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.
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 | : |
|
Registered Address | : | Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England, OX16 0AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 06 May 2021 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 06 May 2021 | Active |
Kineton House, 31 Horse Fair, Banbury, England, OX16 0AE | Director | 27 March 2018 | Active |
Mellent House, Arlescote, Banbury, United Kingdom, OX17 1DQ | Director | 01 August 2018 | Active |
Mellent House, Arlescote, United Kingdom, OX17 1DQ | Director | 15 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.