BARBERRY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARBERRY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06918594

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands DY9 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon30/10/2023
Satisfaction of charge 069185940018 in full
dot icon30/10/2023
Satisfaction of charge 069185940002 in full
dot icon30/10/2023
Satisfaction of charge 069185940012 in full
dot icon30/10/2023
Satisfaction of charge 069185940013 in full
dot icon30/10/2023
Satisfaction of charge 069185940014 in full
dot icon30/10/2023
Satisfaction of charge 069185940015 in full
dot icon30/10/2023
Satisfaction of charge 069185940016 in full
dot icon30/10/2023
Satisfaction of charge 069185940017 in full
dot icon30/10/2023
Satisfaction of charge 069185940019 in full
dot icon30/10/2023
Satisfaction of charge 069185940020 in full
dot icon30/10/2023
Satisfaction of charge 069185940021 in full
dot icon30/10/2023
Satisfaction of charge 069185940024 in full
dot icon30/10/2023
Satisfaction of charge 069185940025 in full
dot icon30/10/2023
Satisfaction of charge 069185940028 in full
dot icon30/10/2023
Satisfaction of charge 069185940029 in full
dot icon30/10/2023
Satisfaction of charge 069185940030 in full
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon17/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon04/01/2023
Accounts for a small company made up to 2022-06-30
dot icon06/07/2022
Appointment of Mrs Maria Concetta Iacolino as a director on 2022-07-01
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon14/02/2022
Termination of appointment of Alexander Samuel Lucas Watson as a director on 2022-01-24
dot icon03/02/2022
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon07/06/2021
Satisfaction of charge 069185940009 in full
dot icon07/06/2021
Satisfaction of charge 069185940007 in full
dot icon07/06/2021
Satisfaction of charge 069185940010 in full
dot icon07/06/2021
Satisfaction of charge 069185940008 in full
dot icon07/06/2021
Satisfaction of charge 069185940027 in full
dot icon07/06/2021
Satisfaction of charge 069185940003 in full
dot icon07/06/2021
Satisfaction of charge 069185940023 in full
dot icon07/06/2021
Satisfaction of charge 069185940022 in full
dot icon21/05/2021
Termination of appointment of Simon John Broadhead as a secretary on 2021-04-01
dot icon23/06/2020
Accounts for a small company made up to 2019-06-30
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/12/2019
Registration of charge 069185940028, created on 2019-12-20
dot icon31/12/2019
Registration of charge 069185940030, created on 2019-12-20
dot icon31/12/2019
Registration of charge 069185940029, created on 2019-12-20
dot icon25/10/2019
Registration of charge 069185940027, created on 2019-10-18
dot icon24/10/2019
Registration of charge 069185940024, created on 2019-10-18
dot icon24/10/2019
Registration of charge 069185940026, created on 2019-10-18
dot icon24/10/2019
Registration of charge 069185940025, created on 2019-10-18
dot icon25/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon20/05/2019
Registration of charge 069185940013, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940014, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940015, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940016, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940017, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940018, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940019, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940020, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940022, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940021, created on 2019-05-10
dot icon20/05/2019
Registration of charge 069185940023, created on 2019-05-10
dot icon26/03/2019
Accounts for a small company made up to 2018-06-30
dot icon30/10/2018
Registration of charge 069185940012, created on 2018-10-25
dot icon26/09/2018
Satisfaction of charge 069185940004 in full
dot icon24/07/2018
Satisfaction of charge 069185940011 in full
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon07/06/2018
Termination of appointment of Michael Peter Winters as a director on 2018-05-31
dot icon28/03/2018
Registration of charge 069185940011, created on 2018-03-28
dot icon26/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/02/2018
Registration of charge 069185940010, created on 2018-02-07
dot icon19/12/2017
Director's details changed for Mr Alexander Samuel Lucas Watson on 2017-12-19
dot icon23/09/2017
Satisfaction of charge 069185940001 in full
dot icon06/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Registration of charge 069185940009, created on 2016-07-22
dot icon21/07/2016
Director's details changed for Mr Henry James Bellfield on 2015-11-26
dot icon21/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Henry James Bellfield on 2015-11-26
dot icon31/05/2016
Satisfaction of charge 069185940005 in full
dot icon31/05/2016
Satisfaction of charge 069185940006 in full
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/04/2016
Registration of charge 069185940008, created on 2016-03-31
dot icon16/03/2016
Registration of charge 069185940007, created on 2016-03-11
dot icon22/02/2016
Registration of charge 069185940005, created on 2016-02-16
dot icon22/02/2016
Registration of charge 069185940006, created on 2016-02-16
dot icon28/10/2015
Registration of charge 069185940004, created on 2015-10-27
dot icon30/06/2015
Registration of charge 069185940003, created on 2015-06-26
dot icon29/06/2015
Registration of charge 069185940002, created on 2015-06-23
dot icon29/06/2015
Registration of charge 069185940001, created on 2015-06-23
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/12/2013
Appointment of Mr Simon John Broadhead as a secretary
dot icon05/12/2013
Appointment of Mr Alexander Samuel Lucas Watson as a director
dot icon05/12/2013
Appointment of Mr Martyn Richard Cartwright as a director
dot icon05/12/2013
Appointment of Mr Michael Peter Winters as a director
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon19/01/2010
Appointment of Henry James Bellfield as a director
dot icon05/10/2009
Current accounting period extended from 2010-05-31 to 2010-06-30
dot icon29/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alexander Samuel Lucas
Director
05/12/2013 - 24/01/2022
72
Winters, Michael Peter
Director
05/12/2013 - 31/05/2018
17
Watson, Paul Alexander
Director
29/05/2009 - Present
58
Bellfield, Maurice Jonathan
Director
29/05/2009 - Present
57
Cartwright, Martyn Richard
Director
05/12/2013 - Present
40

Persons with Significant Control

1
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 BARBERRY PROPERTIES LIMITED

BARBERRY PROPERTIES LIMITED is an(a) Active company incorporated on 29/05/2009 with the registered office located at Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands DY9 9XX. There are currently 5 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 BARBERRY PROPERTIES LIMITED?

toggle

BARBERRY PROPERTIES LIMITED is currently Active. It was registered on 29/05/2009 .

Where is BARBERRY PROPERTIES LIMITED located?

toggle

BARBERRY PROPERTIES LIMITED is registered at Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands DY9 9XX.

What does BARBERRY PROPERTIES LIMITED do?

toggle

BARBERRY PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARBERRY PROPERTIES LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2025-03-31.