BARLOWS PROPERTIES PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

BARLOWS PROPERTIES PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05294910

Incorporation date

23/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon25/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon06/11/2025
Director's details changed for Mr Richard Fildes on 2021-01-01
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/02/2024
Change of details for Barlows Holdings Limited as a person with significant control on 2024-01-27
dot icon06/02/2024
Registered office address changed from Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England to 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 2024-02-06
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/09/2023
Termination of appointment of Harry Gordon Fildes as a director on 2023-09-25
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/04/2023
Registration of charge 052949100006, created on 2023-03-28
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/03/2021
Total exemption full accounts made up to 2019-10-31
dot icon14/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Termination of appointment of Barlows Secretarial Services Limited as a secretary on 2019-06-18
dot icon01/02/2019
Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 2019-02-01
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/03/2018
Satisfaction of charge 4 in full
dot icon08/03/2018
Satisfaction of charge 5 in full
dot icon03/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon10/11/2016
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon26/11/2015
Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 2015-11-26
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Appointment of Mr Harry Gordon Fildes as a director on 2015-02-03
dot icon03/02/2015
Termination of appointment of Charles Leonard Robert Shepherd as a director on 2015-02-03
dot icon27/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2012-06-30
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2012
Full accounts made up to 2011-06-30
dot icon30/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-06-30
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Richard Fildes on 2010-11-23
dot icon08/06/2010
Appointment of Mr Charles Leonard Robert Shepherd as a director
dot icon17/05/2010
Termination of appointment of Andrew Bird as a director
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Barlows Secretarial Services Limited on 2009-12-21
dot icon09/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 23/11/08; full list of members
dot icon08/01/2009
Director's change of particulars / andrew bird / 01/09/2008
dot icon17/01/2008
Full accounts made up to 2007-06-30
dot icon03/01/2008
Return made up to 23/11/07; full list of members
dot icon20/02/2007
Full accounts made up to 2006-06-30
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: barlows PLC, chepstow house dee hills park chester CH3 5AR
dot icon15/12/2006
Director's particulars changed
dot icon05/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Secretary resigned
dot icon16/01/2006
Return made up to 23/11/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon12/09/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon23/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
369.90K
-
0.00
-
-
2022
0
368.72K
-
0.00
-
-
2022
0
368.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

368.72K £Descended-0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fildes, Richard
Director
23/11/2004 - Present
42
Bird, Andrew Charles
Director
23/11/2004 - 02/04/2010
93
Fildes, Harry Gordon
Director
03/02/2015 - 25/09/2023
10
Rawlings, Nigel Keith
Secretary
22/11/2004 - 07/05/2006
29
Shepherd, Charles Leonard Robert
Director
06/06/2010 - 02/02/2015
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLOWS PROPERTIES PORTFOLIO LIMITED

BARLOWS PROPERTIES PORTFOLIO LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOWS PROPERTIES PORTFOLIO LIMITED?

toggle

BARLOWS PROPERTIES PORTFOLIO LIMITED is currently Active. It was registered on 23/11/2004 .

Where is BARLOWS PROPERTIES PORTFOLIO LIMITED located?

toggle

BARLOWS PROPERTIES PORTFOLIO LIMITED is registered at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DU.

What does BARLOWS PROPERTIES PORTFOLIO LIMITED do?

toggle

BARLOWS PROPERTIES PORTFOLIO 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 BARLOWS PROPERTIES PORTFOLIO LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-23 with no updates.