Background WavePink WaveYellow Wave

BARNCREST NO. 131 LIMITED (04232793)

BARNCREST NO. 131 LIMITED (04232793) is an active UK company. incorporated on 12 June 2001. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BARNCREST NO. 131 LIMITED has been registered for 24 years. Current directors include COOKE, Tracie Louise, SLADE, Steven John.

Company Number
04232793
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
Rosamondford Farm, Exeter, EX5 2JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOKE, Tracie Louise, SLADE, Steven John
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNCREST NO. 131 LIMITED

BARNCREST NO. 131 LIMITED is an active company incorporated on 12 June 2001 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BARNCREST NO. 131 LIMITED was registered 24 years ago.(SIC: 68100, 98000)

Status

active

Active since 24 years ago

Company No

04232793

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 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

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Rosamondford Farm Perkins Village Aylesbeare Exeter, EX5 2JG,

Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALLEN, Samantha Joy

Active
Rosamondford Farm, ExeterEX5 2JG
Secretary
Appointed 14 Mar 2024

COOKE, Tracie Louise

Active
Perkins Village, ExeterEX5 2JG
Born October 1968
Director
Appointed 15 Feb 2024

SLADE, Steven John

Active
Rosamondford Farm, ExeterEX5 2JG
Born August 1969
Director
Appointed 28 Feb 2004

SLADE, Elizabeth Ann

Resigned
Lorams, ExeterEX5 2JG
Secretary
Appointed 28 Feb 2004
Resigned 16 Jan 2008

SLADE, Peter John

Resigned
Rosamondford Farm, Aylesbeare ExeterEX5 2JG
Secretary
Appointed 13 Jun 2002
Resigned 10 Feb 2003

SMITH, Elizabeth Clarke

Resigned
The Old Stable, ExeterEX5 2JG
Secretary
Appointed 16 Jan 2008
Resigned 08 Jun 2014

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate secretary
Appointed 12 Jun 2001
Resigned 13 Jun 2002

SLADE, Elizabeth Ann

Resigned
Lorams, ExeterEX5 2JG
Born March 1946
Director
Appointed 13 Jun 2002
Resigned 16 Jan 2008

SLADE, Jeffrey Mark

Resigned
Perkins Village, ExeterEX5 2JG
Born July 1971
Director
Appointed 28 Feb 2004
Resigned 02 Feb 2024

SLADE, Peter John

Resigned
Rosamondford Farm, Aylesbeare ExeterEX5 2JG
Born July 1940
Director
Appointed 13 Jun 2002
Resigned 10 Feb 2003

FOOT ANSTEY SARGENT INCORPORATIONS LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate director
Appointed 12 Jun 2001
Resigned 13 Jun 2002

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate director
Appointed 12 Jun 2001
Resigned 13 Jun 2002

Persons with significant control

1

Mr Steven John Slade

Active
Perkins Village, ExeterEX5 2JG
Born August 1969

Nature of Control

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

Filing History

65

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
88(2)R88(2)R
Incorporation Company
12 June 2001
NEWINCIncorporation