Background WavePink WaveYellow Wave

BARNETT ROSS LIMITED (04503218)

BARNETT ROSS LIMITED (04503218) is an active UK company. incorporated on 5 August 2002. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. BARNETT ROSS LIMITED has been registered for 23 years. Current directors include BARNETT, John, GROSSMAN, Steven John, ROSS, Jonathan Leslie Gordon.

Company Number
04503218
Status
active
Type
ltd
Incorporated
5 August 2002
Age
23 years
Address
2nd Floor, Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARNETT, John, GROSSMAN, Steven John, ROSS, Jonathan Leslie Gordon
SIC Codes
68310, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT ROSS LIMITED

BARNETT ROSS LIMITED is an active company incorporated on 5 August 2002 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. BARNETT ROSS LIMITED was registered 23 years ago.(SIC: 68310, 68320, 82990)

Status

active

Active since 23 years ago

Company No

04503218

LTD Company

Age

23 Years

Incorporated 5 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2nd Floor, Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH
From: 5 August 2002To: 30 August 2018
Timeline

5 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Aug 10
Funding Round
Apr 12
Funding Round
Oct 12
Director Left
Feb 16
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROSS, Jonathan Leslie Gordon

Active
Station Close, Potters BarEN6 1TL
Secretary
Appointed 05 Aug 2002

BARNETT, John

Active
Station Close, Potters BarEN6 1TL
Born May 1939
Director
Appointed 05 Aug 2002

GROSSMAN, Steven John

Active
Station Close, Potters BarEN6 1TL
Born December 1969
Director
Appointed 09 Sept 2002

ROSS, Jonathan Leslie Gordon

Active
Station Close, Potters BarEN6 1TL
Born July 1964
Director
Appointed 05 Aug 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 05 Aug 2002
Resigned 05 Aug 2002

BERGER, Matthew

Resigned
1404-1410 High Road, WhetstoneN20 9BH
Born December 1975
Director
Appointed 01 Sept 2010
Resigned 18 Dec 2015

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 05 Aug 2002
Resigned 05 Aug 2002

Persons with significant control

2

Mr Jonathan Leslie Gordon Ross

Active
Station Close, Potters BarEN6 1TL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Barnett

Active
Station Close, Potters BarEN6 1TL
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
29 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
122122
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
27 March 2004
288cChange of Particulars
Legacy
11 September 2003
88(2)R88(2)R
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
287Change of Registered Office
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
353353
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Incorporation Company
5 August 2002
NEWINCIncorporation