BARKER BROOKS PROPERTIES LTD

Register to unlock more data on OkredoRegister

BARKER BROOKS PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04075994

Incorporation date

20/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon15/01/2014
Receiver's abstract of receipts and payments to 2013-12-18
dot icon07/03/2013
Termination of appointment of Jane Wilkinson as a secretary
dot icon07/03/2013
Appointment of Mr Evan Petrock Jeffries as a secretary
dot icon07/03/2013
Termination of appointment of Benjamin Rushton as a director
dot icon07/03/2013
Termination of appointment of Jane Wilkinson as a director
dot icon07/03/2013
Termination of appointment of Jane Wilkinson as a secretary
dot icon08/01/2013
Notice of appointment of receiver or manager
dot icon15/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon15/10/2012
Director's details changed for Lucy Jane Barker on 2012-07-01
dot icon20/01/2012
Appointment of Mr Evan Petrock Jeffries as a director
dot icon20/01/2012
Appointment of Mr Benjamin John Rushton as a director
dot icon20/01/2012
Appointment of Ms Jane Allison Wilkinson as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon29/04/2010
Current accounting period extended from 2010-04-30 to 2010-05-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/09/2009
Return made up to 21/09/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon15/01/2009
Secretary appointed jane allison wilkinson logged form
dot icon14/01/2009
Appointment terminated secretary stephen ball
dot icon14/01/2009
Secretary appointed jane allison wilkinson
dot icon10/10/2008
Return made up to 21/09/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/12/2007
Registered office changed on 30/12/07 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY
dot icon18/10/2007
Director's particulars changed
dot icon04/10/2007
Return made up to 21/09/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Return made up to 21/09/06; full list of members
dot icon27/07/2006
Registered office changed on 27/07/06 from: tennant land partners 3 grove park court skipton road harrogate HG1 4DP
dot icon13/04/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon30/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2005
Certificate of change of name
dot icon11/10/2005
Return made up to 21/09/05; full list of members
dot icon18/10/2004
Return made up to 21/09/04; full list of members
dot icon20/09/2004
Registered office changed on 20/09/04 from: tennant land partners 7 north park road harrogate north yorkshire HG1 5PD
dot icon14/09/2004
Director's particulars changed
dot icon02/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/02/2004
New secretary appointed
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/09/2003
Registered office changed on 01/09/03 from: horwath pulleyn heselton 21 victoria avenue harrogate north yorkshire HG1 5RD
dot icon01/09/2003
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon25/02/2003
Secretary resigned;director resigned
dot icon25/02/2003
New secretary appointed
dot icon16/10/2002
Return made up to 21/09/02; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/05/2002
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon04/11/2001
Registered office changed on 04/11/01 from: 32 headingley lane leeds west yorkshire LS6 2EB
dot icon04/11/2001
Secretary resigned;director resigned
dot icon04/11/2001
New secretary appointed
dot icon15/10/2001
Return made up to 21/09/01; full list of members
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Registered office changed on 23/10/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon21/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconNext confirmation date
20/09/2016
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
dot iconNext due on
27/02/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/09/2000 - 20/09/2000
12711
Brooks, Justine Fleur
Director
20/09/2000 - 22/10/2001
5
Jeffries, Evan Petrock
Secretary
19/02/2013 - Present
-
Brooks, Justine Fleur
Secretary
20/09/2000 - 22/10/2001
1
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/09/2000 - 20/09/2000
12820

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKER BROOKS PROPERTIES LTD

BARKER BROOKS PROPERTIES LTD is an(a) Receiver Action company incorporated on 20/09/2000 with the registered office located at 4 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY. 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 BARKER BROOKS PROPERTIES LTD?

toggle

BARKER BROOKS PROPERTIES LTD is currently Receiver Action. It was registered on 20/09/2000 .

Where is BARKER BROOKS PROPERTIES LTD located?

toggle

BARKER BROOKS PROPERTIES LTD is registered at 4 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does BARKER BROOKS PROPERTIES LTD do?

toggle

BARKER BROOKS PROPERTIES LTD 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 BARKER BROOKS PROPERTIES LTD?

toggle

The latest filing was on 15/01/2014: Receiver's abstract of receipts and payments to 2013-12-18.