BARRELMAKER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARRELMAKER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601892

Incorporation date

22/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-30
dot icon24/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-30
dot icon25/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-30
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-30
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon26/07/2021
Director's details changed
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon27/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon22/09/2017
Total exemption small company accounts made up to 2016-12-30
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/02/2016
Registered office address changed from Woodhouse Ashes Farm Bowes Hill Rowlands Castle Hampshire PO9 6BS to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 2016-02-18
dot icon17/02/2016
Director's details changed for Lisette Sara Vane Percy on 2016-02-17
dot icon17/02/2016
Director's details changed for Victoria Jayne Uttley on 2016-02-17
dot icon17/02/2016
Director's details changed for Georgina Ann Cooper on 2016-02-17
dot icon17/02/2016
Director's details changed for Mrs Claire Jane Cooper on 2016-02-17
dot icon17/02/2016
Director's details changed for Mr Andrew Paul Cooper on 2016-02-17
dot icon09/02/2016
Total exemption small company accounts made up to 2014-12-30
dot icon17/12/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon11/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon11/08/2014
Register inspection address has been changed from Edward House Penner Road Havant Hampshire PO9 1QZ England to Woodhouse Ashes Farm Bowes Hill Rowland's Castle Hampshire PO9 6BS
dot icon29/07/2014
Accounts for a small company made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon01/08/2013
Register inspection address has been changed
dot icon04/07/2013
Accounts for a small company made up to 2012-12-31
dot icon27/12/2012
Miscellaneous
dot icon27/12/2012
Resignation of an auditor
dot icon18/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon10/08/2012
Accounts for a small company made up to 2011-12-31
dot icon18/07/2012
Appointment of Mrs Lisette Sara Vane Percy as a secretary
dot icon22/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon24/08/2010
Director's details changed for Georgina Ann Cooper on 2010-07-22
dot icon24/08/2010
Director's details changed for Victoria Jayne Cooper on 2010-07-22
dot icon24/08/2010
Director's details changed for Lisette Sara Cooper on 2010-07-22
dot icon24/08/2010
Director's details changed for Mrs Claire Jane Cooper on 2010-07-22
dot icon20/11/2009
Termination of appointment of David Younghusband as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 22/07/09; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2007-12-31
dot icon19/08/2008
Return made up to 22/07/08; full list of members
dot icon17/09/2007
Accounts for a small company made up to 2006-12-31
dot icon21/08/2007
Return made up to 22/07/07; full list of members
dot icon02/11/2006
Return made up to 22/07/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon19/07/2005
Director resigned
dot icon16/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Registered office changed on 25/02/05 from: 18 the tanneries brockhampton lane havant hampshire PO9 1JB
dot icon04/11/2004
New director appointed
dot icon26/10/2004
Return made up to 22/07/04; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Ad 03/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
New director appointed
dot icon08/09/2003
Certificate of change of name
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Director resigned
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon23/08/2003
Return made up to 22/07/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/08/2002
Return made up to 22/07/02; full list of members
dot icon10/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/07/2001
Return made up to 22/07/01; full list of members
dot icon20/07/2000
Return made up to 22/07/00; full list of members
dot icon28/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/08/1999
Return made up to 22/07/99; full list of members
dot icon25/05/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
New director appointed
dot icon22/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+28.95 % *

* during past year

Cash in Bank

£77,312.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.27M
-
0.00
59.95K
-
2022
5
1.50M
-
0.00
77.31K
-
2022
5
1.50M
-
0.00
77.31K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.50M £Ascended17.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.31K £Ascended28.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Georgina Ann
Director
03/04/2004 - Present
6
Cooper, Claire Jane
Director
03/04/2003 - Present
2
Cooper, Andrew Paul
Director
22/07/1998 - Present
30
Vane Percy, Lisette Sara
Director
03/04/2004 - Present
5
Mrs Victoria Jayne Uttley
Director
03/04/2004 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRELMAKER PROPERTIES LIMITED

BARRELMAKER PROPERTIES LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRELMAKER PROPERTIES LIMITED?

toggle

BARRELMAKER PROPERTIES LIMITED is currently Active. It was registered on 22/07/1998 .

Where is BARRELMAKER PROPERTIES LIMITED located?

toggle

BARRELMAKER PROPERTIES LIMITED is registered at Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XP.

What does BARRELMAKER PROPERTIES LIMITED do?

toggle

BARRELMAKER PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BARRELMAKER PROPERTIES LIMITED have?

toggle

BARRELMAKER PROPERTIES LIMITED had 5 employees in 2022.

What is the latest filing for BARRELMAKER PROPERTIES LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-22 with updates.