UKBizDB.co.uk

BARBER PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
153 Chelsea Road, Sheffield, S11 9BQ

Secretary23 August 2007Active
10, Oriel Road, Sheffield, United Kingdom, S10 3TF

Director03 December 1993Active
10, Oriel Road, Sheffield, United Kingdom, S10 3TF

Director11 July 2007Active
10, Oriel Road, Sheffield, United Kingdom, S10 3TF

Director11 July 2007Active
6 Endcliffe Edge, Sheffield, S10 3EH

Secretary03 December 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 December 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 December 1993Active
Jaggers End, Castleton Road Hathersage, Hope Valley, S32 1EH

Director22 December 1993Active
6 Endcliffe Edge, Sheffield, S10 3EH

Director06 December 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 December 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-21Address

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

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Address

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

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Officers

Change person director company with change date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change person secretary company with change date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.