BARLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07397689

Incorporation date

05/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon02/02/2026
Liquidators' statement of receipts and payments to 2025-12-03
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Appointment of a voluntary liquidator
dot icon16/12/2024
Declaration of solvency
dot icon13/12/2024
Registered office address changed from Upton House Baldock Street Royston Herts SG8 5AY to 311 High Road Loughton Essex IG10 1AH on 2024-12-13
dot icon03/12/2024
Termination of appointment of Jamie Stuart Findlay as a director on 2024-12-03
dot icon03/12/2024
Satisfaction of charge 073976890010 in full
dot icon03/12/2024
Satisfaction of charge 3 in full
dot icon03/12/2024
Satisfaction of charge 073976890009 in full
dot icon03/12/2024
Satisfaction of charge 073976890008 in full
dot icon03/12/2024
Satisfaction of charge 6 in full
dot icon15/10/2024
Director's details changed for Mrs Abigail Elizabeth Vera Findlay on 2024-10-05
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Satisfaction of charge 1 in full
dot icon26/02/2024
Termination of appointment of Rupert George Findlay as a director on 2024-02-21
dot icon19/12/2023
Satisfaction of charge 073976890014 in full
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Appointment of Mr Jamie Stuart Findlay as a director on 2023-06-27
dot icon27/06/2023
Appointment of Mrs Abigail Elizabeth Vera Findlay as a director on 2023-06-27
dot icon20/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Satisfaction of charge 073976890011 in full
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon16/08/2021
Satisfaction of charge 5 in full
dot icon12/06/2021
Satisfaction of charge 4 in full
dot icon05/01/2021
Appointment of Mr Rupert George Findlay as a director on 2020-12-08
dot icon05/01/2021
Termination of appointment of Stuart George Findlay as a director on 2020-12-08
dot icon05/01/2021
Appointment of Mr Stuart George Findlay as a director on 2020-12-08
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon21/09/2020
Satisfaction of charge 073976890012 in full
dot icon21/09/2020
Satisfaction of charge 073976890013 in full
dot icon11/08/2020
Registration of charge 073976890014, created on 2020-07-31
dot icon23/04/2020
Termination of appointment of Stuart George Findlay as a director on 2020-03-31
dot icon03/04/2020
Appointment of Mrs Penelope June Lunniss Findlay as a director on 2020-03-23
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Registration of charge 073976890013, created on 2019-04-02
dot icon02/04/2019
Registration of charge 073976890012, created on 2019-04-02
dot icon28/03/2019
Registration of charge 073976890011, created on 2019-03-27
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon06/11/2017
Cessation of Foady Properties Ltd as a person with significant control on 2017-10-19
dot icon06/11/2017
Notification of Barley Properties Holding Limited as a person with significant control on 2017-10-19
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Registration of charge 073976890010, created on 2016-04-08
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Director's details changed for Stuart George Findlay on 2013-10-08
dot icon23/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon18/05/2013
Registration of charge 073976890009
dot icon17/05/2013
Registration of charge 073976890008
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/12/2012
Director's details changed for Stuart George Findlay on 2012-12-12
dot icon11/12/2012
Director's details changed for Stuart George Findlay on 2012-08-01
dot icon02/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon19/07/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2,031.67 % *

* during past year

Cash in Bank

£327,168.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26M
-
0.00
15.35K
-
2022
2
1.27M
-
0.00
327.17K
-
2022
2
1.27M
-
0.00
327.17K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

327.17K £Ascended2.03K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Stuart George
Director
05/10/2010 - 31/03/2020
13
Findlay, Stuart George
Director
08/12/2020 - 08/12/2020
13
Mrs Penelope June Lunniss Findlay
Director
23/03/2020 - Present
4
Findlay, Rupert George
Director
08/12/2020 - 21/02/2024
4
Findlay, Abigail Elizabeth Vera
Director
27/06/2023 - Present
6

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BARLEY PROPERTIES LIMITED

BARLEY PROPERTIES LIMITED is an(a) Liquidation company incorporated on 05/10/2010 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEY PROPERTIES LIMITED?

toggle

BARLEY PROPERTIES LIMITED is currently Liquidation. It was registered on 05/10/2010 .

Where is BARLEY PROPERTIES LIMITED located?

toggle

BARLEY PROPERTIES LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does BARLEY PROPERTIES LIMITED do?

toggle

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

How many employees does BARLEY PROPERTIES LIMITED have?

toggle

BARLEY PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BARLEY PROPERTIES LIMITED?

toggle

The latest filing was on 02/02/2026: Liquidators' statement of receipts and payments to 2025-12-03.