Background WavePink WaveYellow Wave

BARHAM COURT (BARHAM) LIMITED (03764287)

BARHAM COURT (BARHAM) LIMITED (03764287) is an active UK company. incorporated on 29 April 1999. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARHAM COURT (BARHAM) LIMITED has been registered for 26 years. Current directors include GORMAN, Patrick, NEALES, Kate Elisabeth, Dr.

Company Number
03764287
Status
active
Type
ltd
Incorporated
29 April 1999
Age
26 years
Address
Barham Court, Canterbury, CT4 6PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORMAN, Patrick, NEALES, Kate Elisabeth, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARHAM COURT (BARHAM) LIMITED

BARHAM COURT (BARHAM) LIMITED is an active company incorporated on 29 April 1999 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARHAM COURT (BARHAM) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03764287

LTD Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Barham Court Rectory Lane Barham Canterbury, CT4 6PD,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NEALES, Kate Elisabeth, Dr

Active
1 Barham Court, CanterburyCT4 6PD
Secretary
Appointed 23 Oct 2005

GORMAN, Patrick

Active
2nd Floor Barham Court, CanterburyCT4 6PD
Born March 1951
Director
Appointed 23 Oct 2005

NEALES, Kate Elisabeth, Dr

Active
1 Barham Court, CanterburyCT4 6PD
Born April 1957
Director
Appointed 23 Oct 2005

THOMAS, Robin Grenville

Resigned
1 Abchurch Yard, LondonEC4N 7BA
Secretary
Appointed 29 Apr 1999
Resigned 23 Oct 2005

JARMAN, Richard Neville

Resigned
Barham Court, CanterburyCT4 6PD
Born April 1949
Director
Appointed 08 Sept 1999
Resigned 23 Oct 2005

SUTCLIFFE, John

Resigned
Egerton House, CanterburyCT4 6PD
Born September 1936
Director
Appointed 29 Apr 1999
Resigned 08 Sept 1999

THOMAS, Robin Grenville

Resigned
1 Abchurch Yard, LondonEC4N 7BA
Born December 1947
Director
Appointed 29 Apr 1999
Resigned 23 Oct 2005

Persons with significant control

1

Dr Kate Elisabeth Neales

Active
Barham Court, CanterburyCT4 6PD
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2010
AR01AR01
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
16 August 1999
88(2)R88(2)R
Incorporation Company
29 April 1999
NEWINCIncorporation