BARCOMBE VILLAGE SHOP LIMITED

  • Company statusactive
  • Company No10753938
  • Age8 years 2 months Incorporated 4 May 2017
  • Officers7

Address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

BARCOMBE VILLAGE SHOP LIMITED is an active company incorporated on 4 May 2017 and based in Hove, East Sussex, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

0 Months Ago on 24 Jul 2025

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 02 Jun 2025

Confirmation Statement With No Updates

6 Months Ago on 23 Jan 2025

Change Person Director Company With Change Date

9 Months Ago on 08 Oct 2024

Change Person Director Company With Change Date

9 Months Ago on 08 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 08 Oct 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 11 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Jun 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 26 Apr 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 22 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 22 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 22 Apr 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 22 Apr 2024

Cessation Of A Person With Significant Control

1 Year Ago on 22 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 13 Feb 2024

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 21 Sep 2023

Second Filing Capital Allotment Shares

1 Year Ago on 19 Sep 2023

Confirmation Statement With Updates

1 Year Ago on 11 Sep 2023

Capital Allotment Shares

1 Year Ago on 11 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 25 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 20 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 23 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Jun 2022

Capital Return Purchase Own Shares

3 Years Ago on 09 Mar 2022

Confirmation Statement With Updates

3 Years Ago on 22 Feb 2022

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HOLDEN, Sheila Margaretdirector Sep 195310 Jul 2017
HUGHES, Janetdirector Mar 196726 Mar 2021
LEAR, Nicholas Charlesdirector Dec 194218 May 2017
LIDDELL, David Lyondirector Dec 195918 Apr 2024
PEARCE, Andrew Antony, Drdirector Dec 194817 Apr 2019
SAXBY-SOFFE, Richard Nigeldirector Sep 194912 May 2017
WILLIAMS-THOMAS, Amanda Jefferydirector Mar 197017 Jul 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher John Arbenz Jan 194704 May 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.