UKBizDB.co.uk

BARCHESTER PROPERTIES (UK) LIMITED

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

This company is commonly known as Barchester Properties (uk) Limited. The company was founded 27 years ago and was given the registration number 03349794. The firm's registered office is in CHELTENHAM. You can find them at Ross House, The Square Stow On The Wold, Cheltenham, Gloucestershire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BARCHESTER PROPERTIES (UK) LIMITED
Company Number:03349794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Ross House, The Square Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sandy Lane Court, Little Rissington, Cheltenham, GL54 2NF

Secretary29 April 1997Active
1 Sandy Lane Court, Little Rissington, GL54 2NF

Director29 April 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 1997Active
33 Rissington Road, Bourton On The Water, Cheltenham, England, GL54 2AY

Director30 May 2017Active
33 Rissington Road, Bourton-On-The Water, GL54 2AY

Director23 December 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 1997Active

People with Significant Control

Mrs Sylvia Beadman (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:33 Rissington Road, Bourton-On-The-Water, Cheltenham, United Kingdom, GL54 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Beadman
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Sandy Lane Court, Upper Rissington, Cheltenham, United Kingdom, GL54 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.