Background WavePink WaveYellow Wave

BARNVIEW PROPERTIES LIMITED (02725618)

BARNVIEW PROPERTIES LIMITED (02725618) is an active UK company. incorporated on 24 June 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARNVIEW PROPERTIES LIMITED has been registered for 33 years. Current directors include PADWA, Eliezer.

Company Number
02725618
Status
active
Type
ltd
Incorporated
24 June 1992
Age
33 years
Address
130 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PADWA, Eliezer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNVIEW PROPERTIES LIMITED

BARNVIEW PROPERTIES LIMITED is an active company incorporated on 24 June 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARNVIEW PROPERTIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02725618

LTD Company

Age

33 Years

Incorporated 24 June 1992

Size

N/A

Accounts

ARD: 24/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

130 High Road Tottenham London, N15 6JN,

Previous Addresses

31 Paget Road London N16 5nd
From: 24 June 1992To: 10 November 2015
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Sept 14
New Owner
Jan 18
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PADWA, Eliezer

Active
Lynmouth Road, LondonN16 6XL
Born July 1971
Director
Appointed 08 Jun 2022

SURKIS, Abraham Michael

Resigned
54 Portland Avenue, LondonN16 6EA
Secretary
Appointed 09 Oct 1992
Resigned 18 Sept 2014

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 24 Jun 1992
Resigned 09 Oct 1992

PADWA, Moshe Chaim Ephraim

Resigned
58 Filey Avenue, LondonN16 6JJ
Born May 1941
Director
Appointed 09 Oct 1992
Resigned 08 Jun 2022

SURKIS, Abraham Michael

Resigned
54 Portland Avenue, LondonN16 6EA
Born May 1955
Director
Appointed 09 Oct 1992
Resigned 18 Sept 2014

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 24 Jun 1992
Resigned 09 Oct 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Eliezer Padwa

Active
High Road, LondonN15 6JN
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mr Moshe Chaim Ephraim Padwa

Ceased
Filey Avenue, LondonN16 6JJ
Born May 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2018
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC01Notification of Individual PSC
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 January 2018
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
190190
Legacy
4 March 2009
353353
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Legacy
3 November 1992
287Change of Registered Office
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Incorporation Company
24 June 1992
NEWINCIncorporation