BARNETT PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BARNETT PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09760579

Incorporation date

03/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2015)
dot icon23/02/2026
Satisfaction of charge 097605790022 in full
dot icon23/02/2026
Satisfaction of charge 097605790021 in full
dot icon23/02/2026
Satisfaction of charge 097605790030 in full
dot icon23/02/2026
Satisfaction of charge 097605790029 in full
dot icon23/02/2026
Satisfaction of charge 097605790020 in full
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon22/12/2025
Registration of charge 097605790035, created on 2025-12-19
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon10/09/2024
Registration of charge 097605790034, created on 2024-08-21
dot icon28/02/2024
Total exemption full accounts made up to 2023-03-30
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Registration of charge 097605790033, created on 2023-12-21
dot icon19/12/2023
Satisfaction of charge 097605790031 in full
dot icon15/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon01/11/2023
Registration of charge 097605790032, created on 2023-10-31
dot icon21/07/2023
Registration of charge 097605790031, created on 2023-07-19
dot icon18/05/2023
Satisfaction of charge 097605790025 in full
dot icon18/05/2023
Satisfaction of charge 097605790024 in full
dot icon18/05/2023
Satisfaction of charge 097605790013 in full
dot icon18/05/2023
Satisfaction of charge 097605790012 in full
dot icon18/05/2023
Satisfaction of charge 097605790010 in full
dot icon18/05/2023
Satisfaction of charge 097605790001 in full
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Registration of charge 097605790029, created on 2022-10-26
dot icon27/10/2022
Registration of charge 097605790030, created on 2022-10-26
dot icon03/10/2022
Satisfaction of charge 097605790027 in full
dot icon29/09/2022
Registration of charge 097605790028, created on 2022-09-28
dot icon04/07/2022
Director's details changed for Ms Nicola Jane Cadwallader on 2022-07-04
dot icon04/07/2022
Change of details for Ms Nicola Jane Cadwallader as a person with significant control on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Jamie Andrew Barnett on 2022-06-30
dot icon04/07/2022
Change of details for Mr Jamie Andrew Barnett as a person with significant control on 2022-06-30
dot icon20/06/2022
Registration of charge 097605790027, created on 2022-06-20
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Registration of charge 097605790026, created on 2021-11-26
dot icon06/12/2021
Registration of charge 097605790024, created on 2021-11-30
dot icon06/12/2021
Registration of charge 097605790025, created on 2021-11-30
dot icon29/11/2021
Satisfaction of charge 097605790023 in full
dot icon08/10/2021
Satisfaction of charge 097605790014 in full
dot icon02/03/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon14/08/2020
Registration of charge 097605790023, created on 2020-08-13
dot icon24/07/2020
Registration of charge 097605790022, created on 2020-07-23
dot icon16/04/2020
Registered office address changed from , Moorgate House King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2020-04-16
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon02/12/2019
Satisfaction of charge 097605790017 in full
dot icon02/12/2019
Registration of charge 097605790021, created on 2019-11-27
dot icon28/11/2019
Satisfaction of charge 097605790019 in full
dot icon28/11/2019
Satisfaction of charge 097605790016 in full
dot icon27/11/2019
Registration of charge 097605790019, created on 2019-11-27
dot icon27/11/2019
Registration of charge 097605790020, created on 2019-11-27
dot icon01/10/2019
Registration of charge 097605790018, created on 2019-09-30
dot icon20/08/2019
Resolutions
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Registration of charge 097605790016, created on 2019-04-30
dot icon02/05/2019
Registration of charge 097605790017, created on 2019-04-30
dot icon09/04/2019
Satisfaction of charge 097605790014 in part
dot icon04/04/2019
Confirmation statement made on 2019-02-01 with updates
dot icon03/04/2019
Satisfaction of charge 097605790008 in full
dot icon27/03/2019
Satisfaction of charge 097605790003 in full
dot icon12/03/2019
Satisfaction of charge 097605790015 in full
dot icon12/03/2019
Satisfaction of charge 097605790009 in full
dot icon12/03/2019
Satisfaction of charge 097605790002 in full
dot icon12/03/2019
Satisfaction of charge 097605790011 in full
dot icon12/03/2019
Satisfaction of charge 097605790004 in full
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Part of the property or undertaking has been released from charge 097605790010
dot icon07/08/2018
Part of the property or undertaking has been released from charge 097605790013
dot icon07/08/2018
Part of the property or undertaking has been released from charge 097605790003
dot icon09/02/2018
Change of details for Ms Nicola Jane Cadwallader as a person with significant control on 2017-07-10
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Director's details changed for Mr Jamie Andrew Barnett on 2017-07-10
dot icon01/02/2018
Director's details changed for Ms Nicola Jane Cadwallader on 2017-07-10
dot icon31/01/2018
Director's details changed for Mr Jamie Andrew Barnett on 2017-07-10
dot icon31/01/2018
Director's details changed for Ms Nicola Jane Cadwallader on 2017-07-10
dot icon03/01/2018
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon08/12/2017
Registered office address changed from , 14 Lickey Square Lickey, Birmingham, B45 8HA, England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2017-12-08
dot icon16/11/2017
Registration of charge 097605790015, created on 2017-11-16
dot icon15/09/2017
Registration of charge 097605790014, created on 2017-09-08
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Satisfaction of charge 097605790007 in full
dot icon02/11/2016
Satisfaction of charge 097605790006 in full
dot icon01/11/2016
Registration of charge 097605790010, created on 2016-10-31
dot icon01/11/2016
Registration of charge 097605790011, created on 2016-10-31
dot icon01/11/2016
Registration of charge 097605790013, created on 2016-10-31
dot icon01/11/2016
Registration of charge 097605790012, created on 2016-10-31
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/02/2016
Registration of charge 097605790009, created on 2016-01-28
dot icon05/02/2016
Registration of charge 097605790008, created on 2016-01-28
dot icon27/01/2016
Registration of charge 097605790007, created on 2016-01-25
dot icon22/01/2016
Registration of charge 097605790006, created on 2016-01-22
dot icon16/12/2015
Registration of charge 097605790005, created on 2015-12-02
dot icon10/12/2015
Registration of charge 097605790003, created on 2015-11-20
dot icon09/12/2015
Registration of charge 097605790004, created on 2015-12-04
dot icon03/12/2015
Registration of charge 097605790001, created on 2015-12-01
dot icon03/12/2015
Registration of charge 097605790002, created on 2015-11-30
dot icon03/09/2015
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
30/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.40M
-
0.00
46.97K
-
2022
3
1.09M
-
0.00
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadwallader, Nicola Jane
Director
03/09/2015 - Present
23
Barnett, Jamie Andrew
Director
03/09/2015 - Present
53

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 BARNETT PROPERTY GROUP LIMITED

BARNETT PROPERTY GROUP LIMITED is an(a) Active company incorporated on 03/09/2015 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There are currently 2 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 BARNETT PROPERTY GROUP LIMITED?

toggle

BARNETT PROPERTY GROUP LIMITED is currently Active. It was registered on 03/09/2015 .

Where is BARNETT PROPERTY GROUP LIMITED located?

toggle

BARNETT PROPERTY GROUP LIMITED is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does BARNETT PROPERTY GROUP LIMITED do?

toggle

BARNETT PROPERTY GROUP 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 BARNETT PROPERTY GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Satisfaction of charge 097605790022 in full.