Background WavePink WaveYellow Wave

TRECWN BARHAM LIMITED (04899880)

TRECWN BARHAM LIMITED (04899880) is an active UK company. incorporated on 15 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRECWN BARHAM LIMITED has been registered for 22 years. Current directors include HANDELSMAN, Harry, HUNT, Lloyd Kevin.

Company Number
04899880
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
Edison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDELSMAN, Harry, HUNT, Lloyd Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRECWN BARHAM LIMITED

TRECWN BARHAM LIMITED is an active company incorporated on 15 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRECWN BARHAM LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04899880

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SPEED 9747 LIMITED
From: 15 September 2003To: 16 October 2003
Contact
Address

Edison House 223 -231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU
From: 15 September 2003To: 12 October 2011
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUNT, Lloyd Kevin

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 01 Sept 2009

HANDELSMAN, Harry

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born September 1949
Director
Appointed 09 Oct 2003

HUNT, Lloyd Kevin

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born June 1978
Director
Appointed 17 Dec 2015

BLACKMORE, Philippa Kathleen

Resigned
20 Palmers Road, LondonE2 0SZ
Secretary
Appointed 01 Aug 2008
Resigned 15 Jan 2009

VRANKOVIC, Maria

Resigned
467 Archer Road, StevenageSG1 5QR
Secretary
Appointed 09 Oct 2003
Resigned 01 Aug 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 09 Oct 2003

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Born November 1957
Director
Appointed 09 Oct 2003
Resigned 28 Feb 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Sept 2003
Resigned 09 Oct 2003

Persons with significant control

1

Mr Harry Handelsman

Active
223 -231 Old Marylebone Road, LondonNW1 5QT
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
287Change of Registered Office
Memorandum Articles
30 October 2003
MEM/ARTSMEM/ARTS
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
287Change of Registered Office
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2003
NEWINCIncorporation