BARKWAY PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARKWAY PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06767109

Incorporation date

05/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Station Parade, Harrogate, North Yorkshire HG1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon16/02/2026
Director's details changed for Mr Andrew Hugh Beckingham on 2026-02-04
dot icon12/02/2026
Change of details for Mr Andrew Hugh Beckingham as a person with significant control on 2026-02-01
dot icon10/02/2026
Change of details for Mr Andrew Hugh Beckingham as a person with significant control on 2026-02-01
dot icon09/02/2026
Director's details changed for Mr Andrew Hugh Beckingham on 2026-02-01
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/05/2025
Registered office address changed from 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE to 12 Station Parade Harrogate North Yorkshire HG1 1UE on 2025-05-16
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Registration of charge 067671090028, created on 2023-05-31
dot icon18/05/2023
Registration of charge 067671090027, created on 2023-05-16
dot icon20/04/2023
Registration of charge 067671090026, created on 2023-04-17
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon04/05/2022
Registration of charge 067671090025, created on 2022-04-14
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/06/2021
Registration of charge 067671090024, created on 2021-06-04
dot icon07/06/2021
Registration of charge 067671090023, created on 2021-06-02
dot icon16/04/2021
Registration of charge 067671090022, created on 2021-04-14
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Registration of charge 067671090021, created on 2020-10-30
dot icon12/10/2020
Registration of charge 067671090020, created on 2020-10-02
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Registration of charge 067671090019, created on 2019-11-08
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Registration of charge 067671090018, created on 2019-08-08
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon20/08/2018
Registration of charge 067671090017, created on 2018-08-17
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Registration of charge 067671090015, created on 2017-07-14
dot icon17/07/2017
Registration of charge 067671090016, created on 2017-07-14
dot icon09/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Registration of charge 067671090013, created on 2016-09-23
dot icon30/09/2016
Registration of charge 067671090014, created on 2016-09-23
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Registration of charge 067671090012, created on 2016-08-03
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/11/2015
Registration of charge 067671090011, created on 2015-11-23
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Registration of charge 067671090010, created on 2015-08-19
dot icon25/08/2015
Registered office address changed from Chaucer House 4 - 6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 2015-08-25
dot icon04/04/2015
Registration of charge 067671090009, created on 2015-03-24
dot icon31/03/2015
Registration of charge 067671090008, created on 2015-03-13
dot icon20/02/2015
Registration of charge 067671090007, created on 2015-01-30
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon21/10/2014
Registration of charge 067671090006, created on 2014-10-08
dot icon03/09/2014
Registration of charge 067671090005, created on 2014-08-27
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Registration of charge 067671090004
dot icon10/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Registration of charge 067671090003
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon11/10/2011
Amended accounts made up to 2010-12-31
dot icon19/07/2011
Termination of appointment of Chandni Patel as a secretary
dot icon23/03/2011
Termination of appointment of Craig Tucker as a director
dot icon01/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Secretary's details changed for Miss Chandni Patel on 2011-01-07
dot icon20/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/12/2010
Appointment of Mr Craig Tucker as a director
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of Craig Tucker as a director
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Craig Tucker on 2009-12-16
dot icon05/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.72K
-
0.00
4.92K
-
2022
3
15.15K
-
0.00
19.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Craig
Director
01/12/2010 - 23/03/2011
8
Tucker, Craig
Director
05/12/2008 - 08/04/2010
8
Beckingham, Andrew Hugh
Director
05/12/2008 - Present
60
Patel, Chandni
Secretary
05/12/2008 - 19/07/2011
7

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 BARKWAY PROPERTY HOLDINGS LIMITED

BARKWAY PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2008 with the registered office located at 12 Station Parade, Harrogate, North Yorkshire HG1 1UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKWAY PROPERTY HOLDINGS LIMITED?

toggle

BARKWAY PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 05/12/2008 .

Where is BARKWAY PROPERTY HOLDINGS LIMITED located?

toggle

BARKWAY PROPERTY HOLDINGS LIMITED is registered at 12 Station Parade, Harrogate, North Yorkshire HG1 1UE.

What does BARKWAY PROPERTY HOLDINGS LIMITED do?

toggle

BARKWAY PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARKWAY PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Andrew Hugh Beckingham on 2026-02-04.