UKBizDB.co.uk

ANDREW BARNES PROPERTY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Barnes Property Ltd.. The company was founded 6 years ago and was given the registration number 11277254. The firm's registered office is in BANBURY. You can find them at Kineton House, 31 Horse Fair, Banbury, Oxfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ANDREW BARNES PROPERTY LTD.
Company Number:11277254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England, OX16 0AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE

Director06 May 2021Active
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE

Director06 May 2021Active
Kineton House, 31 Horse Fair, Banbury, England, OX16 0AE

Director27 March 2018Active
Mellent House, Arlescote, Banbury, United Kingdom, OX17 1DQ

Director01 August 2018Active
Mellent House, Arlescote, United Kingdom, OX17 1DQ

Director15 January 2019Active

People with Significant Control

Mr Andrew Barnes
Notified on:01 April 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Prentice House, Millers Lane, Hornton, England, OX15 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Jayne Barnes
Notified on:01 April 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Patrick Meade
Notified on:25 January 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Kineton House, 31 Horse Fair, Banbury, England, OX16 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Andrew Barnes
Notified on:27 March 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Mellent House, Arlsecote, Banbury, United Kingdom, OX17 1DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.