Background WavePink WaveYellow Wave

BARDRENTON LIMITED (01439166)

BARDRENTON LIMITED (01439166) is an active UK company. incorporated on 23 July 1979. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BARDRENTON LIMITED has been registered for 46 years. Current directors include KILIKITA, Keith Kyriacos, KILIKITA, Russell George.

Company Number
01439166
Status
active
Type
ltd
Incorporated
23 July 1979
Age
46 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILIKITA, Keith Kyriacos, KILIKITA, Russell George
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDRENTON LIMITED

BARDRENTON LIMITED is an active company incorporated on 23 July 1979 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BARDRENTON LIMITED was registered 46 years ago.(SIC: 41100, 82990)

Status

active

Active since 46 years ago

Company No

01439166

LTD Company

Age

46 Years

Incorporated 23 July 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 14 June 2016To: 22 October 2020
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 1 December 2010To: 14 June 2016
25-31 Tavistock Place London WC1H 9SF
From: 23 July 1979To: 1 December 2010
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jun 10
Director Left
Jul 10
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed N/A

KILIKITA, Keith Kyriacos

Active
282 Chase Road, LondonN14 6NZ
Born April 1959
Director
Appointed 15 Feb 2007

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 15 Feb 2007

GIBBINGS, Eleanor

Resigned
118 Sketty Road, EnfieldEN1 3SG
Born August 1932
Director
Appointed N/A
Resigned 31 Mar 2010

KILIKITA, George

Resigned
25-31 Tavistock PlaceWC1H 9SF
Born July 1937
Director
Appointed N/A
Resigned 21 Nov 2009

KILIKITA, Roberta Anne

Resigned
282 Chase Road, LondonN14 6NZ
Born March 1938
Director
Appointed N/A
Resigned 13 Mar 2025

Persons with significant control

3

Amanda Emberton

Active
282 Chase Road, LondonN14 6NZ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell George Kilikita

Active
282 Chase Road, LondonN14 6NZ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Keith Kyriacos Kilikita

Active
282 Chase Road, LondonN14 6NZ
Born April 1959

Nature of Control

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

Filing History

122

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
353353
Legacy
28 April 2006
190190
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
13 May 2005
287Change of Registered Office
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
17 April 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Accounts With Accounts Type Small
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
15 December 1988
287Change of Registered Office
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
25 April 1988
395Particulars of Mortgage or Charge
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Legacy
13 January 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
363363
Legacy
4 August 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts