BAR 166 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAR 166 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182526

Incorporation date

19/07/2004

Size

Group

Contacts

Registered address

Registered address

5 Clayton Wood Court, West Park, Leeds LS16 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon22/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon01/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-07-19 with updates
dot icon23/06/2022
Satisfaction of charge 1 in full
dot icon23/06/2022
Satisfaction of charge 2 in full
dot icon23/06/2022
Satisfaction of charge 3 in full
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon06/06/2022
Notification of Ben Jones as a person with significant control on 2022-03-31
dot icon06/06/2022
Notification of Matthew Jones as a person with significant control on 2022-03-31
dot icon06/06/2022
Cessation of Ida Margaret Jones as a person with significant control on 2022-03-31
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon10/05/2022
Purchase of own shares.
dot icon20/01/2022
Appointment of Mr Ben Alexander Turnock as a director on 2022-01-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon30/07/2021
Notification of Ida Margaret Jones as a person with significant control on 2021-03-31
dot icon30/07/2021
Withdrawal of a person with significant control statement on 2021-07-30
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon01/08/2019
Notification of a person with significant control statement
dot icon01/08/2019
Termination of appointment of Trevor Jones as a director on 2019-04-01
dot icon01/08/2019
Cessation of Trevor Jones as a person with significant control on 2019-04-01
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon15/07/2016
Registered office address changed from 50 Call Lane Leeds LS1 6DT to 5 Clayton Wood Court West Park Leeds LS16 6QW on 2016-07-15
dot icon25/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mr Matthew William Jones on 2014-05-10
dot icon04/08/2014
Director's details changed for Mr Ben Marcus Jones on 2014-05-10
dot icon04/08/2014
Director's details changed for Mr Matthew William Jones on 2014-05-10
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/07/2013
Appointment of Mr Trevor Jones as a director
dot icon24/07/2013
Appointment of Mr Ben Marcus Jones as a director
dot icon24/07/2013
Termination of appointment of Robert Fawcett as a director
dot icon24/07/2013
Termination of appointment of Edward Fawcett as a director
dot icon13/03/2013
Director's details changed for Mr Robert James Fawcett on 2013-03-01
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon12/03/2012
Registered office address changed from 164 Town Street Horsforth Leeds West Yorkshire LS18 4AQ United Kingdom on 2012-03-12
dot icon13/12/2011
Director's details changed for Mr Edward John Robinson Fawcett on 2011-12-12
dot icon13/12/2011
Director's details changed for Mr Robert James Fawcett on 2011-12-12
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/07/2011
Annual return made up to 2011-07-19
dot icon01/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon07/04/2010
Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF on 2010-04-07
dot icon12/01/2010
Director's details changed for Mr Robert James Fawcett on 2010-01-01
dot icon10/12/2009
Director's details changed for Mr Robert James Fawcett on 2009-12-02
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Return made up to 19/07/09; full list of members
dot icon18/02/2009
Director's change of particulars / edward fawcett / 31/01/2009
dot icon17/12/2008
Director's change of particulars / robert fawcett / 17/12/2008
dot icon17/12/2008
Director's change of particulars / edward fawcett / 17/12/2008
dot icon15/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/07/2008
Return made up to 19/07/08; full list of members
dot icon28/07/2008
Director and secretary's change of particulars / matthew jones / 01/07/2008
dot icon28/07/2008
Director and secretary's change of particulars / matthew jones / 01/07/2008
dot icon20/02/2008
Return made up to 19/07/07; full list of members
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/08/2006
Return made up to 19/07/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon20/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX
dot icon15/12/2005
Accounting reference date extended from 31/07/05 to 30/11/05
dot icon29/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 19/07/05; full list of members
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon13/09/2005
Particulars of mortgage/charge
dot icon22/03/2005
Ad 28/02/05--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Secretary resigned
dot icon02/02/2005
Ad 27/10/04-17/11/04 £ si 199998@1=199998 £ ic 2/200000
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
New director appointed
dot icon03/08/2004
Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
536.71K
-
0.00
22.74K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Trevor
Director
28/02/2013 - 01/04/2019
17
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/07/2004 - 19/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/07/2004 - 19/07/2004
67500
Fawcett, Robert James
Director
19/07/2004 - 28/02/2013
25
Jones, Matthew William
Director
28/02/2005 - Present
44

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR 166 PROPERTIES LIMITED

BAR 166 PROPERTIES LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at 5 Clayton Wood Court, West Park, Leeds LS16 6QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR 166 PROPERTIES LIMITED?

toggle

BAR 166 PROPERTIES LIMITED is currently Active. It was registered on 19/07/2004 .

Where is BAR 166 PROPERTIES LIMITED located?

toggle

BAR 166 PROPERTIES LIMITED is registered at 5 Clayton Wood Court, West Park, Leeds LS16 6QW.

What does BAR 166 PROPERTIES LIMITED do?

toggle

BAR 166 PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAR 166 PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2024-12-31.