UKBizDB.co.uk

BARBERRY PERRY BARR LIMITED

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

This company is commonly known as Barberry Perry Barr Limited. The company was founded 7 years ago and was given the registration number 10485593. The firm's registered office is in STOURBRIDGE. You can find them at Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BARBERRY PERRY BARR LIMITED
Company Number:10485593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands, England, DY9 9XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wheatlands, Broome, Stourbridge, United Kingdom, DY9 0EZ

Director18 November 2016Active
Becknor Manor, Broughton Green, Hanbury, Droitwich, United Kingdom, WR9 7EE

Director18 November 2016Active
The Tythe Barn, Mathon, Malvern, United Kingdom, WR13 5NZ

Director18 November 2016Active
Barberry House, Bromsgrove Road, Belbroughton, Stourbridge, England, DY9 9XX

Director20 August 2020Active
2, Park Hill Road, Harborne, Birmingham, England, B17 9SL

Director17 January 2017Active
Barberry House, Bromsgrove Road, Belbroughton, Stourbridge, England, DY9 9XX

Director18 November 2016Active
Cakebole House, Cakebole, Chaddesley Corbett, Kidderminster, United Kingdom, DY10 4RG

Director18 November 2016Active
41, Murdoch Street, Kingswinford, United Kingdom, DY6 9HG

Secretary18 November 2016Active
The Bank House, Oreton, Kidderminster, United Kingdom, DY14 8RT

Director18 November 2016Active

People with Significant Control

Mr Maurice Jonathan Bellfield
Notified on:18 November 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Becknor Manor, Broughton Green, Droitwich, United Kingdom, WR9 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alexander Watson
Notified on:18 November 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Cakebole House, Cakebole, Kidderminster, United Kingdom, DY10 4RG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Change account reference date company current shortened.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.