BARNSTAPLE ESTATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNSTAPLE ESTATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04833063

Incorporation date

15/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, 11c Kingsmead Square, Bath BA1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon12/01/2026
Progress report in a winding up by the court
dot icon25/04/2025
Rectified The charge was removed as held void under S127 Insolvency Act 1986 on 25/04/2025.
dot icon25/11/2024
Progress report in a winding up by the court
dot icon20/08/2024
Notice of ceasing to act as receiver or manager
dot icon20/08/2024
Notice of ceasing to act as receiver or manager
dot icon16/11/2023
Appointment of a liquidator
dot icon16/11/2023
Registered office address changed from Barnstaple Estate Properties Limited Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD United Kingdom to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2023-11-16
dot icon01/11/2023
Appointment of receiver or manager
dot icon01/11/2023
Appointment of receiver or manager
dot icon02/10/2023
Notice of ceasing to act as receiver or manager
dot icon02/10/2023
Notice of ceasing to act as receiver or manager
dot icon12/09/2023
Order of court to wind up
dot icon17/08/2023
Registration of charge 048330630007, created on 2023-08-15
dot icon31/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2022-07-13 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/02/2022
Appointment of receiver or manager
dot icon22/02/2022
Appointment of receiver or manager
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon01/04/2019
Satisfaction of charge 1 in full
dot icon01/04/2019
Satisfaction of charge 2 in full
dot icon01/04/2019
Satisfaction of charge 048330630004 in full
dot icon01/04/2019
Satisfaction of charge 048330630003 in full
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/06/2018
Registration of charge 048330630006, created on 2018-06-06
dot icon12/06/2018
Registration of charge 048330630005, created on 2018-06-06
dot icon04/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon30/06/2017
Micro company accounts made up to 2016-06-30
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/10/2016
Appointment of Mr Louis William Tudor Smith as a director on 2016-10-01
dot icon07/10/2016
Termination of appointment of Geraldine Millicent Ward as a director on 2016-10-01
dot icon01/04/2016
Micro company accounts made up to 2015-06-30
dot icon25/03/2016
Statement of capital following an allotment of shares on 2016-03-25
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/01/2016
Registered office address changed from C/O Ws Group Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD to Barnstaple Estate Properties Limited Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD on 2016-01-25
dot icon31/12/2015
Termination of appointment of Louis William Tudor Smith as a director on 2015-12-31
dot icon31/12/2015
Appointment of Mr Louis William Tudor Smith as a director on 2015-12-31
dot icon24/10/2015
Registration of charge 048330630003, created on 2015-10-13
dot icon24/10/2015
Registration of charge 048330630004, created on 2015-10-13
dot icon17/09/2015
Termination of appointment of Louis William Tudor Smith as a director on 2015-09-16
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Louis William Tudor Smith as a director on 2015-03-02
dot icon11/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/06/2014
Termination of appointment of Susan Tudor Smith of Barnstaple as a director
dot icon15/06/2014
Termination of appointment of Susan Tudor Smith of Barnstaple as a director
dot icon05/03/2014
Termination of appointment of Louis Smith of Barnstaple as a secretary
dot icon05/03/2014
Termination of appointment of Louis Smith of Barnstaple as a director
dot icon16/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2014
Appointment of Miss Geraldine Millicent Ward as a director
dot icon31/10/2013
Registered office address changed from B17 Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH on 2013-10-31
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Auditor's resignation
dot icon24/04/2012
Accounts for a small company made up to 2010-12-31
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/04/2011
Director's details changed for Baroness Susan Darlington Tudor Smith of Barnstaple on 2010-12-01
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Accounts for a small company made up to 2009-12-31
dot icon27/01/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon17/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/12/2009
Director's details changed for Baroness Susan Darlington Tudor Smith of Barnstaple on 2009-12-01
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/09/2009
Auditor's resignation
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2008
Director's change of particulars / susan tudor smith of barnstaple / 21/10/2008
dot icon03/12/2008
Director and secretary's change of particulars / louis smith of barnstaple / 21/10/2008
dot icon24/07/2008
Appointment terminated director fraser jones
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/03/2007
New director appointed
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/12/2005
Return made up to 01/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon10/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon19/12/2003
Registered office changed on 19/12/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon18/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon06/09/2003
New director appointed
dot icon06/09/2003
Secretary resigned
dot icon06/09/2003
Director resigned
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Nc inc already adjusted 20/08/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon22/08/2003
Certificate of change of name
dot icon15/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
13/07/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.57M
-
0.00
-
-
2021
5
1.57M
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Louis William Tudor
Director
01/10/2016 - Present
13

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARNSTAPLE ESTATE PROPERTIES LIMITED

BARNSTAPLE ESTATE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 15/07/2003 with the registered office located at C/O Begbies Traynor, 11c Kingsmead Square, Bath BA1 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTAPLE ESTATE PROPERTIES LIMITED?

toggle

BARNSTAPLE ESTATE PROPERTIES LIMITED is currently Liquidation. It was registered on 15/07/2003 .

Where is BARNSTAPLE ESTATE PROPERTIES LIMITED located?

toggle

BARNSTAPLE ESTATE PROPERTIES LIMITED is registered at C/O Begbies Traynor, 11c Kingsmead Square, Bath BA1 2AB.

What does BARNSTAPLE ESTATE PROPERTIES LIMITED do?

toggle

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

How many employees does BARNSTAPLE ESTATE PROPERTIES LIMITED have?

toggle

BARNSTAPLE ESTATE PROPERTIES LIMITED had 5 employees in 2021.

What is the latest filing for BARNSTAPLE ESTATE PROPERTIES LIMITED?

toggle

The latest filing was on 12/01/2026: Progress report in a winding up by the court.