Background WavePink WaveYellow Wave

BARTS SQUARE LAND ONE LIMITED (09100459)

BARTS SQUARE LAND ONE LIMITED (09100459) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BARTS SQUARE LAND ONE LIMITED has been registered for 11 years.

Company Number
09100459
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTS SQUARE LAND ONE LIMITED

BARTS SQUARE LAND ONE LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BARTS SQUARE LAND ONE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09100459

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

5 Hanover Square London W1S 1HQ England
From: 3 July 2018To: 4 December 2024
C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ
From: 3 November 2014To: 3 July 2018
5 Hanover Square London W1S 1HQ England
From: 21 August 2014To: 3 November 2014
11-15 Farm Street London W1J 5RS United Kingdom
From: 24 June 2014To: 21 August 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Sept 15
New Owner
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Apr 20
Owner Exit
Dec 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 October 2023
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 July 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Memorandum Articles
27 November 2014
MAMA
Resolution
27 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2014
NEWINCIncorporation