This company is commonly known as Barriedale Properties Limited. The company was founded 22 years ago and was given the registration number 04389151. The firm's registered office is in LONDON. You can find them at 42-44 Randlesdown Road, Bellingham, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | BARRIEDALE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04389151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42-44 Randlesdown Road, Bellingham, London, SE6 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Romanhurst Gardens, Bromley, England, BR2 0PA | Director | 07 October 2020 | Active |
9, Romanhurst Gardens, Bromley, England, BR2 0PA | Director | 07 October 2020 | Active |
42-44, Randlesdown Road, Bellingham, London, United Kingdom, SE6 3BT | Secretary | 07 March 2002 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 07 March 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 07 March 2002 | Active |
21, Ivedon Road, Welling, United Kingdom, DA16 1NN | Director | 07 March 2002 | Active |
42-44, Randlesdown Road, Bellingham, London, United Kingdom, SE6 3BT | Director | 07 March 2002 | Active |
42-44, Randlesdown Road, Bellingham, London, United Kingdom, SE6 3BT | Director | 15 May 2011 | Active |
Sumathy Thayalacumar | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Romanhurst Gardens, Bromley, England, BR2 0PA |
Nature of control | : |
|
Mr Muthulingam Thayalacumar | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Romanhurst Gardens, Bromley, England, BR2 0PA |
Nature of control | : |
|
Mr Hemant Patel | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42-44, Randlesdown Road, London, England, SE6 3BT |
Nature of control | : |
|
Mr Jitendrakumar Jashbhai Patel | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Firs Park Gardens, London, England, N21 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.