Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCLAY BUILDING CONTRACTORS LIMITED
Company Information for

BARCLAY BUILDING CONTRACTORS LIMITED

KLSA LLP, 3RD FLOOR, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA,
Company Registration Number
04346704
Private Limited Company
Active

Company Overview

About Barclay Building Contractors Ltd
BARCLAY BUILDING CONTRACTORS LIMITED was founded on 2002-01-03 and has its registered office in Harrow. The organisation's status is listed as "Active". Barclay Building Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARCLAY BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
KLSA LLP
3RD FLOOR, AMBA HOUSE
15 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BA
Other companies in HA5
 
Filing Information
Company Number 04346704
Company ID Number 04346704
Date formed 2002-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792035624  
Last Datalog update: 2024-12-05 21:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAY BUILDING CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARCLAY BUILDING CONTRACTORS LIMITED
The following companies were found which have the same name as BARCLAY BUILDING CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCLAY BUILDING CONTRACTORS SOUTH WALES LIMITED 4 MELVILLE AVENUE OLD ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 5TZ Dissolved Company formed on the 2012-12-17

Company Officers of BARCLAY BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
KIRAN PATEL
Company Secretary 2002-06-14
ALEXANDER ANTHONY BARCLAY
Director 2002-01-03
RAKESH DESAI
Director 2002-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-03 2002-06-20
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-03 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRAN PATEL ASHMOUNT PROPERTIES LIMITED Company Secretary 2008-07-30 CURRENT 2000-04-10 Active
KIRAN PATEL LEO DEVELOPMENTS (UK) LIMITED Company Secretary 2007-06-07 CURRENT 2007-05-17 Active
KIRAN PATEL NORTHWOOD HARROW LIMITED Company Secretary 2005-04-05 CURRENT 2005-02-17 Active - Proposal to Strike off
KIRAN PATEL KELVINTON PROPERTIES LTD Company Secretary 2002-06-24 CURRENT 2002-06-12 Active - Proposal to Strike off
KIRAN PATEL GOWANBRAE PROPERTIES LTD. Company Secretary 2002-05-02 CURRENT 2002-04-30 Dissolved 2018-02-27
KIRAN PATEL GEOSOURCE LIMITED Company Secretary 2001-04-24 CURRENT 1981-11-24 Dissolved 2017-05-30
RAKESH DESAI MAYNA COURT MANAGEMENT CO. LIMITED Director 2017-07-11 CURRENT 2006-10-30 Dissolved 2017-11-14
RAKESH DESAI HALFORD PLACE MANAGEMENT LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
RAKESH DESAI CLOCK TOWER MANAGEMENT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
RAKESH DESAI LEO DEVELOPMENTS (UK) LIMITED Director 2007-06-07 CURRENT 2007-05-17 Active
RAKESH DESAI NORTHWOOD HARROW LIMITED Director 2005-06-01 CURRENT 2005-02-17 Active - Proposal to Strike off
RAKESH DESAI KELVIN COURT MANAGEMENT CO. LTD Director 2004-02-17 CURRENT 2004-02-17 Active
RAKESH DESAI KELVINTON PROPERTIES LTD Director 2002-06-24 CURRENT 2002-06-12 Active - Proposal to Strike off
RAKESH DESAI GOWANBRAE PROPERTIES LTD. Director 2002-05-02 CURRENT 2002-04-30 Dissolved 2018-02-27
RAKESH DESAI ASHMOUNT PROPERTIES LIMITED Director 2000-05-02 CURRENT 2000-04-10 Active
RAKESH DESAI GEOSOURCE LIMITED Director 1992-02-14 CURRENT 1981-11-24 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043467040006
2024-10-0330/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02PSC02Notification of Leo Developments (Uk) Limited as a person with significant control on 2022-03-03
2022-11-02PSC07CESSATION OF KELVINTON PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 043467040009
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043467040009
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 043467040008
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043467040008
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANTHONY BARCLAY
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANTHONY BARCLAY
2021-02-05PSC02Notification of Kelvinton Properties Ltd as a person with significant control on 2020-02-20
2021-02-05PSC07CESSATION OF RAKESH DESAI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-09-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-07-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-08-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043467040006
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043467040007
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0103/01/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0103/01/14 ANNUAL RETURN FULL LIST
2013-11-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0103/01/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0103/01/12 ANNUAL RETURN FULL LIST
2012-01-13CH03SECRETARY'S DETAILS CHNAGED FOR KIRAN PATEL on 2012-01-03
2011-10-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-29AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-13AR0103/01/11 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-18AR0103/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTHONY BARCLAY / 18/02/2010
2009-07-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-23363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-11-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30288bSECRETARY RESIGNED
2002-07-30288bDIRECTOR RESIGNED
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 161 LEY STREET ILFORD ESSEX IG1 4BL
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW SECRETARY APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-1388(2)RAD 03/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARCLAY BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCLAY BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-04-09 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARCLAY BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAY BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAY BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of BARCLAY BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCLAY BUILDING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARCLAY BUILDING CONTRACTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARCLAY BUILDING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAY BUILDING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARCLAY BUILDING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.