Company NameBarcourt Limited
DirectorsJames Penman and Darren Penman
Company StatusActive
Company Number02687517
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Penman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Darren Penman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Darren Penman
NationalityBritish
StatusCurrent
Appointed25 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleSurveyor
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Barry Royston Penman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2003)
RoleSurveyor
Correspondence Address16 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameDean Penman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 June 2011)
RoleAdministrator
Correspondence Address16 Maple Avenue
Bishop's Stortford
Herts
CM23 2RR
Director NameMrs Lynne Penman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2003)
RoleAdministrator
Correspondence Address16 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Darren Penman
33.33%
Ordinary
1 at £1Mr Darren Penman & Mr James Penman
33.33%
Ordinary
1 at £1Mr James Penman
33.33%
Ordinary

Financials

Year2014
Net Worth-£144,073
Cash£450
Current Liabilities£311,181

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with updates (5 pages)
28 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
22 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
16 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
14 February 2022Change of details for Mr James Penman as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Darren Penman on 14 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Darren Penman on 9 February 2022 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
19 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
23 June 2020Change of details for Mr Darren Penman as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr James Penman as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 (1 page)
22 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
21 May 2014Registered office address changed from 16 Maple Avenue Bishop's Stortford Herts CM23 2RR on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 16 Maple Avenue Bishop's Stortford Herts CM23 2RR on 21 May 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Termination of appointment of Dean Penman as a director on 2 June 2011 (1 page)
6 March 2012Termination of appointment of Dean Penman as a director on 2 June 2011 (1 page)
6 March 2012Termination of appointment of Dean Penman as a director on 2 June 2011 (1 page)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr James Penman on 12 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Darren Penman on 12 November 2010 (1 page)
23 November 2010Director's details changed for Mr Darren Penman on 12 November 2010 (2 pages)
23 November 2010Director's details changed for Mr James Penman on 12 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Darren Penman on 12 November 2010 (1 page)
23 November 2010Secretary's details changed for Mr Darren Penman on 12 November 2010 (1 page)
23 November 2010Director's details changed for Mr Darren Penman on 12 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Darren Penman on 12 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Darren Penman on 12 November 2010 (1 page)
23 November 2010Director's details changed for Mr Darren Penman on 12 November 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr James Penman on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr Darren Penman on 18 February 2010 (1 page)
18 February 2010Director's details changed for Dean Penman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Dean Penman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Darren Penman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr James Penman on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr Darren Penman on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Darren Penman on 18 February 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / james penman / 12/02/2009 (1 page)
5 March 2009Director's change of particulars / james penman / 12/02/2009 (1 page)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 March 2008Return made up to 14/02/08; full list of members (4 pages)
7 March 2008Return made up to 14/02/08; full list of members (4 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Return made up to 14/02/06; full list of members (7 pages)
21 February 2006Return made up to 14/02/06; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
20 February 2003Return made up to 14/02/03; full list of members (8 pages)
20 February 2003Return made up to 14/02/03; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
27 February 2001Return made up to 14/02/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 March 2000Return made up to 14/02/00; full list of members (6 pages)
16 March 2000Return made up to 14/02/00; full list of members (6 pages)
13 April 1999Return made up to 14/02/99; full list of members (6 pages)
13 April 1999Return made up to 14/02/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
17 February 1998Return made up to 14/02/98; no change of members (4 pages)
10 April 1997Return made up to 14/02/97; no change of members (4 pages)
10 April 1997Return made up to 14/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
20 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
20 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
14 February 1996Return made up to 14/02/96; full list of members (6 pages)
14 February 1996Return made up to 14/02/96; full list of members (6 pages)
16 October 1995Return made up to 14/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1995Return made up to 14/02/94; no change of members (4 pages)
16 October 1995Return made up to 14/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1995Return made up to 14/02/94; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
10 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)