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

BARKBY REAL ESTATE DEVELOPMENTS LIMITED

115B INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ,
Company Registration Number
08396002
Private Limited Company
Active

Company Overview

About Barkby Real Estate Developments Ltd
BARKBY REAL ESTATE DEVELOPMENTS LIMITED was founded on 2013-02-08 and has its registered office in Abingdon. The organisation's status is listed as "Active". Barkby Real Estate Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARKBY REAL ESTATE DEVELOPMENTS LIMITED
 
Legal Registered Office
115B INNOVATION DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RZ
Other companies in PR1
 
Previous Names
TARNCOURT AMBIT PROPERTIES LIMITED18/02/2020
TARNCOURT AMBIT 2013 LIMITED08/09/2015
Filing Information
Company Number 08396002
Company ID Number 08396002
Date formed 2013-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB204946216  
Last Datalog update: 2024-03-06 15:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKBY REAL ESTATE 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 BARKBY REAL ESTATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD DICKSON
Director 2013-02-08
DAVINA MARGARET DICKSON
Director 2013-02-08
GARY MARK LANGRIDGE-BROWN
Director 2013-02-08
CHRISTOPHER MARK REYNOLDS
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD HECTOR CLAYDEN
Director 2013-02-08 2015-09-07
JAMES DUNCAN DICKSON
Director 2013-02-08 2015-09-07
JOHN ANDREW FERGUSON
Director 2013-02-08 2015-09-07
JOHN WALTON KNIGHT
Director 2013-02-08 2015-09-07
DUNCAN DOBSON MARSDEN
Director 2013-02-08 2015-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD DICKSON VERSO BIOSENSE R&D LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
CHARLES EDWARD DICKSON WORKSHOP INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-15
CHARLES EDWARD DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHARLES EDWARD DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHARLES EDWARD DICKSON APACHE CAPITAL PARTNERS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES EDWARD DICKSON CHARLES DICKSON ASSOCIATES LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
CHARLES EDWARD DICKSON BARKBY REAL ESTATE LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
CHARLES EDWARD DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2010-10-20 CURRENT 2009-12-08 Active
CHARLES EDWARD DICKSON TENTH AVENUE (DEESIDE) LIMITED Director 2010-10-05 CURRENT 2005-06-14 Active
CHARLES EDWARD DICKSON PETER ALAN DICKSON FOUNDATION Director 2008-03-25 CURRENT 2008-03-25 Active
CHARLES EDWARD DICKSON TARNCOURT PROPERTIES LIMITED Director 2006-01-31 CURRENT 1981-01-30 Active
DAVINA MARGARET DICKSON VERSO BIOSENSE R&D LIMITED Director 2017-11-28 CURRENT 2015-11-26 Active
DAVINA MARGARET DICKSON WORKSHOP TRADING HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-03-26 Active
DAVINA MARGARET DICKSON BLEASDALE MOOR AND ESTATE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
DAVINA MARGARET DICKSON BARKBY REAL ESTATE LIMITED Director 2011-11-28 CURRENT 2011-10-03 Active
DAVINA MARGARET DICKSON WORKSHOP TRADING (LONDON) LIMITED Director 2011-04-29 CURRENT 2009-12-08 Active
DAVINA MARGARET DICKSON TARNCOURT PROPERTIES LIMITED Director 1991-12-31 CURRENT 1981-01-30 Active
GARY MARK LANGRIDGE-BROWN CREATED AMBITION ONE LIMITED Director 2018-03-07 CURRENT 2004-07-20 Active
GARY MARK LANGRIDGE-BROWN AMBIT CHALK FARM LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
GARY MARK LANGRIDGE-BROWN AMBIT PROPERTY HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-03-06 Active
GARY MARK LANGRIDGE-BROWN AMBIT MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
GARY MARK LANGRIDGE-BROWN AMBIT PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
GARY MARK LANGRIDGE-BROWN BARKBY REAL ESTATE LIMITED Director 2011-11-28 CURRENT 2011-10-03 Active
GARY MARK LANGRIDGE-BROWN AMBIT BOVIS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-11-26
GARY MARK LANGRIDGE-BROWN AMBIT BASINGSTOKE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-04-26
CHRISTOPHER MARK REYNOLDS CBR ESTATES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
CHRISTOPHER MARK REYNOLDS AMBIT CHALK FARM LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
CHRISTOPHER MARK REYNOLDS AMBIT PROPERTY HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-03-06 Active
CHRISTOPHER MARK REYNOLDS AMBIT MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
CHRISTOPHER MARK REYNOLDS AMBIT PROPERTY LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
CHRISTOPHER MARK REYNOLDS KILNCOURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-02-15 CURRENT 2009-12-03 Active
CHRISTOPHER MARK REYNOLDS BARKBY REAL ESTATE LIMITED Director 2011-11-28 CURRENT 2011-10-03 Active
CHRISTOPHER MARK REYNOLDS AMBIT BOVIS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-11-26
CHRISTOPHER MARK REYNOLDS AMBIT BASINGSTOKE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Dissolved 2016-04-26
CHRISTOPHER MARK REYNOLDS AMBIT DEVELOPMENTS LIMITED Director 2005-11-04 CURRENT 2005-10-31 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
2024-02-15CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 083960020011
2023-03-28CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 083960020010
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020010
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 083960020009
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020009
2022-04-05AAFULL ACCOUNTS MADE UP TO 01/07/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020008
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020007
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020005
2020-06-17AP01DIRECTOR APPOINTED DOUGLAS ALEXANDER BENZIE
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020006
2020-03-09RES13Resolutions passed:
  • Change of company name 07/01/2020
  • ADOPT ARTICLES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-03-09PSC05Change of details for The Barkby Group Plc as a person with significant control on 2020-03-09
2020-02-18RES15CHANGE OF COMPANY NAME 26/01/23
2020-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England
2020-01-22AA01Current accounting period extended from 30/03/20 TO 30/06/20
2020-01-08SH0116/12/19 STATEMENT OF CAPITAL GBP 1.1716
2020-01-08PSC02Notification of The Barkby Group Plc as a person with significant control on 2020-01-07
2020-01-08PSC07CESSATION OF CHARLES EDWARD DICKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA MARGARET DICKSON
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINA MARGARET DICKSON
2019-12-17PSC04Change of details for Mr Charles Edward Dickson as a person with significant control on 2019-12-16
2019-10-23SH02Sub-division of shares on 2019-10-10
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020005
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020003
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020004
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020003
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020001
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083960020002
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-10-11AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-02-08AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-25CH01Director's details changed for Mrs Davina Margaret Dickson on 2016-12-01
2016-12-23AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-19AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020002
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083960020001
2015-11-10AA01Previous accounting period extended from 28/02/15 TO 31/03/15
2015-09-08RES15CHANGE OF NAME 07/09/2015
2015-09-08CERTNMCompany name changed tarncourt ambit 2013 LIMITED\certificate issued on 08/09/15
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLAYDEN
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MARSDEN
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0108/02/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 12/02/2015
2014-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0108/02/14 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DICKSON / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA MARGARET DICKSON / 15/04/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DOBSON MARSDEN / 26/02/2013
2013-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BARKBY REAL ESTATE 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 BARKBY REAL ESTATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of BARKBY REAL ESTATE DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-03-31

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 BARKBY REAL ESTATE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARKBY REAL ESTATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKBY REAL ESTATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BARKBY REAL ESTATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKBY REAL ESTATE 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 BARKBY REAL ESTATE DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARKBY REAL ESTATE 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 BARKBY REAL ESTATE 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 BARKBY REAL ESTATE 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.