BARNES PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNES PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02729272

Incorporation date

06/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 6d Epos House, Heage Road Industrial Estate, Ripley, Derbyshire DE5 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon25/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/10/2015
First Gazette notice for compulsory strike-off
dot icon01/05/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon17/09/2008
Appointment terminated secretary susan ford
dot icon04/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2008
Registered office changed on 29/08/2008 from 57 wardwick derby DE1 1HJ
dot icon06/08/2008
Appointment terminated secretary melanie barnes
dot icon06/08/2008
Secretary appointed susan ford
dot icon29/08/2007
Return made up to 28/06/07; full list of members
dot icon23/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2006
Registered office changed on 08/11/06 from: 9-11 saint james street derby derbyshire DE1 1QT
dot icon19/09/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon14/08/2005
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2005
Return made up to 28/06/05; full list of members
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 28/06/03; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2001-12-31
dot icon28/07/2003
Registered office changed on 29/07/03 from: 11 becket street derby derbyshire DE1 1HT
dot icon14/01/2003
Director's particulars changed
dot icon14/01/2003
Secretary's particulars changed
dot icon28/08/2002
Return made up to 28/06/02; full list of members
dot icon27/03/2002
Secretary's particulars changed
dot icon27/03/2002
Registered office changed on 28/03/02 from: 93 macklin street derby DE1 1LG derby
dot icon27/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 28/06/01; full list of members
dot icon25/02/2001
Certificate of change of name
dot icon05/12/2000
Secretary resigned;director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
New secretary appointed
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon29/06/2000
Return made up to 28/06/00; full list of members
dot icon09/03/2000
Certificate of change of name
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 07/07/99; full list of members
dot icon12/07/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 07/07/98; no change of members
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 07/07/97; no change of members
dot icon05/08/1996
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon14/07/1996
Miscellaneous
dot icon14/07/1996
Return made up to 07/07/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-07-31
dot icon02/08/1995
Return made up to 07/07/95; no change of members
dot icon26/07/1995
Certificate of change of name
dot icon26/04/1995
Full accounts made up to 1994-07-31
dot icon17/07/1994
Return made up to 07/07/94; no change of members
dot icon11/06/1994
Full accounts made up to 1993-07-31
dot icon22/07/1993
Registered office changed on 23/07/93 from: greenwich house olde english road matlock derbys DE4 3SA
dot icon22/07/1993
Return made up to 07/07/93; full list of members
dot icon22/09/1992
Ad 31/07/92--------- £ si 97@1=97 £ ic 2/99
dot icon22/09/1992
Accounting reference date notified as 31/07
dot icon20/09/1992
Memorandum and Articles of Association
dot icon16/09/1992
Resolutions
dot icon01/09/1992
Secretary resigned;new director appointed
dot icon01/09/1992
New secretary appointed;director resigned;new director appointed
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Registered office changed on 02/09/92 from: 2 baches st london N1 6UB
dot icon26/08/1992
Certificate of change of name
dot icon06/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert
Director
30/07/1992 - 12/11/2000
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1992 - 30/07/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/07/1992 - 30/07/1992
43699
Boxall, Stephen Charles
Director
31/07/1992 - 13/11/2000
8
Mr Christopher Brown
Director
30/07/1992 - 12/11/2000
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES PROPERTY MANAGEMENT COMPANY LIMITED

BARNES PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 06/07/1992 with the registered office located at Suite 6d Epos House, Heage Road Industrial Estate, Ripley, Derbyshire DE5 3GH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

BARNES PROPERTY MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 06/07/1992 and dissolved on 25/01/2016.

Where is BARNES PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

BARNES PROPERTY MANAGEMENT COMPANY LIMITED is registered at Suite 6d Epos House, Heage Road Industrial Estate, Ripley, Derbyshire DE5 3GH.

What does BARNES PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

BARNES PROPERTY MANAGEMENT COMPANY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BARNES PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via compulsory strike-off.