BARBARELLA PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARBARELLA PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04826034

Incorporation date

09/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Parkside, Maidenhead SL6 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Registered office address changed from 23 Barrett Street London W1U 1BF England to 16 Parkside Maidenhead SL6 6JP on 2022-12-20
dot icon11/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon01/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/07/2020
Satisfaction of charge 4 in full
dot icon24/07/2020
Satisfaction of charge 3 in full
dot icon24/07/2020
Satisfaction of charge 5 in full
dot icon24/07/2020
Satisfaction of charge 2 in full
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon21/03/2018
Termination of appointment of John Malcolm Maitland Adams as a director on 2018-03-21
dot icon21/03/2018
Cessation of Garon Estates Limited as a person with significant control on 2018-03-21
dot icon21/03/2018
Notification of Julia Norris as a person with significant control on 2018-03-21
dot icon21/03/2018
Notification of Ian Christopher Norris as a person with significant control on 2018-03-21
dot icon14/03/2018
Resolutions
dot icon14/03/2018
Statement by Directors
dot icon14/03/2018
Statement of capital on 2018-03-14
dot icon14/03/2018
Solvency Statement dated 05/03/18
dot icon14/03/2018
Resolutions
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon27/07/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon27/07/2016
Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 23 Barrett Street London W1U 1BF on 2016-07-27
dot icon19/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Statement of capital on 2015-04-29
dot icon29/04/2015
Resolutions
dot icon15/04/2015
Statement by Directors
dot icon15/04/2015
Solvency Statement dated 17/03/15
dot icon01/04/2015
Termination of appointment of David Mark Tudor as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Mark Stephen Dennis as a director on 2015-03-31
dot icon20/11/2014
Satisfaction of charge 8 in full
dot icon20/11/2014
Satisfaction of charge 9 in full
dot icon20/11/2014
Satisfaction of charge 6 in full
dot icon20/11/2014
Satisfaction of charge 7 in full
dot icon14/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/09/2010
Director's details changed for John Malcolm Maitland Adams on 2010-07-01
dot icon18/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon06/08/2010
Director's details changed for Ian Christopher Norris on 2010-07-22
dot icon06/08/2010
Secretary's details changed for Ian Christopher Norris on 2010-07-22
dot icon24/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/09/2009
Return made up to 09/07/09; full list of members
dot icon29/09/2009
Director's change of particulars / mark dennis / 10/07/2008
dot icon22/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 09/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/01/2008
Return made up to 09/07/07; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: rose cottage broughton poggs lechlade gloucestershire GL7 3JH
dot icon22/12/2007
New secretary appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon10/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 09/07/06; full list of members
dot icon04/07/2006
Ad 13/06/06-28/06/06 £ si [email protected]=104 £ ic 180/284
dot icon09/05/2006
Particulars of mortgage/charge
dot icon24/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: 16 lyneham close witney oxford oxfordshire OX28 5BS
dot icon22/07/2005
Return made up to 09/07/05; full list of members
dot icon13/07/2005
Ad 01/07/05-08/07/05 £ si [email protected]=101 £ ic 79/180
dot icon09/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 09/07/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Ad 20/01/04--------- £ si [email protected]=77 £ ic 2/79
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon17/01/2004
Nc inc already adjusted 12/01/04
dot icon17/01/2004
Resolutions
dot icon09/01/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Director resigned
dot icon10/10/2003
Secretary's particulars changed;director's particulars changed
dot icon10/10/2003
Registered office changed on 10/10/03 from: 10 mayfield road farmoor oxford oxfordshire OX2 9NR
dot icon07/08/2003
Registered office changed on 07/08/03 from: 229 nether street london N3 1NT
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon09/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+180.83 % *

* during past year

Cash in Bank

£62,387.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.69K
-
0.00
31.76K
-
2022
1
23.90K
-
0.00
22.22K
-
2023
1
76.38K
-
0.00
62.39K
-
2023
1
76.38K
-
0.00
62.39K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

76.38K £Ascended219.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.39K £Ascended180.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/07/2003 - 09/07/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/07/2003 - 09/07/2003
5496
Tudor, David Mark
Director
17/12/2003 - 31/03/2015
2
Adams, John Malcolm Maitland
Director
09/07/2003 - 17/12/2003
15
Norris, Ian Christopher
Director
18/01/2004 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARBARELLA PROPERTY INVESTMENTS LIMITED

BARBARELLA PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/07/2003 with the registered office located at 16 Parkside, Maidenhead SL6 6JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBARELLA PROPERTY INVESTMENTS LIMITED?

toggle

BARBARELLA PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 09/07/2003 .

Where is BARBARELLA PROPERTY INVESTMENTS LIMITED located?

toggle

BARBARELLA PROPERTY INVESTMENTS LIMITED is registered at 16 Parkside, Maidenhead SL6 6JP.

What does BARBARELLA PROPERTY INVESTMENTS LIMITED do?

toggle

BARBARELLA PROPERTY INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BARBARELLA PROPERTY INVESTMENTS LIMITED have?

toggle

BARBARELLA PROPERTY INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for BARBARELLA PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-09 with no updates.