Background WavePink WaveYellow Wave

24 BARTHOLOMEW SQUARE LIMITED (06853889)

24 BARTHOLOMEW SQUARE LIMITED (06853889) is an active UK company. incorporated on 20 March 2009. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 24 BARTHOLOMEW SQUARE LIMITED has been registered for 17 years. Current directors include KUTTY VERGIS, Andrew Charles.

Company Number
06853889
Status
active
Type
ltd
Incorporated
20 March 2009
Age
17 years
Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Brentwood, CM13 3HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KUTTY VERGIS, Andrew Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 BARTHOLOMEW SQUARE LIMITED

24 BARTHOLOMEW SQUARE LIMITED is an active company incorporated on 20 March 2009 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 24 BARTHOLOMEW SQUARE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06853889

LTD Company

Age

17 Years

Incorporated 20 March 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood, CM13 3HD,

Previous Addresses

PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom
From: 20 February 2024To: 6 March 2024
C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England
From: 31 October 2023To: 20 February 2024
Flat 10,24 Bartholomew Square London EC1V 3QT England
From: 26 July 2022To: 31 October 2023
Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD
From: 2 August 2010To: 26 July 2022
24 Bartholomew Square London London EC1V 3QT
From: 20 March 2009To: 2 August 2010
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 11
Director Left
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KUTTY VERGIS, Andrew Charles

Active
Bartholomew Square, LondonEC1V 3QT
Born August 1965
Director
Appointed 20 Mar 2009

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 20 Mar 2009
Resigned 20 Mar 2009

RONDEL, Nicola Louise De Chastelai

Resigned
Bartholomew Square, LondonEC1V 3QT
Born December 1962
Director
Appointed 20 Mar 2009
Resigned 21 Nov 2015

SAVORY, James Howard

Resigned
Wickmere, NorwichNR11 7LU
Born May 1953
Director
Appointed 20 Mar 2009
Resigned 21 Feb 2011

WILDMAN, John

Resigned
Exchange House, LondonN8 8DF
Born January 1947
Director
Appointed 20 Mar 2009
Resigned 20 Mar 2009

Persons with significant control

1

Mr Andrew Charles Kutty Vergis

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born August 1965

Nature of Control

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

Filing History

56

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Incorporation Company
20 March 2009
NEWINCIncorporation