UKBizDB.co.uk

BARNCROFT PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Barncroft Property Developments Limited. The company was founded 14 years ago and was given the registration number 07147095. The firm's registered office is in CONGLETON. You can find them at 2nd Avenue, Radnor Park Industrial Estate, Congleton, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BARNCROFT PROPERTY DEVELOPMENTS LIMITED
Company Number:07147095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 February 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:2nd Avenue, Radnor Park Industrial Estate, Congleton, Cheshire, CW12 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Byrne Contracting Services Ltd, 2nd Avenue, Radnor Park Trading Estate, Congleton, England, CW12 4XS

Director05 February 2010Active
2nd, Avenue, Radnor Park Industrial Estate, Congleton, CW12 4XS

Director05 February 2010Active
Waters Edge, Chester Road, Stoke, Nantwich, United Kingdom, CW5 6BT

Secretary05 February 2010Active
Waters Edge, Chester Road, Stoke, Nantwich, United Kingdom, CW5 6BT

Director05 February 2010Active

People with Significant Control

Mrs Susan Jane Porter
Notified on:07 September 2018
Status:Active
Date of birth:April 1948
Nationality:British
Address:2nd, Avenue, Congleton, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Diane Leese
Notified on:07 September 2018
Status:Active
Date of birth:November 1969
Nationality:British
Address:2nd, Avenue, Congleton, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Leese
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:C/O Byrne Contracting Services Ltd, 2nd Avenue, Congleton, England, CW12 4XS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.