Background WavePink WaveYellow Wave

BARCHESTER PROPERTIES LTD (08967773)

BARCHESTER PROPERTIES LTD (08967773) is an active UK company. incorporated on 31 March 2014. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARCHESTER PROPERTIES LTD has been registered for 12 years. Current directors include GRIEVSON, Richard James, RADBOURNE, Nigel Charles.

Company Number
08967773
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
Totterdown House, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIEVSON, Richard James, RADBOURNE, Nigel Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCHESTER PROPERTIES LTD

BARCHESTER PROPERTIES LTD is an active company incorporated on 31 March 2014 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARCHESTER PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08967773

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Totterdown House Inkpen Hungerford, RG17 9EA,

Previous Addresses

Totterdown House Totterdown House Inkpen Hungerford Berkshire RG17 9EA United Kingdom
From: 9 April 2019To: 10 April 2019
Ship House 35 Battersea Square London London SW11 3RA England
From: 5 July 2017To: 9 April 2019
Totterdown House Inkpen Hungerford Berkshire RG17 9EA
From: 31 March 2014To: 5 July 2017
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jan 15
Director Joined
Jan 15
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRIEVSON, Richard James

Active
Inkpen, HungerfordRG17 9EA
Secretary
Appointed 31 Mar 2014

GRIEVSON, Richard James

Active
Inkpen, HungerfordRG17 9EA
Born March 1950
Director
Appointed 31 Mar 2014

RADBOURNE, Nigel Charles

Active
Hambalt Road, LondonSW4 9EJ
Born January 1970
Director
Appointed 28 Jan 2015

Persons with significant control

2

Mr Richard James Grievson

Active
Inkpen, HungerfordRG17 9EA
Born March 1950

Nature of Control

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

Mr Nigel Charles Radbourne

Active
Inkpen, HungerfordRG17 9EA
Born January 1970

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

45

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Incorporation Company
31 March 2014
NEWINCIncorporation