Background WavePink WaveYellow Wave

BARLAVINGTON ESTATES (NO 2) LIMITED (05764653)

BARLAVINGTON ESTATES (NO 2) LIMITED (05764653) is an active UK company. incorporated on 31 March 2006. with registered office in Petworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARLAVINGTON ESTATES (NO 2) LIMITED has been registered for 20 years. Current directors include ANSTRUTHER, Maximilian, ANSTRUTHER, Pornpan, ANSTRUTHER, Sebastian Paten Campbell and 3 others.

Company Number
05764653
Status
active
Type
ltd
Incorporated
31 March 2006
Age
20 years
Address
The Barlavington Estate Office Dye House Lane, Petworth, GU28 0LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANSTRUTHER, Maximilian, ANSTRUTHER, Pornpan, ANSTRUTHER, Sebastian Paten Campbell, CECIL, Henry Edward Amherst, ROWLINSON, Paul, WOOD, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLAVINGTON ESTATES (NO 2) LIMITED

BARLAVINGTON ESTATES (NO 2) LIMITED is an active company incorporated on 31 March 2006 with the registered office located in Petworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARLAVINGTON ESTATES (NO 2) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05764653

LTD Company

Age

20 Years

Incorporated 31 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Barlavington Estate Office Dye House Lane Duncton Petworth, GU28 0LF,

Previous Addresses

the Estate Office, Barlavington Petworth West Sussex GU28 0LG
From: 31 March 2006To: 25 January 2010
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Oct 16
Director Joined
Jan 17
New Owner
Apr 18
Loan Secured
Mar 20
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ANSTRUTHER, Sebastian Paten Campbell, Sir

Active
Dye House Lane, PetworthGU28 0LF
Secretary
Appointed 31 Mar 2006

ANSTRUTHER, Maximilian

Active
Dye House Lane, PetworthGU28 0LF
Born January 1995
Director
Appointed 07 Nov 2023

ANSTRUTHER, Pornpan

Active
Dye House Lane, PetworthGU28 0LF
Born January 1962
Director
Appointed 18 Jan 2017

ANSTRUTHER, Sebastian Paten Campbell

Active
Dye House Lane, PetworthGU28 0LF
Born September 1962
Director
Appointed 31 Mar 2006

CECIL, Henry Edward Amherst

Active
Dye House Lane, PetworthGU28 0LF
Born November 1976
Director
Appointed 07 Nov 2023

ROWLINSON, Paul

Active
ValeGY3 5NS
Born April 1957
Director
Appointed 01 May 2008

WOOD, Michael David

Active
Dye House Lane, PetworthGU28 0LF
Born August 1954
Director
Appointed 31 Mar 2006

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 31 Mar 2006
Resigned 05 Apr 2006

ANSTRUTHER, Harriet

Resigned
Horncroft Farmhouse, PulboroughRH20 1EX
Born March 1967
Director
Appointed 11 Oct 2006
Resigned 13 Aug 2008

ANSTRUTHER, Rachel

Resigned
Block 6, LondonW8 6TX
Born August 1965
Director
Appointed 11 Oct 2006
Resigned 13 Aug 2008

HARLAND, Robert Andrew

Resigned
18 Maiden Erlegh Drive, ReadingRG6 7HP
Born April 1954
Director
Appointed 11 Oct 2006
Resigned 07 Nov 2007

STOWELL, Sarah Elizabeth

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1953
Director
Appointed 31 Mar 2006
Resigned 04 Apr 2007

TANNER, Eleanor

Resigned
Lodge Farmhouse, GodalmingGU8 4BL
Born March 1971
Director
Appointed 11 Oct 2006
Resigned 13 Aug 2008

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 31 Mar 2006
Resigned 05 Apr 2006

Persons with significant control

1

Sebastian Paten Campbell Anstruther

Active
Dye House Lane, PetworthGU28 0LF
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288cChange of Particulars
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Incorporation Company
31 March 2006
NEWINCIncorporation