Background WavePink WaveYellow Wave

BARRAK, BHATIA & CREAN LTD (15140949)

BARRAK, BHATIA & CREAN LTD (15140949) is an active UK company. incorporated on 15 September 2023. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARRAK, BHATIA & CREAN LTD has been registered for 2 years. Current directors include BARRAK, Fadi Nassif, Dr, BHATIA, Manoj, CREAN, Vincent St John.

Company Number
15140949
Status
active
Type
ltd
Incorporated
15 September 2023
Age
2 years
Address
1 Abacus House, Corsham, SN13 0BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRAK, Fadi Nassif, Dr, BHATIA, Manoj, CREAN, Vincent St John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRAK, BHATIA & CREAN LTD

BARRAK, BHATIA & CREAN LTD is an active company incorporated on 15 September 2023 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARRAK, BHATIA & CREAN LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15140949

LTD Company

Age

2 Years

Incorporated 15 September 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BARRAK & BHATIA LTD
From: 15 September 2023To: 25 May 2024
Contact
Address

1 Abacus House Newlands Road Corsham, SN13 0BH,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Dec 23
Director Joined
May 24
Funding Round
May 24
New Owner
May 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Sept 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRAK, Fadi Nassif, Dr

Active
Newlands Road, CorshamSN13 0BH
Born June 1968
Director
Appointed 15 Sept 2023

BHATIA, Manoj

Active
Newlands Road, CorshamSN13 0BH
Born June 1973
Director
Appointed 15 Sept 2023

CREAN, Vincent St John

Active
Newlands Road, CorshamSN13 0BH
Born January 1959
Director
Appointed 13 May 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Vincent St John Crean

Active
Newlands Road, CorshamSN13 0BH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2024
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 14 Dec 2023
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
25 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2023
NEWINCIncorporation