BARNLANE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNLANE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736958

Incorporation date

18/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 9 Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Hampshire PO7 7THCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon11/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mrs Victoria Anne Harvey on 2010-12-01
dot icon17/02/2011
Director's details changed for Paul Darren Harvey on 2010-12-01
dot icon17/02/2011
Secretary's details changed for Mrs Victoria Anne Harvey on 2010-12-01
dot icon17/02/2011
Secretary's details changed for Mrs Victoria Anne Harvey on 2010-12-01
dot icon17/02/2011
Secretary's details changed for Mrs Victoria Anne Harvey on 2010-12-01
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon06/04/2010
Registered office address changed from 87 Redwing Road Waterlooville Hampshire PO8 0LX United Kingdom on 2010-04-07
dot icon06/04/2010
Director's details changed for Mrs Victoria Anne Harvey on 2009-10-01
dot icon06/04/2010
Director's details changed for Paul Darren Harvey on 2009-10-01
dot icon25/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-28
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 19/03/09; full list of members
dot icon27/04/2009
Director and Secretary's Change of Particulars / victoria harvey / 01/03/2009 / HouseName/Number was: , now: 42A; Street was: 13 green lane, now: drift road; Post Code was: PO8 0JU, now: PO8 0NH
dot icon27/04/2009
Director's Change of Particulars / paul harvey / 01/03/2009 / HouseName/Number was: , now: 42A; Street was: 13 green lane, now: drift road; Area was: clanfield, now: ; Post Town was: waterlooville, now: clanfield; Post Code was: PO8 0JU, now: PO8 0NH; Country was: , now: united kingdom
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2009
Registered office changed on 19/01/2009 from 13 green lane clanfield hampshire PO8 0JU
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/03/2008
Secretary appointed mrs victoria ann harvey
dot icon24/03/2008
Appointment Terminated Secretary peter boyles
dot icon24/03/2008
Return made up to 19/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 19/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon23/08/2005
Return made up to 19/03/05; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2005
New secretary appointed
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Registered office changed on 18/06/05 from: 21 hampshire terrace portsmouth hampshire PO1 2QB
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
New director appointed
dot icon10/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2004
Director resigned
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned
dot icon10/06/2004
Registered office changed on 11/06/04 from: 173 london road north end PORTSMOUTHPO2 9AE hampshire PO2 9AE
dot icon12/04/2004
Return made up to 19/03/04; full list of members
dot icon12/04/2004
Director's particulars changed
dot icon14/08/2003
New director appointed
dot icon29/04/2003
Return made up to 19/03/03; full list of members
dot icon12/02/2003
Director resigned
dot icon02/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 19/03/02; full list of members
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon13/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon09/12/2001
Director resigned
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon02/12/2001
Registered office changed on 03/12/01 from: 5 holland road southsea PO4 0EB
dot icon29/03/2001
Return made up to 19/03/01; full list of members
dot icon29/03/2001
Secretary's particulars changed;director's particulars changed
dot icon29/03/2001
Registered office changed on 30/03/01
dot icon14/11/2000
Accounts for a small company made up to 2000-03-31
dot icon10/09/2000
Ad 07/09/00--------- £ si 1@1=1 £ ic 101/102
dot icon15/08/2000
New secretary appointed
dot icon13/07/2000
Secretary resigned
dot icon10/07/2000
Ad 30/06/00--------- £ si 99@1=99 £ ic 2/101
dot icon03/04/2000
Return made up to 19/03/00; full list of members
dot icon03/04/2000
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Registered office changed on 04/04/00
dot icon10/01/2000
Particulars of mortgage/charge
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Registered office changed on 18/06/99 from: 76 whitchurch road cardiff CF14 3LX
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Paul Darren
Director
06/12/2004 - Present
22
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
18/03/1999 - 18/03/1999
4893
Key Legal Services (Nominees) Limited
Nominee Director
18/03/1999 - 18/03/1999
4782
Harvey, Victoria Anne
Secretary
24/03/2008 - Present
2
Boyles, Peter Terence
Secretary
12/05/2005 - 24/03/2008
2

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 BARNLANE PROPERTIES LIMITED

BARNLANE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/03/1999 with the registered office located at Unit 9 Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Hampshire PO7 7TH. 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 BARNLANE PROPERTIES LIMITED?

toggle

BARNLANE PROPERTIES LIMITED is currently Dissolved. It was registered on 18/03/1999 and dissolved on 11/06/2012.

Where is BARNLANE PROPERTIES LIMITED located?

toggle

BARNLANE PROPERTIES LIMITED is registered at Unit 9 Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Hampshire PO7 7TH.

What does BARNLANE PROPERTIES LIMITED do?

toggle

BARNLANE PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BARNLANE PROPERTIES LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via compulsory strike-off.