORTGAGE 2012-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-10-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-10-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-08-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2007-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 BARRINGTON BROWN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BARRINGTON BROWN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRINGTON BROWN ESTATES LIMITED
Trademarks
We have not found any records of BARRINGTON BROWN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRINGTON BROWN ESTATES 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 (41100 - Development of building projects) as BARRINGTON BROWN ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARRINGTON BROWN ESTATES 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 BARRINGTON BROWN ESTATES 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 BARRINGTON BROWN ESTATES 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.