Background WavePink WaveYellow Wave

BARRATT SOUTH LONDON LIMITED (00929652)

BARRATT SOUTH LONDON LIMITED (00929652) is an active UK company. incorporated on 28 March 1968. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT SOUTH LONDON LIMITED has been registered for 57 years. Current directors include CARSON, Craig John, LEWIS, Katie.

Company Number
00929652
Status
active
Type
ltd
Incorporated
28 March 1968
Age
57 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARSON, Craig John, LEWIS, Katie
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT SOUTH LONDON LIMITED

BARRATT SOUTH LONDON LIMITED is an active company incorporated on 28 March 1968 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT SOUTH LONDON LIMITED was registered 57 years ago.(SIC: 41201)

Status

active

Active since 57 years ago

Company No

00929652

LTD Company

Age

57 Years

Incorporated 28 March 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

BARRATT SOUTHAMPTON LIMITED
From: 18 February 1992To: 26 November 1993
BARRATT SOUTH WALES LIMITED
From: 31 December 1981To: 18 February 1992
BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED
From: 31 December 1978To: 31 December 1981
BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED
From: 31 December 1977To: 31 December 1978
BARRATT DEVELOPMENTS (CARDIFF) LIMITED
From: 31 December 1977To: 31 December 1978
H.C. JANES (SERVICES ) LIMITED
From: 28 March 1968To: 31 December 1977
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Previous Addresses

C/O Barratt Kent Weald House 88 Main Road Sundridge Kent TN14 6ER
From: 28 March 1968To: 1 March 2010
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Dec 15
Director Left
Jan 17
Loan Cleared
Sept 22
Director Left
Sept 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 19 Sept 2011

CARSON, Craig John

Active
71-75 Uxbridge Road, EalingW5 5SL
Born July 1978
Director
Appointed 12 Feb 2026

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Mar 2010
Resigned 31 Dec 2010

FIDLER, Kevin

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 16 Jan 2005
Resigned 01 Mar 2010

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Secretary
Appointed 21 Jul 1997
Resigned 15 Jan 2005

PIPER, Albert John

Resigned
14 Birchwood Gardens, WhitchurchCF14 1HY
Secretary
Appointed N/A
Resigned 24 Nov 1993

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
82 Chipstead Valley Road, CoulsdonCR5 3BA
Secretary
Appointed 24 Nov 1993
Resigned 21 Jul 1997

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1965
Director
Appointed 30 Mar 2012
Resigned 19 Dec 2025

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

CUMMINGS, David Christopher

Resigned
22 Becket Wood, DorkingRH5 5AQ
Born April 1954
Director
Appointed 01 Jul 1995
Resigned 13 Mar 1998

EATON, Frank

Resigned
Keepings Wawensmere Road, SolihullB95 6BN
Born June 1950
Director
Appointed N/A
Resigned 01 Jul 1992

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 31 Mar 2010
Resigned 21 Sept 2024

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 12 Nov 2002
Resigned 01 Mar 2010

FENTON, Nicholas Anthony

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1958
Director
Appointed 01 Feb 2006
Resigned 17 Feb 2012

FIDLER, Kevin

Resigned
88 Main Road, SundridgeTN14 6ER
Born May 1959
Director
Appointed 01 Mar 2010
Resigned 24 Jun 2011

FIROOZAN, Rameen

Resigned
14 Kingswood Drive, SuttonSM2 5NB
Born July 1964
Director
Appointed 01 Jul 1995
Resigned 30 Apr 1996

HOLBROOK, Thomas George

Resigned
27 Chartist Road, LlantrisantCF7 8QL
Born April 1941
Director
Appointed N/A
Resigned 10 Feb 2005

LAWRENCE, Adam Paul

Resigned
Great West Road, BrentfordTW8 9BS
Born March 1970
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2010

MELHUISH, Edward Barrie

Resigned
4 Beechlea Close, PontyclunCF7 8PT
Born February 1949
Director
Appointed N/A
Resigned 10 Feb 2005

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed 01 Jul 1992
Resigned 12 Nov 2002

ROWLANDS, Stuart Thomas

Resigned
26 Trelawny Place, Chafford HundredRM16 6JG
Born May 1962
Director
Appointed 10 Feb 2005
Resigned 31 Jan 2006

SCOTT, John Malcolm

Resigned
Witchwood, Cardiff
Born August 1937
Director
Appointed N/A
Resigned 10 Feb 2005

WILKS, Rodney Steven Lailey

Resigned
Maryland Wilverley Road, BrockenhurstSO42 7SP
Born February 1954
Director
Appointed 01 Jul 1993
Resigned 10 Feb 2005

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
21 October 1995
403aParticulars of Charge Subject to s859A
Legacy
21 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403b403b
Legacy
13 June 1995
403b403b
Legacy
13 June 1995
403b403b
Legacy
22 April 1995
403b403b
Legacy
22 April 1995
403b403b
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
10 March 1995
400400
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363b363b
Legacy
2 March 1994
403b403b
Legacy
2 March 1994
403b403b
Legacy
2 March 1994
403b403b
Legacy
2 March 1994
403b403b
Legacy
20 December 1993
288288
Legacy
6 December 1993
288288
Legacy
30 November 1993
287Change of Registered Office
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
3 February 1992
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
1 October 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Memorandum Articles
11 June 1991
MEM/ARTSMEM/ARTS
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
7 May 1991
363aAnnual Return
Legacy
6 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
22 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
403aParticulars of Charge Subject to s859A
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
27 April 1988
403aParticulars of Charge Subject to s859A
Legacy
17 March 1988
403aParticulars of Charge Subject to s859A
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
3 December 1987
395Particulars of Mortgage or Charge
Legacy
3 December 1987
395Particulars of Mortgage or Charge
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
12 October 1987
395Particulars of Mortgage or Charge
Legacy
24 September 1987
403aParticulars of Charge Subject to s859A
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Legacy
7 February 1987
363363
Legacy
2 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
12 September 1986
395Particulars of Mortgage or Charge
Legacy
12 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 February 1986
AAAnnual Accounts
Accounts With Made Up Date
17 May 1985
AAAnnual Accounts
Accounts With Made Up Date
17 April 1984
AAAnnual Accounts
Accounts With Made Up Date
2 June 1983
AAAnnual Accounts
Legacy
23 June 1982
47b47b
Legacy
22 June 1982
47b47b
Accounts With Made Up Date
5 February 1981
AAAnnual Accounts
Accounts With Made Up Date
7 June 1980
AAAnnual Accounts
Accounts With Made Up Date
6 April 1979
AAAnnual Accounts
Accounts With Made Up Date
8 February 1978
AAAnnual Accounts
Accounts With Made Up Date
25 April 1977
AAAnnual Accounts
Accounts With Made Up Date
5 September 1975
AAAnnual Accounts
Accounts With Made Up Date
5 May 1975
AAAnnual Accounts
Accounts With Made Up Date
20 August 1973
AAAnnual Accounts