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

BARMESTON DEVELOPMENTS LIMITED

CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
06112043
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Barmeston Developments Ltd
BARMESTON DEVELOPMENTS LIMITED was founded on 2007-02-16 and had its registered office in Cavendish Square. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
BARMESTON DEVELOPMENTS LIMITED
 
Legal Registered Office
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Filing Information
Company Number 06112043
Date formed 2007-02-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-14
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARMESTON DEVELOPMENTS 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 BARMESTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE HARRISON
Company Secretary 2010-12-31
COLM MICHAEL EGAN
Director 2007-02-16
MARTIN ROBERT NASH
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FLOOK
Company Secretary 2007-02-16 2010-12-31
ROBERT JAMES FLOOK
Director 2008-12-11 2010-12-31
MARTIN ROBERT NASH
Director 2008-05-28 2010-08-31
KEVIN MICHAEL CUBITT
Director 2008-03-01 2008-12-02
KENNETH CHRISTOPHER COWDERY
Director 2007-02-16 2008-01-31
CHARTERHOUSE SECRETARIAT LIMITED
Company Secretary 2007-02-16 2007-02-16
CHARTERHOUSE DIRECTORATE LIMITED
Director 2007-02-16 2007-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH HATCHAM (LEWISHAM) LIMITED Director 2011-05-25 CURRENT 2005-07-29 Dissolved 2014-10-26
MARTIN ROBERT NASH HATCHAM HOLDINGS LIMITED Director 2011-05-25 CURRENT 2005-08-01 Dissolved 2015-02-06
MARTIN ROBERT NASH YEOMAN REGEN LIMITED Director 2011-05-25 CURRENT 2007-02-27 Dissolved 2015-07-14
MARTIN ROBERT NASH ME (LUXMORE) LIMITED Director 2011-05-25 CURRENT 2007-11-14 Dissolved 2015-07-14
MARTIN ROBERT NASH HATCHAM (NEPTUNE) LIMITED Director 2011-05-25 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
MARTIN ROBERT NASH ME INVESTMENTS LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-09-17
MARTIN ROBERT NASH HOLLIVALE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2015-04-28

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
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-18DS01APPLICATION FOR STRIKING-OFF
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-19AR0116/02/15 FULL LIST
2014-12-18AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-09-29AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-20AR0116/02/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0116/02/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 26/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT NASH / 27/11/2012
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTINE HARRISON / 27/11/2012
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0116/02/12 FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTINE FRIESENBICHLER / 16/12/2011
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AP01DIRECTOR APPOINTED MARTIN ROBERT NASH
2011-02-28AR0116/02/11 FULL LIST
2011-02-08AP03SECRETARY APPOINTED JUSTINE FRIESENBICHLER
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NASH
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT NASH / 01/05/2010
2010-03-02AR0116/02/10 FULL LIST
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED ROBERT JAMES FLOOK
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED MARTIN ROBERT NASH
2008-05-07288aDIRECTOR APPOINTED KEVIN CUBITT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-1588(2)RAD 16/02/07--------- £ SI 4999@1=4999 £ IC 1/5000
2007-02-16NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to BARMESTON DEVELOPMENTS 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 BARMESTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-01 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2007-08-01 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of BARMESTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARMESTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BARMESTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARMESTON DEVELOPMENTS 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 BARMESTON DEVELOPMENTS 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 BARMESTON DEVELOPMENTS 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 BARMESTON DEVELOPMENTS 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 BARMESTON DEVELOPMENTS 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.