BARNABY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNABY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126727

Incorporation date

29/04/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

55 Leslie Hough Way, Salford M6 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon17/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/04/2025
Termination of appointment of Philip Maurice Estry as a director on 2025-04-22
dot icon18/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/09/2024
Registered office address changed from 68 Derby Street Cheetham Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 2024-09-06
dot icon07/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon03/01/2023
Cessation of Hillingdon International Ltd as a person with significant control on 2020-05-31
dot icon03/01/2023
Notification of Middleton Commercial Properties Ltd as a person with significant control on 2020-05-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/08/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Middleton Commercial Properties Ltd on 2009-12-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 31/12/08; full list of members; amend
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon09/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New secretary appointed
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon03/07/1998
Secretary resigned;director resigned
dot icon03/07/1998
New director appointed
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/08/1995
Director resigned
dot icon22/08/1995
New secretary appointed
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned;new director appointed
dot icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon05/10/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon05/10/1993
Accounts for a small company made up to 1993-04-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1992-04-30
dot icon09/03/1992
Return made up to 31/12/91; full list of members
dot icon24/02/1992
Particulars of mortgage/charge
dot icon07/11/1991
Accounts for a small company made up to 1991-04-30
dot icon23/05/1991
Registered office changed on 23/05/91 from: george house 48 george street manchester M1 4HF
dot icon07/02/1991
Return made up to 31/12/90; no change of members
dot icon11/10/1990
Accounts for a small company made up to 1990-04-30
dot icon11/10/1990
Accounts for a small company made up to 1989-04-30
dot icon30/04/1990
Accounts for a small company made up to 1988-10-31
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon20/07/1989
Accounting reference date extended from 31/03 to 30/04
dot icon29/06/1989
Return made up to 31/10/88; full list of members
dot icon18/08/1988
Wd 08/07/88 ad 07/05/87--------- £ si 998@1=998 £ ic 2/1000
dot icon29/07/1988
Registered office changed on 29/07/88 from: hamlet house 14 fieldgate st london E1 1ES
dot icon29/07/1988
New secretary appointed;director resigned;new director appointed
dot icon05/10/1987
Particulars of mortgage/charge
dot icon28/07/1987
Resolutions
dot icon28/07/1987
Registered office changed on 28/07/87 from: 124/128 city road london EC1V 2NJ
dot icon28/07/1987
New director appointed
dot icon28/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1987
New director appointed
dot icon22/07/1987
Certificate of change of name
dot icon29/04/1987
Incorporation
dot icon29/04/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.55K
-
0.00
78.00
-
2022
0
52.55K
-
0.00
78.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsey, James Andrew
Director
01/10/2002 - Present
63
MIDDLETON COMMERCIAL PROPERTIES LTD
Corporate Director
26/06/1998 - Present
5
Estry, Philip Maurice
Director
01/10/2002 - 22/04/2025
63
Dempsey, James Andrew
Secretary
25/06/2005 - Present
23
Orme, Graham John
Secretary
15/08/1995 - 14/07/1999
10

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

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 BARNABY PROPERTIES LIMITED

BARNABY PROPERTIES LIMITED is an(a) Active company incorporated on 29/04/1987 with the registered office located at 55 Leslie Hough Way, Salford M6 6AJ. 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 BARNABY PROPERTIES LIMITED?

toggle

BARNABY PROPERTIES LIMITED is currently Active. It was registered on 29/04/1987 .

Where is BARNABY PROPERTIES LIMITED located?

toggle

BARNABY PROPERTIES LIMITED is registered at 55 Leslie Hough Way, Salford M6 6AJ.

What does BARNABY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BARNABY PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Unaudited abridged accounts made up to 2025-06-30.