Background WavePink WaveYellow Wave

BARNEY & CO LIMITED (04088766)

BARNEY & CO LIMITED (04088766) is an active UK company. incorporated on 12 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BARNEY & CO LIMITED has been registered for 25 years. Current directors include LEVER, Gary Thomas, LEVER, Maria Natilie Olimpia.

Company Number
04088766
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEVER, Gary Thomas, LEVER, Maria Natilie Olimpia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNEY & CO LIMITED

BARNEY & CO LIMITED is an active company incorporated on 12 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BARNEY & CO LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04088766

LTD Company

Age

25 Years

Incorporated 12 October 2000

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 22 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

G.T.L. PROPERTY MANAGEMENT LIMITED
From: 20 November 2000To: 21 February 2003
LEVERPORCH LIMITED
From: 12 October 2000To: 20 November 2000
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

PO Box Suite 13 31 Church Road Ashford TW15 2UD England
From: 3 September 2020To: 30 June 2021
189-193 Earls Court Road London SW5 9AN
From: 14 November 2015To: 3 September 2020
1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 12 October 2000To: 14 November 2015
Timeline

2 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 13 Oct 2025

LEVER, Maria Natilie Olimpia

Active
Earls Court Road, LondonSW5 9AN
Born November 1961
Director
Appointed 21 Jan 2003

COCKETT, Hayley Jane

Resigned
43 Hartland Road, MordenSM4 6LZ
Secretary
Appointed 04 Jul 2001
Resigned 14 Aug 2004

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 12 Aug 2004
Resigned 07 Jul 2025

THOMAS, Ieuan Lewis James

Resigned
10b Beulah Hill, LondonSE19 3LS
Secretary
Appointed 25 Oct 2000
Resigned 04 Jul 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Oct 2000
Resigned 25 Oct 2000

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 25 Oct 2000
Resigned 22 Jan 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Oct 2000
Resigned 25 Oct 2000

Persons with significant control

1

Mrs Maria Natilie Olimpia Lever

Active
Earls Court Road, LondonSW5 9AN
Born November 1961

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

78

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
8 January 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Legacy
15 June 2002
287Change of Registered Office
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Incorporation Company
12 October 2000
NEWINCIncorporation