UKBizDB.co.uk

BARBERRY PERTON LIMITED

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

This company is commonly known as Barberry Perton Limited. The company was founded 9 years ago and was given the registration number 09558647. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARBERRY PERTON LIMITED
Company Number:09558647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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
Barberry House, Bromsgrove Road, Belbroughton, Stourbridge, England, DY9 9XX

Director23 April 2015Active
Becknor Manor, Broughton Green, Hanbury, Droitwich, United Kingdom, WR9 7EE

Director23 April 2015Active
The Tythe Barn, Mathon, Malvern, United Kingdom, WR13 5NZ

Director23 April 2015Active
Barberry House, Bromsgrove Road, Belbroughton, Stourbridge, England, DY9 9XX

Director23 April 2015Active
Cakebole House, Cakebole, Chaddesley Corbett, Kidderminster, United Kingdom, DY10 4RG

Director23 April 2015Active
41, Murdoch Drive, Kingswinford, United Kingdom, DY6 9HG

Secretary23 April 2015Active
The Bank House, Oreton, Kidderminster, United Kingdom, DY14 8RT

Director23 April 2015Active

People with Significant Control

Barberry Real Estates Limited
Notified on:20 February 2020
Status:Active
Country of residence:England
Address:Barberry House, Bromsgrove Road, Stourbridge, England, DY9 9XX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Alexander Watson
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Cakebole House, Cakebole, Kidderminster, England, DY10 4RG
Nature of control:
  • Significant influence or control
Mr Maurice Jonathan Bellfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Becknor Manor, Broughton Green, Droitwich, England, WR9 7EE
Nature of control:
  • Significant influence or control

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
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-30Change of name

Change of name notice.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.