ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. Barts Square Land One Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09100459
Private limited company
Age
11 years
Incorporated 24 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
22 Ganton Street
London
W1F 7FD
England
Address changed on 4 Dec 2024 (11 months ago)
Previous address was 5 Hanover Square London W1S 1HQ England
Telephone
020 76290113
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Jun 1988
Director • Finance Director • British • Lives in England • Born in Dec 1959
Director • British • Lives in England • Born in Mar 1968
Director • Development Director • British • Lives in UK • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barts Square First Limited
Robert Christopher Sims, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Barts Square First Residential Limited
Robert Christopher Sims, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Plc
Timothy John Murphy, James Richard Moss, and 1 more are mutual people.
Active
Helical Properties Investment Limited
James Richard Moss, Timothy John Murphy, and 1 more are mutual people.
Active
Helical Bar (Wales) Limited
Timothy John Murphy, James Richard Moss, and 1 more are mutual people.
Active
Helical Bar Developments (South East) Limited
Timothy John Murphy, James Richard Moss, and 1 more are mutual people.
Active
Aycliffe And Peterlee Development Company Limited
James Richard Moss, Timothy John Murphy, and 1 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
James Richard Moss, Timothy John Murphy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£98.89K
Decreased by £27.81K (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£154.22K
Decreased by £39.63K (-20%)
Total Liabilities
-£28.36K
Decreased by £3.03K (-10%)
Net Assets
£125.86K
Decreased by £36.59K (-23%)
Debt Ratio (%)
18%
Increased by 2.19% (+14%)
Latest Activity
Mr James Richard Moss Appointed
1 Month Ago on 13 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Robert Christopher Sims Appointed
4 Months Ago on 17 Jul 2025
Timothy John Murphy Resigned
4 Months Ago on 17 Jul 2025
Confirmation Submitted
4 Months Ago on 8 Jul 2025
Mrs Eleanor Jane Gavin Details Changed
11 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 4 Dec 2024
Small Accounts Submitted
1 Year 3 Months Ago on 16 Aug 2024
Mr Matthew Charles Bonning-Snook Appointed
1 Year 4 Months Ago on 17 Jul 2024
Gerald Anthony Kaye Resigned
1 Year 4 Months Ago on 17 Jul 2024
Get Credit Report
Discover Barts Square Land One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr James Richard Moss as a director on 13 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Secretary's details changed for Mrs Eleanor Jane Gavin on 9 December 2024
Submitted on 20 Aug 2025
Termination of appointment of Timothy John Murphy as a director on 17 July 2025
Submitted on 21 Jul 2025
Appointment of Mr Robert Christopher Sims as a director on 17 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 8 Jul 2025
Registered office address changed from 5 Hanover Square London W1S 1HQ England to 22 Ganton Street London W1F 7FD on 4 December 2024
Submitted on 4 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 16 Aug 2024
Appointment of Mr Matthew Charles Bonning-Snook as a director on 17 July 2024
Submitted on 19 Jul 2024
Termination of appointment of Gerald Anthony Kaye as a director on 17 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year