BARNETTS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNETTS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211249

Incorporation date

22/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Euclid Crescent, Dundee DD1 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon09/02/2026
Satisfaction of charge SC2112490020 in full
dot icon15/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon26/09/2025
Satisfaction of charge 2 in full
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2024
Change of details for Seasky Limited as a person with significant control on 2024-11-04
dot icon05/11/2024
Secretary's details changed for Blackadders Llp on 2024-11-04
dot icon04/11/2024
Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ United Kingdom to 10 Euclid Crescent Dundee DD1 1AG on 2024-11-04
dot icon04/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon08/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon12/09/2023
Appointment of Mr Martin Clark as a director on 2023-09-01
dot icon21/08/2023
Registration of charge SC2112490022, created on 2023-08-18
dot icon09/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Satisfaction of charge 19 in full
dot icon22/09/2021
Satisfaction of charge 18 in full
dot icon22/09/2021
Satisfaction of charge 15 in full
dot icon05/08/2021
Satisfaction of charge 16 in full
dot icon13/07/2021
Satisfaction of charge 10 in full
dot icon13/07/2021
Satisfaction of charge 11 in full
dot icon13/07/2021
Satisfaction of charge 12 in full
dot icon13/07/2021
Satisfaction of charge 13 in full
dot icon13/07/2021
Satisfaction of charge 9 in full
dot icon09/07/2021
Satisfaction of charge 14 in full
dot icon08/07/2021
Satisfaction of charge 17 in full
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/04/2021
Satisfaction of charge 1 in full
dot icon08/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon21/05/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Registration of charge SC2112490021, created on 2019-12-05
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Registration of charge SC2112490020, created on 2018-12-11
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon27/07/2018
Satisfaction of charge 3 in full
dot icon16/07/2018
Director's details changed for Mr Paul Robert Barnett on 2018-07-16
dot icon16/07/2018
Director's details changed for Ms Claire Lesley Barnett on 2018-07-16
dot icon16/07/2018
Registered office address changed from Riverside Drive Dundee Angus DD2 1UG to 30 & 34 Reform Street Dundee DD1 1RJ on 2018-07-16
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Satisfaction of charge 8 in full
dot icon10/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon09/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/09/2016
Second filing of the annual return made up to 2015-09-22
dot icon08/10/2015
Annual return
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon13/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon27/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Blackadders Llp on 2009-10-01
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/12/2009
Termination of appointment of Alison Barnett as a director
dot icon16/12/2009
Termination of appointment of Robert Barnett as a director
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon29/09/2008
Return made up to 22/09/08; full list of members
dot icon07/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/05/2008
Secretary appointed blackadders LLP
dot icon13/05/2008
Appointment terminated secretary blackadders solicitors
dot icon08/10/2007
Return made up to 22/09/07; full list of members
dot icon02/10/2007
Partic of mort/charge *
dot icon27/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/09/2007
Partic of mort/charge *
dot icon18/07/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon02/06/2007
Partic of mort/charge *
dot icon19/04/2007
Dec mort/charge *
dot icon19/04/2007
Dec mort/charge *
dot icon20/10/2006
Return made up to 22/09/06; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Alterations to a floating charge
dot icon03/02/2006
Alterations to a floating charge
dot icon03/02/2006
Alterations to a floating charge
dot icon01/02/2006
Partic of mort/charge *
dot icon10/10/2005
Return made up to 22/09/05; full list of members
dot icon25/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/12/2004
Dec mort/charge release *
dot icon15/12/2004
Dec mort/charge release *
dot icon17/11/2004
Dec mort/charge *
dot icon24/09/2004
Return made up to 22/09/04; full list of members
dot icon20/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/08/2004
Resolutions
dot icon16/10/2003
Alterations to a floating charge
dot icon07/10/2003
Alterations to a floating charge
dot icon02/10/2003
Partic of mort/charge *
dot icon24/09/2003
Return made up to 22/09/03; full list of members
dot icon31/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 22/09/02; full list of members
dot icon12/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/10/2001
Return made up to 22/09/01; full list of members
dot icon09/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon14/05/2001
Director's particulars changed
dot icon14/05/2001
Director's particulars changed
dot icon19/02/2001
Partic of mort/charge *
dot icon19/02/2001
Partic of mort/charge *
dot icon15/02/2001
Partic of mort/charge *
dot icon15/02/2001
Partic of mort/charge *
dot icon26/01/2001
Partic of mort/charge *
dot icon25/01/2001
Statement of affairs
dot icon25/01/2001
Ad 10/01/01--------- £ si 12300@1=12300 £ ic 2/12302
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon22/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Claire Lesley
Director
12/10/2000 - Present
4
Clark, Martin
Director
01/09/2023 - Present
1
Barnett, Paul Robert
Director
12/10/2000 - Present
10
BLACKADDERS LLP
Corporate Secretary
01/04/2008 - Present
10
BLACKADDERS SOLICITORS
Corporate Secretary
02/09/2000 - 01/04/2008
49

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+
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 BARNETTS PROPERTIES LIMITED

BARNETTS PROPERTIES LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at 10 Euclid Crescent, Dundee DD1 1AG. There are currently 4 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 BARNETTS PROPERTIES LIMITED?

toggle

BARNETTS PROPERTIES LIMITED is currently Active. It was registered on 22/09/2000 .

Where is BARNETTS PROPERTIES LIMITED located?

toggle

BARNETTS PROPERTIES LIMITED is registered at 10 Euclid Crescent, Dundee DD1 1AG.

What does BARNETTS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BARNETTS PROPERTIES LIMITED?

toggle

The latest filing was on 09/02/2026: Satisfaction of charge SC2112490020 in full.