BARLEY HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARLEY HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02935657

Incorporation date

06/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Kyrewood Court, Tenbury Wells WR15 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1994)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon01/08/2024
Application to strike the company off the register
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon15/03/2023
Director's details changed for Mr Richard Keith Shaw on 2023-03-15
dot icon15/03/2023
Registered office address changed from Fair Rigg Ferry View Bowness on Windermere Cumbria LA23 3JB England to 5 Kyrewood Court Tenbury Wells WR15 8SG on 2023-03-15
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Appointment of Mrs Amanda Jane Shaw as a secretary on 2012-04-02
dot icon12/08/2016
Registered office address changed from Ashton Garden Centre Cheltenham Road Ashton Under Hill Worcestershire WR11 7QT England to Fair Rigg Ferry View Bowness on Windermere Cumbria LA23 3JB on 2016-08-12
dot icon11/08/2016
Director's details changed for Mr Richard Keith Shaw on 2016-06-22
dot icon11/08/2016
Director's details changed for Mr Richard Keith Shaw on 2016-06-22
dot icon11/08/2016
Secretary's details changed for Mrs Amanda Jane Shaw on 2016-06-11
dot icon11/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon04/08/2016
Registered office address changed from Ashton Garden Plant Centre Cheltenham Road Ashton-Under-Hill Evesham Worcestershire WR11 7QT to Ashton Garden Centre Cheltenham Road Ashton Under Hill Worcestershire WR11 7QT on 2016-08-04
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/06/2013
Secretary's details changed for Mrs Amanda Jane Shaw on 2013-06-06
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon26/04/2012
Registered office address changed from Barley House the Granary Besford Worcester Worcestershire WR8 9BY United Kingdom on 2012-04-26
dot icon26/04/2012
Director's details changed for Mr Richard Keith Shaw on 2012-04-26
dot icon27/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Richard Keith Shaw as a director
dot icon05/05/2011
Termination of appointment of Andrew Shaw as a director
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 06/06/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
dot icon04/07/2008
Secretary appointed mrs amanda jane shaw
dot icon04/07/2008
Appointment terminated secretary suzanne wallace
dot icon01/02/2008
Certificate of change of name
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon04/06/2007
Certificate of change of name
dot icon31/05/2007
Registered office changed on 31/05/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 06/06/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
dot icon10/01/2006
Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2005
Director's particulars changed
dot icon13/07/2005
Return made up to 06/06/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 06/06/04; full list of members
dot icon18/09/2003
Secretary's particulars changed
dot icon01/07/2003
Accounts for a small company made up to 2003-03-31
dot icon16/06/2003
Return made up to 06/06/03; full list of members
dot icon08/02/2003
Accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 06/06/01; full list of members
dot icon11/04/2001
Resolutions
dot icon28/11/2000
Accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 06/06/00; full list of members
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Particulars of contract relating to shares
dot icon03/04/2000
Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon16/06/1999
Return made up to 06/06/99; no change of members
dot icon23/11/1998
Accounts made up to 1998-09-30
dot icon01/07/1998
Registered office changed on 01/07/98 from: 1 nursery road edgbaston birmingham B15 3JX
dot icon15/06/1998
Return made up to 06/06/98; no change of members
dot icon28/05/1998
Accounts made up to 1997-09-30
dot icon23/06/1997
Return made up to 06/06/97; full list of members
dot icon18/02/1997
Accounts made up to 1996-09-30
dot icon21/11/1996
Director's particulars changed
dot icon08/07/1996
Return made up to 06/06/96; no change of members
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Memorandum and Articles of Association
dot icon25/03/1996
Resolutions
dot icon13/02/1996
Accounts made up to 1995-09-30
dot icon05/07/1995
Return made up to 06/06/95; full list of members
dot icon29/01/1995
Accounting reference date notified as 30/09
dot icon04/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Director resigned;new director appointed
dot icon04/07/1994
Registered office changed on 04/07/94 from: charter house queens avenue london N21 3JE
dot icon06/06/1994
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
31/03/2024
dot iconNext confirmation date
06/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.06K
-
0.00
855.00
-
2022
0
28.76K
-
0.00
555.00
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Andrew Charles
Director
07/06/1994 - 30/03/2011
30
Wayne, Harold
Nominee Secretary
05/06/1994 - 07/06/1994
1305
Wayne, Yvonne
Nominee Director
05/06/1994 - 07/06/1994
3393
Shaw, Richard Keith
Director
31/03/2011 - Present
12
Wallace, Suzanne Jayne
Secretary
07/06/1994 - 30/12/2007
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLEY HOUSE PROPERTIES LIMITED

BARLEY HOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/06/1994 with the registered office located at 5 Kyrewood Court, Tenbury Wells WR15 8SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEY HOUSE PROPERTIES LIMITED?

toggle

BARLEY HOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 06/06/1994 and dissolved on 29/10/2024.

Where is BARLEY HOUSE PROPERTIES LIMITED located?

toggle

BARLEY HOUSE PROPERTIES LIMITED is registered at 5 Kyrewood Court, Tenbury Wells WR15 8SG.

What does BARLEY HOUSE PROPERTIES LIMITED do?

toggle

BARLEY HOUSE PROPERTIES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BARLEY HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.