BARCLAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARCLAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608936

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon11/09/2025
Change of details for Mr Abbas Ali Shah as a person with significant control on 2025-09-11
dot icon11/09/2025
Change of details for Mrs Taira Parveen Shah as a person with significant control on 2025-09-11
dot icon11/09/2025
Secretary's details changed for Mrs Taira Shah on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Abbas Ali Shah on 2025-09-11
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/11/2022
Change of details for Mr Abbas Ali Shah as a person with significant control on 2022-11-23
dot icon08/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon03/01/2020
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon20/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Registration of charge 056089360019, created on 2019-11-19
dot icon22/01/2019
Satisfaction of charge 056089360010 in full
dot icon13/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Termination of appointment of Taira Parveen Shah as a director on 2017-01-03
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon25/08/2016
Registration of charge 056089360017, created on 2016-08-19
dot icon25/08/2016
Registration of charge 056089360018, created on 2016-08-19
dot icon23/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Registration of charge 056089360016, created on 2015-10-08
dot icon04/08/2015
Registration of charge 056089360015, created on 2015-07-22
dot icon04/08/2015
Satisfaction of charge 056089360014 in full
dot icon03/08/2015
Registration of charge 056089360014, created on 2015-07-22
dot icon30/07/2015
Registration of charge 056089360013, created on 2015-07-10
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/11/2014
Secretary's details changed for Mrs Taira Shah on 2014-11-24
dot icon24/11/2014
Director's details changed for Mrs Taira Shah on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr Abbas Ali Shah on 2014-11-24
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Secretary's details changed for Mrs Taira Shah on 2014-05-21
dot icon04/11/2014
Director's details changed for Mr Abbas Shah on 2014-05-21
dot icon04/11/2014
Director's details changed for Mrs Taira Shah on 2014-05-21
dot icon12/06/2014
Registered office address changed from 78 Dunstable Road Luton LU1 1EH on 2014-06-12
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Registration of charge 056089360012
dot icon24/12/2013
Registration of charge 056089360010
dot icon24/12/2013
Registration of charge 056089360011
dot icon20/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/11/2013
Registered office address changed from Dukes Court, 91 Wellington Street, Luton Bedfordshire LU1 5AF on 2013-11-18
dot icon21/08/2013
Termination of appointment of Mussarat Fatima as a director
dot icon18/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/03/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mrs Taira Shah on 2010-03-06
dot icon06/03/2010
Director's details changed for Mussarat Fatima on 2010-03-06
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Return made up to 01/11/08; full list of members
dot icon17/12/2008
Secretary appointed mrs taira shah
dot icon17/12/2008
Appointment terminated secretary dhirajlal makan
dot icon07/10/2008
Return made up to 01/11/07; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon10/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/02/2007
Return made up to 01/11/06; full list of members
dot icon18/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon01/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
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
0
9.08M
-
0.00
-
-
2022
0
11.42M
-
0.00
1.56M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abbas Ali Shah
Director
01/11/2005 - Present
21
Shah, Taira
Secretary
01/12/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY PROPERTIES LIMITED

BARCLAY PROPERTIES LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 2 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 BARCLAY PROPERTIES LIMITED?

toggle

BARCLAY PROPERTIES LIMITED is currently Active. It was registered on 01/11/2005 .

Where is BARCLAY PROPERTIES LIMITED located?

toggle

BARCLAY PROPERTIES LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does BARCLAY PROPERTIES LIMITED do?

toggle

BARCLAY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARCLAY PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.