Background WavePink WaveYellow Wave

BAR COUNCIL PROPERTIES LIMITED (02385981)

BAR COUNCIL PROPERTIES LIMITED (02385981) is an active UK company. incorporated on 18 May 1989. with registered office in 289-293 High Holborn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BAR COUNCIL PROPERTIES LIMITED has been registered for 36 years. Current directors include AVRAMIDIS, Polimeris, MORRIS, Jim, ORR, Lucinda Emily.

Company Number
02385981
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
289-293 High Holborn, WC1V 7HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AVRAMIDIS, Polimeris, MORRIS, Jim, ORR, Lucinda Emily
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR COUNCIL PROPERTIES LIMITED

BAR COUNCIL PROPERTIES LIMITED is an active company incorporated on 18 May 1989 with the registered office located in 289-293 High Holborn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BAR COUNCIL PROPERTIES LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02385981

LTD Company

Age

36 Years

Incorporated 18 May 1989

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ROLEPLUS LIMITED
From: 18 May 1989To: 26 September 1989
Contact
Address

289-293 High Holborn London , WC1V 7HZ,

Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AVRAMIDIS, Polimeris

Active
289-293 High HolbornWC1V 7HZ
Born October 1962
Director
Appointed 24 Sept 2020

MORRIS, Jim

Active
289-293 High HolbornWC1V 7HZ
Born June 1969
Director
Appointed 28 Mar 2026

ORR, Lucinda Emily

Active
High Holborn, LondonWC1V 7HZ
Born October 1982
Director
Appointed 01 Jan 2025

BOTHA, David Andries

Resigned
289-293 High HolbornWC1V 7HZ
Secretary
Appointed 17 Sept 2013
Resigned 10 Jul 2018

BUCK, Brian Edward

Resigned
289-293 High HolbornWC1V 7HZ
Secretary
Appointed 01 Jul 1998
Resigned 16 Sept 2013

JONES, David Eifon

Resigned
7 Chichester Close, DunstableLU5 4AG
Secretary
Appointed N/A
Resigned 30 Jun 1998

BLACKBURNE, William Anthony

Resigned
4 Wychwood End, LondonN6 5ND
Born February 1944
Director
Appointed N/A
Resigned 21 Sept 1993

BOTHA, David Andries

Resigned
289-293 High HolbornWC1V 7HZ
Born August 1969
Director
Appointed 31 Jan 2014
Resigned 31 Jul 2018

BOWLEY, Martin Richard

Resigned
Flat E, LondonWC1N 3ES
Born December 1936
Director
Appointed 21 Sept 1993
Resigned 07 Oct 2004

CREE CBE, Malcolm

Resigned
289-293 High HolbornWC1V 7HZ
Born May 1961
Director
Appointed 03 Aug 2017
Resigned 27 Mar 2026

CROWNE, Stephen Thomas

Resigned
289-293 High HolbornWC1V 7HZ
Born August 1957
Director
Appointed 31 Jan 2014
Resigned 03 Aug 2017

DELANY, Oliver David Liam

Resigned
289-293 High HolbornWC1V 7HZ
Born October 1949
Director
Appointed 03 May 2011
Resigned 04 Oct 2013

HAMILTON RUMP, David

Resigned
Dormy House Two, SouthamptonSO31 9LH
Born April 1943
Director
Appointed 28 Jun 1994
Resigned 31 Dec 2004

HOBART, David Anthony, Mr.

Resigned
289-293 High HolbornWC1V 7HZ
Born December 1951
Director
Appointed 07 Oct 2004
Resigned 06 May 2011

LONG, Lorinda Joanne

Resigned
289-293 High HolbornWC1V 7HZ
Born July 1963
Director
Appointed 18 Mar 2021
Resigned 31 Dec 2024

MITCHELL QC, Andrew Robert, Mr.

Resigned
289-293 High HolbornWC1V 7HZ
Born August 1954
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2011

MORISON, Niall Maclaine

Resigned
Bramdean Cottage, WadhurstTN5 7EP
Born May 1944
Director
Appointed N/A
Resigned 30 Sept 2004

MOTTRAM, John Frederick

Resigned
Bybrook House, MidhurstGU29 0BQ
Born June 1930
Director
Appointed N/A
Resigned 20 Jul 1994

SHAW, Catherine Sian

Resigned
289-293 High HolbornWC1V 7HZ
Born November 1964
Director
Appointed 31 Jul 2018
Resigned 07 Sept 2020

SOUTHERN, David Boardman, Dr

Resigned
63 Hove Park Road, HoveBN3 6LL
Born May 1946
Director
Appointed 07 Oct 2004
Resigned 01 Jul 2008

WARNSBY, Grant Darren

Resigned
289-293 High HolbornWC1V 7HZ
Born October 1973
Director
Appointed 25 Feb 2019
Resigned 17 Mar 2021

Persons with significant control

2

0 Active
2 Ceased

Mr David Andries Botha

Ceased
289-293 High HolbornWC1V 7HZ
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016

Mr Stephen Thomas Crowne

Ceased
289-293 High HolbornWC1V 7HZ
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
353353
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
225(1)225(1)
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
7 July 1994
AAAnnual Accounts
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
288288
Legacy
7 July 1994
363aAnnual Return
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
16 January 1990
225(1)225(1)
Memorandum Articles
12 October 1989
MEM/ARTSMEM/ARTS
Legacy
3 October 1989
288288
Legacy
3 October 1989
287Change of Registered Office
Legacy
3 October 1989
288288
Legacy
3 October 1989
288288
Legacy
3 October 1989
288288
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 1989
RESOLUTIONSResolutions
Incorporation Company
18 May 1989
NEWINCIncorporation