Background WavePink WaveYellow Wave

BARKSTON GARDENS LIMITED (07312603)

BARKSTON GARDENS LIMITED (07312603) is an active UK company. incorporated on 13 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BARKSTON GARDENS LIMITED has been registered for 15 years. Current directors include JOSEPH, Charles Benjamin, MOMENI, Firouz.

Company Number
07312603
Status
active
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSEPH, Charles Benjamin, MOMENI, Firouz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKSTON GARDENS LIMITED

BARKSTON GARDENS LIMITED is an active company incorporated on 13 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARKSTON GARDENS LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07312603

LTD Company

Age

15 Years

Incorporated 13 July 2010

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 10 October 2022To: 2 July 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 26 July 2019To: 10 October 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 16 August 2017To: 26 July 2019
20-22 Bedford Row London WC1R 4JS
From: 13 July 2010To: 16 August 2017
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Aug 16
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Oct 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 29 Sept 2022

JOSEPH, Charles Benjamin

Active
Crescent Place, LondonSW3 2EA
Born December 1992
Director
Appointed 10 Jan 2022

MOMENI, Firouz

Active
LondonW8 6TW
Born October 1957
Director
Appointed 26 Jun 2014

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 19 Jul 2019
Resigned 30 Sept 2022

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 13 Jul 2010
Resigned 19 Jul 2019

BLOM, Axel

Resigned
Ku-Ring-Gai Avenue, Nsw 2074
Born July 1944
Director
Appointed 13 Jul 2010
Resigned 12 Oct 2010

LANG, Susy

Resigned
Westfields Avenue, LondonSW13 0AU
Born April 1975
Director
Appointed 13 Jul 2010
Resigned 25 Sept 2013

MANTON, Courtney Leyland

Resigned
Elizabeth Street, LondonSW1W 9PG
Born July 1950
Director
Appointed 13 Jun 2013
Resigned 25 Sept 2013

SYDER, Emilia Sophie

Resigned
Hogarth Place, LondonSW5 0QT
Born February 1991
Director
Appointed 12 Jul 2016
Resigned 05 Aug 2023

PEXTOL INVESTMENT LIMITED

Resigned
Three Pacific Place, Hong Kong
Corporate director
Appointed 06 Oct 2010
Resigned 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Resolution
30 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name Date
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Corporate Director Company With Name
25 October 2010
AP02Appointment of Corporate Director
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Incorporation Company
13 July 2010
NEWINCIncorporation