This company is commonly known as Barnes Webster (developments) Limited. The company was founded 42 years ago and was given the registration number 01604276. The firm's registered office is in BRENTWOOD. You can find them at Unit 4 Everik Business Centre Prospect Way, Hutton, Brentwood, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | BARNES WEBSTER (DEVELOPMENTS) LIMITED |
---|---|---|
Company Number | : | 01604276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Everik Business Centre Prospect Way, Hutton, Brentwood, Essex, CM13 1XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, 1st Floor 30 North Street, Ashford, England, TN24 8JR | Director | 01 June 2000 | Active |
30, 1st Floor 30 North Street, Ashford, England, TN24 8JR | Director | 23 October 2020 | Active |
30, 1st Floor 30 North Street, Ashford, England, TN24 8JR | Director | 23 October 2020 | Active |
Unit 4 Everik Busines Centre, Prospect Way, Hutton, CM13 1XA | Director | - | Active |
Birley Grange, Hall Lane, Shenfield, CM15 9AG | Secretary | 15 December 1981 | Active |
4 Heath Road, Ramsden Heath, CM11 1HU | Secretary | - | Active |
Birley Grange, Hall Lane, Shenfield, CM15 9AG | Director | - | Active |
Qubic Trustees Limited | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Anne's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD |
Nature of control | : |
|
Mr James Webster | ||
Notified on | : | 29 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Unit 4 Everik Business Centre, Prospect Way, Brentwood, CM13 1XA |
Nature of control | : |
|
Mr Barry Sidney Barnes | ||
Notified on | : | 29 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Unit 4 Everik Business Centre, Prospect Way, Brentwood, CM13 1XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Miscellaneous | Legacy. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-17 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.