Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARHALE PROPERTIES LIMITED
Company Information for

BARHALE PROPERTIES LIMITED

BARHALE HOUSE, BESCOT CRESCENT, WALSALL, WEST MIDLANDS, WS1 4NN,
Company Registration Number
02199685
Private Limited Company
Active

Company Overview

About Barhale Properties Ltd
BARHALE PROPERTIES LIMITED was founded on 1987-11-27 and has its registered office in Walsall. The organisation's status is listed as "Active". Barhale Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARHALE PROPERTIES LIMITED
 
Legal Registered Office
BARHALE HOUSE
BESCOT CRESCENT
WALSALL
WEST MIDLANDS
WS1 4NN
Other companies in WS1
 
Previous Names
BARHALE HOMES LIMITED12/07/2017
BARHALE DEVELOPMENTS LIMITED07/10/2004
Filing Information
Company Number 02199685
Company ID Number 02199685
Date formed 1987-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 14:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARHALE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARHALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY KEITH SHEPPARD
Company Secretary 2003-09-01
DENNIS ANTHONY CURRAN
Director 1991-05-15
PATRICK NIGEL CURRAN
Director 2005-09-16
SEAN JAMES MARTIN CURRAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL FLOWERDAY
Director 2004-07-18 2005-09-16
NORA CURRAN
Director 1991-05-15 2004-07-13
GEOFFREY PEARSON
Company Secretary 2002-03-28 2003-09-01
STEPHEN JOHN FALLOWS
Company Secretary 1998-08-28 2002-03-28
FRANK D'ARCY
Company Secretary 1991-05-15 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KEITH SHEPPARD BARHALE OVERSEAS LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Active
ANTHONY KEITH SHEPPARD COMTAKE ENGINEERING LIMITED Company Secretary 2004-06-18 CURRENT 2003-11-19 Active
ANTHONY KEITH SHEPPARD TUNNELINE LIMITED Company Secretary 2003-10-01 CURRENT 2003-08-18 Active
ANTHONY KEITH SHEPPARD MICROLINE TUNNELLING LIMITED Company Secretary 2003-09-01 CURRENT 1990-07-13 Active
ANTHONY KEITH SHEPPARD BARHALE RAIL LIMITED Company Secretary 2003-09-01 CURRENT 1982-11-29 Active
ANTHONY KEITH SHEPPARD BARHALE RESPONSE LTD. Company Secretary 2003-09-01 CURRENT 1984-05-24 Active
ANTHONY KEITH SHEPPARD BARHALE LIMITED Company Secretary 2003-09-01 CURRENT 1976-07-09 Active
ANTHONY KEITH SHEPPARD BARHALE CONSTRUCTION SERVICES LIMITED Company Secretary 2003-09-01 CURRENT 1984-04-12 Active
ANTHONY KEITH SHEPPARD BARHALE TELECOMS LIMITED Company Secretary 2003-09-01 CURRENT 1989-01-25 Active
ANTHONY KEITH SHEPPARD ORWELL HOLDINGS LIMITED Company Secretary 1990-12-31 CURRENT 1984-09-13 Active
DENNIS ANTHONY CURRAN BARHALE RESOURCE SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2011-07-29 Active
DENNIS ANTHONY CURRAN TUNNELINE LIMITED Director 2017-09-04 CURRENT 2003-08-18 Active
DENNIS ANTHONY CURRAN MICROLINE TUNNELLING LIMITED Director 2017-09-04 CURRENT 1990-07-13 Active
DENNIS ANTHONY CURRAN BARHALE HOLDINGS PLC Director 2017-06-21 CURRENT 2017-06-21 Active
DENNIS ANTHONY CURRAN BARHALE OVERSEAS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
DENNIS ANTHONY CURRAN BARHALE RESPONSE LTD. Director 1991-11-11 CURRENT 1984-05-24 Active
DENNIS ANTHONY CURRAN BARHALE TELECOMS LIMITED Director 1990-06-30 CURRENT 1989-01-25 Active
PATRICK NIGEL CURRAN BARHALE RESOURCE SOLUTIONS LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
SEAN JAMES MARTIN CURRAN BARHALE HOLDINGS PLC Director 2017-06-21 CURRENT 2017-06-21 Active
SEAN JAMES MARTIN CURRAN PLANT HIRE (GB) LIMITED Director 2015-11-12 CURRENT 2006-11-10 Active
SEAN JAMES MARTIN CURRAN BARHALE LIMITED Director 2015-08-07 CURRENT 1976-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-09-08REGISTRATION OF A CHARGE / CHARGE CODE 021996850011
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850001
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850006
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850003
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850008
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850007
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850004
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850009
2023-03-06Memorandum articles filed
2023-02-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-06Memorandum articles filed
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850010
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02RES01ADOPT ARTICLES 02/02/21
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850009
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850008
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-27AAMDAmended small company accounts made up to 2018-06-30
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850007
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIGEL CURRAN / 03/07/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY CURRAN / 03/07/2018
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850002
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021996850005
2017-10-17AP01DIRECTOR APPOINTED MR SEAN JAMES MARTIN CURRAN
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850006
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850005
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850004
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021996850003
2017-09-12PSC02Notification of Barhale Holdings Plc as a person with significant control on 2017-09-04
2017-09-12PSC07CESSATION OF BARHALE PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 021996850002
2017-09-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 021996850001
2017-09-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 021996850001
2017-09-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 021996850002
2017-07-12RES15CHANGE OF COMPANY NAME 12/07/17
2017-07-12CERTNMCOMPANY NAME CHANGED BARHALE HOMES LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-28AA01Previous accounting period shortened from 31/12/15 TO 30/06/15
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0101/07/15 FULL LIST
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0101/07/14 FULL LIST
2014-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AR0101/07/13 FULL LIST
2013-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH SHEPPARD / 01/07/2013
2012-07-12AR0101/07/12 FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-08AR0101/07/11 FULL LIST
2011-08-12AR0101/07/10 FULL LIST
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07RES13COMPANY BUSINESS 30/06/2010
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-20RES03EXEMPTION FROM APPOINTING AUDITORS
2008-05-20RES13APPROVE ACCOUNTS ETC 31/01/2008
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS; AMEND
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-07225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-07-19363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-05RES04£ NC 10000/50000 25/11/
2005-01-05123NC INC ALREADY ADJUSTED 25/11/04
2004-10-07CERTNMCOMPANY NAME CHANGED BARHALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/10/04
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-13RES03EXEMPTION FROM APPOINTING AUDITORS
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: WALLOWS LANE WALSALL WEST MIDLANDS WS2 9BU
2003-10-09288bSECRETARY RESIGNED
2003-10-09288aNEW SECRETARY APPOINTED
2003-07-27363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-04-08RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 167 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HD
2002-07-15363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-14RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-14RES13APPROVAL FIN B/S AGM 24/04/02
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288bSECRETARY RESIGNED
2001-08-30363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-23RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-06-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-07-07363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-28288aNEW SECRETARY APPOINTED
1998-09-28288bSECRETARY RESIGNED
1998-07-07363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BARHALE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARHALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of BARHALE PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARHALE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARHALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARHALE PROPERTIES LIMITED
Trademarks
We have not found any records of BARHALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARHALE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BARHALE PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BARHALE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARHALE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARHALE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.