Background WavePink WaveYellow Wave

BARDING ESTATES LIMITED (09021637)

BARDING ESTATES LIMITED (09021637) is an active UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BARDING ESTATES LIMITED has been registered for 11 years. Current directors include HOFFMAN, Samson.

Company Number
09021637
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
27 Schonfeld Square, London, N16 0QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Samson
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDING ESTATES LIMITED

BARDING ESTATES LIMITED is an active company incorporated on 1 May 2014 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 and 1 other business activity. BARDING ESTATES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09021637

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

27 Schonfeld Square London, N16 0QQ,

Previous Addresses

27 27 Schonfeld Square London N16 0QQ United Kingdom
From: 18 September 2024To: 18 September 2024
49 Summit Estate Off Portland Avenue London N16 6EU England
From: 30 March 2020To: 18 September 2024
50 Craven Park Road South Tottenham London N15 6AB
From: 2 May 2014To: 30 March 2020
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 1 May 2014To: 2 May 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Feb 18
Loan Secured
Feb 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Nov 18
Director Joined
Sept 24
Director Left
Sept 24
New Owner
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOFFMAN, Miriam

Active
Schonfeld Square, LondonN16 0QQ
Secretary
Appointed 19 May 2022

HOFFMAN, Naftoli

Active
Schonfeld Square, LondonN16 0QQ
Secretary
Appointed 16 Sept 2024

HOFFMAN, Samson

Active
Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 16 Sept 2024

HOFFMAN, Naftoli

Resigned
Schonfeld Square, LondonN16 0QQ
Born October 1992
Director
Appointed 01 May 2014
Resigned 16 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Samson Hoffman

Active
Schonfeld Square, LondonN16 0QQ
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2025

Mr Naftoli Hoffman

Active
Portland Avenue, LondonN16 6EU
Born October 1992

Nature of Control

Significant influence or control
Notified 02 May 2018

Mr Naftloi Hoffman

Ceased
Summit Estate, Portland Avenue, LondonN16 6EU
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Incorporation Company
1 May 2014
NEWINCIncorporation