UKBizDB.co.uk

BARLEYMOW PROPERTIES LIMITED

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

This company is commonly known as Barleymow Properties Limited. The company was founded 35 years ago and was given the registration number 02356560. The firm's registered office is in . You can find them at 103 Belper Road, Derby, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARLEYMOW PROPERTIES LIMITED
Company Number:02356560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:103 Belper Road, Derby, DE1 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Saundersfoot Way, Oakwood, Derby, DE21 2RH

Secretary-Active
Appletrees Cockayne Lane, Hognaston, Ashbourne, DE6 1PU

Director-Active
7 Saundersfoot Way, Oakwood, Derby, DE21 2RH

Director-Active
Wellbank Cottage, Kirk Ireton, DE6 3JW

Director-Active

People with Significant Control

Mr Nigel Leonard Walding
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:7 Saundersfoot Way, Corn Meadow, Derby, England, DE21 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Dorothy Walding
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:28 Wyaston Road, Ashbourne, England, DE6 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Eric Hartland
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Appletrees, Cockayne Lane, Ashbourne, England, DE6 1PU
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 (6 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
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-04Resolution

Resolution.

Download
2022-02-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-03Address

Change sail address company with new address.

Download
2022-02-01Address

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

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Address

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

Download
2021-10-25Accounts

Change account reference date company current extended.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.