ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barley Hill No.2 Holdings Limited

Barley Hill No.2 Holdings Limited is an active company incorporated on 26 November 2021 with the registered office located in London, Greater London. Barley Hill No.2 Holdings Limited was registered 4 years ago.
Status
Active
Active since 1 year 9 months ago
Company No
13768207
Private limited company
Age
4 years
Incorporated 26 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 November 2025 (24 days ago)
Next confirmation dated 25 November 2026
Due by 9 December 2026 (11 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.56K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.56K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
18 Days Ago on 1 Dec 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Full Accounts Submitted
8 Months Ago on 26 Mar 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Barley Hill No.2 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 November 2025 with updates
Submitted on 1 Dec 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 18 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year