This company is commonly known as Barber Properties Limited. The company was founded 30 years ago and was given the registration number 02877538. The firm's registered office is in SHEFFIELD. You can find them at 10 Oriel Road, , Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARBER PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02877538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1993 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Oriel Road, Sheffield, South Yorkshire, United Kingdom, S10 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 Chelsea Road, Sheffield, S11 9BQ | Secretary | 23 August 2007 | Active |
10, Oriel Road, Sheffield, United Kingdom, S10 3TF | Director | 03 December 1993 | Active |
10, Oriel Road, Sheffield, United Kingdom, S10 3TF | Director | 11 July 2007 | Active |
10, Oriel Road, Sheffield, United Kingdom, S10 3TF | Director | 11 July 2007 | Active |
6 Endcliffe Edge, Sheffield, S10 3EH | Secretary | 03 December 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 December 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 December 1993 | Active |
Jaggers End, Castleton Road Hathersage, Hope Valley, S32 1EH | Director | 22 December 1993 | Active |
6 Endcliffe Edge, Sheffield, S10 3EH | Director | 06 December 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 December 1993 | Active |
Christopher James Sargent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Oriel Road, Sheffield, United Kingdom, S10 3TF |
Nature of control | : |
|
Mrs Jennie Louise Walshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 153, Chelsea Road, Sheffield, United Kingdom, S11 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Officers | Change person secretary company with change date. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.