UKBizDB.co.uk

BARRIEDALE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:42-44 Randlesdown Road, Bellingham, London, SE6 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Romanhurst Gardens, Bromley, England, BR2 0PA

Director07 October 2020Active
9, Romanhurst Gardens, Bromley, England, BR2 0PA

Director07 October 2020Active
42-44, Randlesdown Road, Bellingham, London, United Kingdom, SE6 3BT

Secretary07 March 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary07 March 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director07 March 2002Active
21, Ivedon Road, Welling, United Kingdom, DA16 1NN

Director07 March 2002Active
42-44, Randlesdown Road, Bellingham, London, United Kingdom, SE6 3BT

Director07 March 2002Active
42-44, Randlesdown Road, Bellingham, London, United Kingdom, SE6 3BT

Director15 May 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.