Background WavePink WaveYellow Wave

PETERSFINGER BARNS LIMITED (11384328)

PETERSFINGER BARNS LIMITED (11384328) is an active UK company. incorporated on 26 May 2018. with registered office in Shaftesbury. The company operates in the Construction sector, engaged in development of building projects. PETERSFINGER BARNS LIMITED has been registered for 7 years. Current directors include JEFFERSON, Gary Paul, PROCTOR, Anthony Philip.

Company Number
11384328
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
15 Parsons Pool, Shaftesbury, SP7 8AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEFFERSON, Gary Paul, PROCTOR, Anthony Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERSFINGER BARNS LIMITED

PETERSFINGER BARNS LIMITED is an active company incorporated on 26 May 2018 with the registered office located in Shaftesbury. The company operates in the Construction sector, specifically engaged in development of building projects. PETERSFINGER BARNS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11384328

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ESTANTE 039 LIMITED
From: 26 May 2018To: 18 September 2018
Contact
Address

15 Parsons Pool Shaftesbury, SP7 8AL,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 26 May 2018To: 18 September 2018
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Joined
May 21
Director Left
Dec 22
Director Left
Dec 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JEFFERSON, Gary Paul

Active
Parsons Pool, ShaftesburySP7 8AL
Born December 1962
Director
Appointed 27 Apr 2021

PROCTOR, Anthony Philip

Active
Parsons Pool, ShaftesburySP7 8AL
Born March 1955
Director
Appointed 18 Sept 2018

COWAN, Susan Edwina

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1959
Director
Appointed 26 May 2018
Resigned 18 Sept 2018

JONES, Kingsley Roger

Resigned
Parsons Pool, ShaftesburySP7 8AL
Born September 1943
Director
Appointed 18 Sept 2018
Resigned 15 Dec 2022

JONES, Marcus James Edward

Resigned
Parsons Pool, ShaftesburySP7 8AL
Born October 1969
Director
Appointed 18 Sept 2018
Resigned 15 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Philip Proctor

Active
Parsons Pool, ShaftesburySP7 8AL
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 September 2018
MAMA
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Resolution
18 September 2018
RESOLUTIONSResolutions
Incorporation Company
26 May 2018
NEWINCIncorporation