UKBizDB.co.uk

BARRELMAKER PROPERTIES LIMITED

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

This company is commonly known as Barrelmaker Properties Limited. The company was founded 25 years ago and was given the registration number 03601892. The firm's registered office is in DENMEAD. You can find them at Larch House, Parklands Business Park, Denmead, Hampshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BARRELMAKER PROPERTIES LIMITED
Company Number:03601892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom, PO7 6XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhouse Ashes Farm, Woodhouse Lane, Rowlands Castle, PO9 6BS

Secretary03 April 2003Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Secretary06 July 2012Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director22 July 1998Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director03 April 2003Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director03 April 2004Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director03 April 2004Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director03 April 2004Active
36 Great Mead, Denmead, Waterlooville, PO7 6HH

Secretary22 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 July 1998Active
36 Great Mead, Denmead, Waterlooville, PO7 6HH

Director22 July 1998Active
Ellenshaw House, Washington Road, Storrington, Pulborough, RH20 4DE

Director17 May 2004Active
12 Hampshire Terrace, Portsmouth, PO1 2PS

Director03 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 July 1998Active

People with Significant Control

Mr Andrew Paul Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
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 (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
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Change person director company.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption small.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Address

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

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.