BARLOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARLOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687043

Incorporation date

13/02/1992

Size

Group

Contacts

Registered address

Registered address

Cumberland Meat Packers Barlow Road, Aldermans Green Industrial Estate, Coventry CV2 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1992)
dot icon18/12/2025
Group of companies' accounts made up to 2025-09-30
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon06/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon12/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon20/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon21/12/2022
Group of companies' accounts made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon28/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon27/01/2022
Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to Cumberland Meat Packers Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD on 2022-01-27
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon01/07/2021
Registered office address changed from 1325a Stratford Road Hall Green Birmingham B28 9HH England to 2-6 Manor Square Solihull B91 3PX on 2021-07-01
dot icon24/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon23/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon23/12/2020
Registered office address changed from 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to 1325a Stratford Road Hall Green Birmingham B28 9HH on 2020-12-23
dot icon30/04/2020
Group of companies' accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon13/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon05/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/11/2017
Director's details changed for Richard John William Leman on 2017-11-03
dot icon06/11/2017
Director's details changed for Mr Hugh Richard John Leman on 2017-11-03
dot icon06/11/2017
Secretary's details changed for Geraldine Margaret Leman on 2017-11-03
dot icon11/04/2017
Registered office address changed from Abbey House 7 Manor Road Coventry CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2017-04-11
dot icon09/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon11/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon01/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon23/10/2015
Resolutions
dot icon17/06/2015
Current accounting period shortened from 2016-03-31 to 2015-09-30
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon27/10/2014
Director's details changed for Richard John William Leman on 2014-07-01
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/04/2012
Secretary's details changed for Geraldine Margaret Leman on 2012-04-18
dot icon18/04/2012
Director's details changed for Richard John William Leman on 2012-04-18
dot icon18/04/2012
Director's details changed for Mr Hugh Richard John Leman on 2012-04-18
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Director appointed richard john william leman
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 30/09/02; full list of members
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2001-03-31
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Secretary resigned;director resigned
dot icon12/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 30/09/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon20/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
New secretary appointed
dot icon08/01/1999
Director's particulars changed
dot icon02/01/1999
Particulars of mortgage/charge
dot icon30/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/09/1998
Return made up to 30/09/98; full list of members
dot icon08/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/10/1997
Return made up to 30/09/97; no change of members
dot icon06/01/1997
Memorandum and Articles of Association
dot icon03/01/1997
Resolutions
dot icon02/01/1997
Certificate of change of name
dot icon27/09/1996
Return made up to 30/09/96; no change of members
dot icon27/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon17/11/1995
Return made up to 30/09/95; full list of members
dot icon17/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon10/10/1994
Return made up to 30/09/94; no change of members
dot icon18/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/10/1993
Resolutions
dot icon18/10/1993
Return made up to 30/09/93; no change of members
dot icon18/02/1993
Return made up to 13/02/93; full list of members
dot icon27/10/1992
Accounting reference date notified as 31/03
dot icon27/10/1992
Ad 13/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1992
Registered office changed on 26/02/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/02/1992
Secretary resigned;director resigned;new director appointed
dot icon26/02/1992
New secretary appointed
dot icon13/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-92 *

* 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
30/09/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
6.36M
-
0.00
51.31K
-
2022
92
6.36M
-
0.00
71.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/02/1992 - 13/02/1992
16011
Leman, Geraldine Margaret
Secretary
31/12/2000 - Present
-
London Law Services Limited
Nominee Director
13/02/1992 - 13/02/1992
15403
Leman, Richard George Ashley
Secretary
13/02/1992 - 31/12/1998
-
Leman, James George
Secretary
31/12/1998 - 31/12/2000
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BARLOW PROPERTIES LIMITED

BARLOW PROPERTIES LIMITED is an(a) Active company incorporated on 13/02/1992 with the registered office located at Cumberland Meat Packers Barlow Road, Aldermans Green Industrial Estate, Coventry CV2 2LD. 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 BARLOW PROPERTIES LIMITED?

toggle

BARLOW PROPERTIES LIMITED is currently Active. It was registered on 13/02/1992 .

Where is BARLOW PROPERTIES LIMITED located?

toggle

BARLOW PROPERTIES LIMITED is registered at Cumberland Meat Packers Barlow Road, Aldermans Green Industrial Estate, Coventry CV2 2LD.

What does BARLOW PROPERTIES LIMITED do?

toggle

BARLOW PROPERTIES LIMITED 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 BARLOW PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-09-30.