BARHALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARHALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199685

Incorporation date

27/11/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Barhale House, Bescot Crescent, Walsall, West Midlands WS1 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1987)
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon20/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/09/2023
Registration of charge 021996850011, created on 2023-08-31
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon10/07/2023
Satisfaction of charge 021996850001 in full
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/06/2023
Satisfaction of charge 021996850006 in full
dot icon21/06/2023
Satisfaction of charge 021996850003 in full
dot icon21/06/2023
Satisfaction of charge 021996850008 in full
dot icon21/06/2023
Satisfaction of charge 021996850007 in full
dot icon21/06/2023
Satisfaction of charge 021996850004 in full
dot icon10/03/2023
Satisfaction of charge 021996850009 in full
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon12/12/2022
All of the property or undertaking has been released from charge 021996850009
dot icon30/11/2022
All of the property or undertaking has been released from charge 021996850009
dot icon25/10/2022
Accounts for a small company made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/12/2021
Registration of charge 021996850010, created on 2021-12-03
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-06-30
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon19/01/2021
Registration of charge 021996850009, created on 2021-01-14
dot icon14/01/2021
Registration of charge 021996850008, created on 2021-01-08
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon22/05/2020
Full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon27/03/2019
Amended accounts for a small company made up to 2018-06-30
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/10/2018
Registration of charge 021996850007, created on 2018-10-03
dot icon03/07/2018
Director's details changed for Mr Patrick Nigel Curran on 2018-07-03
dot icon03/07/2018
Director's details changed for Mr Dennis Anthony Curran on 2018-07-03
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/11/2017
Satisfaction of charge 021996850002 in full
dot icon30/11/2017
Satisfaction of charge 021996850005 in full
dot icon17/10/2017
Appointment of Mr Sean James Martin Curran as a director on 2017-10-02
dot icon13/09/2017
Registration of charge 021996850003, created on 2017-09-04
dot icon13/09/2017
Registration of charge 021996850004, created on 2017-09-04
dot icon13/09/2017
Registration of charge 021996850005, created on 2017-09-04
dot icon13/09/2017
Registration of charge 021996850006, created on 2017-09-04
dot icon12/09/2017
Notification of Barhale Holdings Plc as a person with significant control on 2017-09-04
dot icon12/09/2017
Cessation of Barhale Plc as a person with significant control on 2017-09-04
dot icon08/09/2017
Particulars of a charge subject to which a property has been acquired / charge code 021996850001
dot icon08/09/2017
Particulars of a charge subject to which a property has been acquired / charge code 021996850002
dot icon12/07/2017
Resolutions
dot icon01/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon07/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/09/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/07/2013
Secretary's details changed for Mr Anthony Keith Sheppard on 2013-07-01
dot icon12/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/10/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon12/08/2011
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Resolutions
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/07/2007
Return made up to 01/07/07; no change of members
dot icon20/06/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 01/07/05; full list of members; amend
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 01/07/06; full list of members
dot icon04/08/2006
Director resigned
dot icon26/09/2005
New director appointed
dot icon07/09/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon19/07/2005
Return made up to 01/07/05; full list of members
dot icon05/07/2005
Accounts made up to 2004-08-31
dot icon05/01/2005
Nc inc already adjusted 25/11/04
dot icon05/01/2005
Resolutions
dot icon07/10/2004
Certificate of change of name
dot icon03/09/2004
Accounts made up to 2003-08-31
dot icon19/08/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon13/05/2004
Resolutions
dot icon28/02/2004
Registered office changed on 28/02/04 from: wallows lane walsall west midlands WS2 9BU
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon27/07/2003
Return made up to 01/07/03; full list of members
dot icon08/04/2003
Accounts made up to 2002-08-31
dot icon08/04/2003
Resolutions
dot icon02/04/2003
Registered office changed on 02/04/03 from: 167 imperial drive harrow middlesex HA2 7HD
dot icon15/07/2002
Return made up to 01/07/02; full list of members
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Accounts made up to 2001-08-31
dot icon14/06/2002
Resolutions
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon30/08/2001
Return made up to 01/07/01; full list of members
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Accounts made up to 2000-08-31
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Accounts made up to 1999-08-31
dot icon07/07/2000
Return made up to 01/07/00; full list of members
dot icon24/08/1999
Return made up to 01/07/99; no change of members
dot icon04/06/1999
Accounts made up to 1998-08-31
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon07/07/1998
Return made up to 01/07/98; no change of members
dot icon19/05/1998
Accounts made up to 1997-08-31
dot icon19/05/1998
Resolutions
dot icon29/06/1997
Return made up to 01/07/97; full list of members
dot icon06/05/1997
Accounts made up to 1996-08-31
dot icon14/08/1996
Return made up to 01/07/96; no change of members
dot icon20/03/1996
Miscellaneous
dot icon20/03/1996
Accounts made up to 1995-08-31
dot icon20/03/1996
Resolutions
dot icon12/07/1995
Return made up to 01/07/95; full list of members
dot icon27/01/1995
Resolutions
dot icon27/01/1995
Accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 01/07/94; no change of members
dot icon19/05/1994
Accounts made up to 1993-08-31
dot icon19/05/1994
Resolutions
dot icon13/07/1993
Return made up to 01/07/93; no change of members
dot icon11/03/1993
Accounts made up to 1992-08-31
dot icon19/08/1992
Return made up to 01/07/92; full list of members
dot icon30/04/1992
Accounts made up to 1991-08-31
dot icon30/04/1992
Resolutions
dot icon28/08/1991
Return made up to 15/05/91; no change of members
dot icon21/05/1991
Full accounts made up to 1990-08-31
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Return made up to 15/05/90; no change of members
dot icon01/08/1990
Accounting reference date extended from 31/03 to 31/08
dot icon20/07/1990
Return made up to 15/05/89; full list of members
dot icon20/07/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
Director resigned
dot icon13/12/1989
Return made up to 01/07/89; full list of members
dot icon05/12/1989
Registered office changed on 05/12/89 from: 421 pinner road north harrow middlesex HA1 4HN
dot icon29/09/1989
New director appointed
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon23/09/1988
Director resigned
dot icon23/09/1988
New director appointed
dot icon23/09/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Registered office changed on 09/08/88 from: the courtyard high st chobham woking GU24 8AF
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon27/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Patrick Nigel
Director
16/09/2005 - Present
6
Mr Sean James Martin Curran
Director
02/10/2017 - Present
5
Flowerday, Andrew Nigel
Director
18/07/2004 - 16/09/2005
7
Fallows, Stephen John
Secretary
27/08/1998 - 27/03/2002
6
Sheppard, Anthony Keith
Secretary
31/08/2003 - Present
4

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+
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 BARHALE PROPERTIES LIMITED

BARHALE PROPERTIES LIMITED is an(a) Active company incorporated on 27/11/1987 with the registered office located at Barhale House, Bescot Crescent, Walsall, West Midlands WS1 4NN. There are currently 3 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 BARHALE PROPERTIES LIMITED?

toggle

BARHALE PROPERTIES LIMITED is currently Active. It was registered on 27/11/1987 .

Where is BARHALE PROPERTIES LIMITED located?

toggle

BARHALE PROPERTIES LIMITED is registered at Barhale House, Bescot Crescent, Walsall, West Midlands WS1 4NN.

What does BARHALE PROPERTIES LIMITED do?

toggle

BARHALE PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BARHALE PROPERTIES LIMITED?

toggle

The latest filing was on 27/10/2025: Audit exemption statement of guarantee by parent company for period ending 30/06/25.