UKBizDB.co.uk

BARNETT PROPERTIES LIMITED

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

This company is commonly known as Barnett Properties Limited. The company was founded 27 years ago and was given the registration number 03293781. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARNETT PROPERTIES LIMITED
Company Number:03293781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maynard House, 11 Croft Bank, Malvern, England, WR14 4DU

Secretary31 March 2008Active
4 Vanbrugh Court, Perton, Wolverhampton, WV6 7TB

Director23 January 2006Active
Maynard House, 11 Croft Bank, Malvern, England, WR14 4DU

Director23 November 2006Active
Beech Tree Lodge 16 Lichfield Road, Pelsall, Walsall, WS3 4HP

Secretary13 January 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary17 December 1996Active
Grey Court Pattingham Road, Perton, Wolverhampton, WV6 8DD

Director13 January 1997Active
22 Carter Road, Great Barr, Birmingham, B43 6JP

Director23 January 2006Active
5 Pages Lane, Great Barr, Birmingham, B43 6LL

Director13 January 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director17 December 1996Active

People with Significant Control

June Barnett Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Calvin Owen Barnett
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:3, Hagley Court South, Brierley Hill, DY5 1XE
Nature of control:
  • Significant influence or control
Mr Nicholas James Brentnall
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:3, Hagley Court South, Brierley Hill, DY5 1XE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person secretary company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.