Background WavePink WaveYellow Wave

BARRATT LONDON LIMITED (01720598)

BARRATT LONDON LIMITED (01720598) is an active UK company. incorporated on 5 May 1983. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT LONDON LIMITED has been registered for 42 years. Current directors include LEWIS, Katie, TAYLOR, Andrew.

Company Number
01720598
Status
active
Type
ltd
Incorporated
5 May 1983
Age
42 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEWIS, Katie, TAYLOR, Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT LONDON LIMITED

BARRATT LONDON LIMITED is an active company incorporated on 5 May 1983 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT LONDON LIMITED was registered 42 years ago.(SIC: 41201)

Status

active

Active since 42 years ago

Company No

01720598

LTD Company

Age

42 Years

Incorporated 5 May 1983

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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

BARRATT EAST LONDON LIMITED
From: 5 May 1983To: 15 April 1991
Contact
Address

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

Previous Addresses

Central House 32-66 High Street Stratford London E15 2PF
From: 5 May 1983To: 2 March 2010
Timeline

19 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 06 Sept 2011

LEWIS, Katie

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

TAYLOR, Andrew

Active
Third Floor Press Centre, LondonE15 2GW
Born March 1973
Director
Appointed 15 Jan 2018

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 02 Mar 2010
Resigned 31 Dec 2010

FENTON, Clive

Resigned
3 Willoughby Drive, ChelmsfordCM2 6UT
Secretary
Appointed N/A
Resigned 16 Sept 1996

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
9 The Ridge, PurleyCR8 3PF
Secretary
Appointed 16 Sept 1996
Resigned 02 Mar 2010

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 01 Dec 2024
Resigned 19 Dec 2025

BAIRD, Alastair George

Resigned
Portsoken Street, LondonE1 8BT
Born August 1964
Director
Appointed 23 May 2003
Resigned 07 Dec 2016

CHILDS, Timothy Guy George

Resigned
Brynawel North Road, High WycombeHP15 6ND
Born November 1941
Director
Appointed N/A
Resigned 23 May 2003

COLLINS, Adrian Paul

Resigned
32-66 High Street, StratfordE15 2PF
Born June 1968
Director
Appointed 18 Sept 2015
Resigned 31 May 2017

COOPER, Neil

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

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 16 Dec 2016
Resigned 21 Sept 2024

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 18 Oct 2002
Resigned 02 Mar 2010

FENTON, Clive

Resigned
3 Willoughby Drive, ChelmsfordCM2 6UT
Born May 1958
Director
Appointed 01 Jul 1994
Resigned 16 Sept 1996

HODDER, Julian Paul

Resigned
Wellstones, WatfordWD17 2AE
Born April 1971
Director
Appointed 15 May 2017
Resigned 15 Jan 2018

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed N/A
Resigned 18 Oct 2002

REYNOLDS, Richard Christopher

Resigned
Saffron Uvedale Road, OxtedRH8 0EN
Born June 1945
Director
Appointed N/A
Resigned 01 Sept 2005

SAVILLE, Dennis William

Resigned
201 Stock Road, BillericayCM12 0SE
Born December 1941
Director
Appointed N/A
Resigned 06 Apr 1992

SKINNER, Ivor Dunstan

Resigned
33 Alran Road, LetchworthSG6 2AT
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 1992

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
32-66 High Street, LondonE15 2PF
Born October 1953
Director
Appointed 02 Mar 2010
Resigned 18 Sept 2015

THOMPSON, Stephen Terence

Resigned
32-66 High Street, StratfordE15 2PF
Born March 1971
Director
Appointed 15 May 2017
Resigned 25 Jul 2025

WILKS, Rodney Steven Lailey

Resigned
Maryland Wilverley Road, BrockenhurstSO42 7SP
Born February 1954
Director
Appointed N/A
Resigned 01 Jul 1993

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

180

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