DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Barnack Estates UK Limited

Adresa
Barnack House
Southgate Way
Orton Southgate
Peterborough
PE2 6GP
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company Register Address Barnack House 2 Milnyard Square
Peterborough
PE2 6GX
Company No. 02122977 Show on Companies House
Accountsfull
last accounts made up to 30. duben 2022
Sector (SIC)41201 Construction of commercial buildings
Company Register Statusactive
Previous Names
  • Barnack UK Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Barnack Estates Holdings Limited Status: Active Notified: 01/02/2021 Companies House Number: 13072916 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Facer, Helen Margaret Status: Ceased Notified: 06/04/2016 Ceased: 31/01/2021 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Facer, Robert Peter Turnbull Status: Ceased Notified: 06/04/2016 Ceased: 31/01/2021 Date of Birth: 08/1962 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Sabre One Investments Limited Status: Ceased Notified: 31/01/2021 Ceased: 01/02/2021 Companies House Number: 12952652 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Facer, Helen Margaret Orton Southgate, Peterborough, Cambridgeshire, United Kingdom Status: Active Notified: 01/11/2015 Role: Secretary
    Facer, Robert Peter Turnbull Orton Southgate, Peterborough, England Status: Active Notified: 19/03/1991 Date of Birth: 08/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Key, Jason Bryan Orton Southgate, Peterborough, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Construction Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pomeroy, Vanessa Jane Orton Southgate, Peterborough, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Facer, Helen Margaret Orton Southgate, Peterborough, England Status: Ceased Notified: 29/09/2010 Ceased: 01/05/2024 Date of Birth: 04/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag GB R & H Estates Limited Status: Active Notified: 06/04/2016 Companies House Number: 06839535 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Staplee WAY Management Compa NY Limited Status: Active Notified: 27/01/2022 Companies House Number: 13875545 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag Vision Business Park Managem ENT Company Limited Status: Active Notified: 02/03/2022 Companies House Number: 13950030 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Yaxley FC (Facilities) LTD Status: Active Notified: 10/04/2016 Companies House Number: 09534760 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Barnack Confectionery LTD Status: Ceased Notified: 06/04/2016 Ceased: 08/06/2018 Companies House Number: 06524747 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Boseman504 LTD Status: Ceased Notified: 06/04/2016 Ceased: 16/07/2019 Companies House Number: 06524753 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Freedom Yacht Charters LTD Status: Ceased Notified: 06/10/2016 Ceased: 31/01/2021 Companies House Number: 10410566 Nature of Control
  • Ownership of shares - 75% or more