Background WavePink WaveYellow Wave

BARDOWN PROPERTIES LIMITED (00877461)

BARDOWN PROPERTIES LIMITED (00877461) is an active UK company. incorporated on 21 April 1966. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BARDOWN PROPERTIES LIMITED has been registered for 59 years. Current directors include ARKWRIGHT, John Richard Charles, BEATTIE, Joanna Carole, BEATTIE, Mark William.

Company Number
00877461
Status
active
Type
ltd
Incorporated
21 April 1966
Age
59 years
Address
115 Mount Street, London, W1K 3NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARKWRIGHT, John Richard Charles, BEATTIE, Joanna Carole, BEATTIE, Mark William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDOWN PROPERTIES LIMITED

BARDOWN PROPERTIES LIMITED is an active company incorporated on 21 April 1966 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BARDOWN PROPERTIES LIMITED was registered 59 years ago.(SIC: 68100, 68209)

Status

active

Active since 59 years ago

Company No

00877461

LTD Company

Age

59 Years

Incorporated 21 April 1966

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

115 Mount Street London, W1K 3NQ,

Previous Addresses

10 Norwich Street London EC4A 1BD
From: 21 April 1966To: 29 April 2021
Timeline

14 key events • 1966 - 2022

Funding Officers Ownership
Company Founded
Apr 66
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ARKWRIGHT, John Richard Charles

Active
Mount Street, LondonW1K 3NQ
Born October 1950
Director
Appointed 20 Apr 2021

BEATTIE, Joanna Carole

Active
Mount Street, LondonW1K 3NQ
Born February 1961
Director
Appointed N/A

BEATTIE, Mark William

Active
Mount Street, LondonW1K 3NQ
Born February 1962
Director
Appointed N/A

CLARKE, Alan Michael

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 26 Nov 2001
Resigned 21 Feb 2011

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 26 Nov 2001

BEATTIE, Ian Anthony, Commander

Resigned
Riversea Beacon Road, DartmouthTQ6 0BS
Born June 1925
Director
Appointed N/A
Resigned 05 May 2002

CLUTTON, Bernard Geoffrey Owen

Resigned
Cursitor Street, LondonEC4A 1LT
Born March 1951
Director
Appointed 02 Oct 1996
Resigned 12 Sept 2011

DARLING, Helen Marie

Resigned
Cursitor Street, LondonEC4A 1LT
Born June 1972
Director
Appointed 18 Jan 2012
Resigned 14 Aug 2014

HARRIES, Nicholas John Samuel

Resigned
Cursitor Street, LondonEC4A 1LT
Born January 1971
Director
Appointed 28 Nov 2017
Resigned 30 Apr 2021

HORSFIELD, Charles Peter

Resigned
Cursitor Street, LondonEC4A 1LT
Born November 1964
Director
Appointed 12 Sept 2011
Resigned 07 Dec 2016

PARISH, Christopher Henry Woodbine

Resigned
Frittenden House, CranbrookTN17 2DG
Born October 1937
Director
Appointed N/A
Resigned 02 Oct 1996

PARKINSON, Michael Christian Lennard

Resigned
Cursitor Street, LondonEC4A 1LT
Born March 1975
Director
Appointed 19 Aug 2015
Resigned 23 Apr 2021

Persons with significant control

4

2 Active
2 Ceased

Miss Georgia Susan Beattie

Active
Mount Street, LondonW1K 3NQ
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2022

Mr Mark William Beattie

Ceased
Mount Street, LondonW1K 3NQ
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2022

Mr Michael Christian Lennard Parkinson

Ceased
Mount Street, LondonW1K 3NQ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2022

Mr Max Henry Forbes Beattie

Active
Edith Road, LondonW14 0ST
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
190190
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
190190
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
20 January 2005
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363aAnnual Return
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
9 December 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Auditors Resignation Company
9 June 1994
AUDAUD
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
17 February 1993
287Change of Registered Office
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363x363x
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
5 April 1989
225(1)225(1)
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
8 April 1988
288288
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
15 January 1987
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
21 April 1966
NEWINCIncorporation