Background WavePink WaveYellow Wave

BARLIN INVESTMENTS LIMITED (01346403)

BARLIN INVESTMENTS LIMITED (01346403) is an active UK company. incorporated on 30 December 1977. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BARLIN INVESTMENTS LIMITED has been registered for 48 years. Current directors include BARNES, Danielle Victoria, BARNES, Justin Douglas William.

Company Number
01346403
Status
active
Type
ltd
Incorporated
30 December 1977
Age
48 years
Address
Brookworth House, Reigate, RH2 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNES, Danielle Victoria, BARNES, Justin Douglas William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLIN INVESTMENTS LIMITED

BARLIN INVESTMENTS LIMITED is an active company incorporated on 30 December 1977 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BARLIN INVESTMENTS LIMITED was registered 48 years ago.(SIC: 70229)

Status

active

Active since 48 years ago

Company No

01346403

LTD Company

Age

48 Years

Incorporated 30 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

THE BRANDSON PARTNERSHIP LIMITED
From: 19 October 2007To: 6 March 2015
BARLIN PROFESSIONAL SERVICES LIMITED
From: 30 December 1977To: 19 October 2007
Contact
Address

Brookworth House 99 Bell Street Reigate, RH2 7AN,

Previous Addresses

Millennium House 99 Bell Street Reigate Surrey RH2 7AN
From: 18 June 2014To: 8 December 2016
21 Farthing Court 5-7 Grove Road Bournemouth BH1 3AS
From: 30 December 1977To: 18 June 2014
Timeline

5 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Dec 77
Director Left
Apr 13
Loan Cleared
Sept 16
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARNES, Justin Douglas William

Active
99 Bell Street, ReigateRH2 7AN
Secretary
Appointed N/A

BARNES, Danielle Victoria

Active
99 Bell Street, ReigateRH2 7AN
Born February 1991
Director
Appointed 27 Mar 2026

BARNES, Justin Douglas William

Active
99 Bell Street, ReigateRH2 7AN
Born March 1965
Director
Appointed N/A

BARNES, Brenda Gladys

Resigned
56 Chartwell Court, BrightonBN1 2EX
Born November 1940
Director
Appointed N/A
Resigned 28 Jun 1994

BARNES, Georgina Lynn

Resigned
21 Parham House, HoveBN3 1WF
Born July 1963
Director
Appointed N/A
Resigned 27 Mar 2026

BARNES, Peter Laurence

Resigned
21 Parham House, HoveBN3 1WF
Born July 1928
Director
Appointed N/A
Resigned 18 Dec 2012

Persons with significant control

1

Mr Justin Douglas William Barnes

Active
99 Bell Street, ReigateRH2 7AN
Born March 1965

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

118

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
18 April 2008
169169
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
88(3)88(3)
Legacy
27 April 2007
88(2)R88(2)R
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
7 April 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Gazette Notice Compulsary
18 November 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 September 1994
288288
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
287Change of Registered Office
Legacy
19 August 1992
363aAnnual Return
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
13 August 1990
88(2)R88(2)R
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Small
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
28 March 1988
288288
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
15 September 1987
288288
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Incorporation Company
30 December 1977
NEWINCIncorporation