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

BARNSTAPLE ESTATE PROPERTIES LIMITED

C/O BEGBIES TRAYNOR, 11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
04833063
Private Limited Company
Liquidation

Company Overview

About Barnstaple Estate Properties Ltd
BARNSTAPLE ESTATE PROPERTIES LIMITED was founded on 2003-07-15 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Barnstaple Estate Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARNSTAPLE ESTATE PROPERTIES LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in PO31
 
Filing Information
Company Number 04833063
Company ID Number 04833063
Date formed 2003-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/09/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB833869195  
Last Datalog update: 2023-12-07 04:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNSTAPLE ESTATE PROPERTIES LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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 BARNSTAPLE ESTATE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LOUIS WILLIAM TUDOR SMITH
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE MILLICENT WARD
Director 2014-02-04 2016-10-01
LOUIS WILLIAM TUDOR SMITH
Director 2015-12-31 2015-12-31
LOUIS WILLIAM TUDOR SMITH
Director 2015-03-02 2015-09-16
SUSAN DARLINGTON TUDOR SMITH OF BARNSTAPLE
Director 2003-08-29 2014-06-14
LOUIS WILLIAM TUDOR SMITH OF BARNSTAPLE
Company Secretary 2003-08-29 2014-02-05
LOUIS WILLIAM TUDOR SMITH OF BARNSTAPLE
Director 2003-08-29 2014-02-05
FRASER LLOYD JONES
Director 2007-03-05 2008-07-22
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2003-07-15 2003-08-29
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2003-07-15 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS WILLIAM TUDOR SMITH SLOANE PROPERTY MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
LOUIS WILLIAM TUDOR SMITH DARLINGTON HOUSE HOTELS LIMITED Director 2015-02-12 CURRENT 1964-09-23 Active
LOUIS WILLIAM TUDOR SMITH BARNSTAPLE ESTATE INVESTMENTS LIMITED Director 2015-02-12 CURRENT 1997-11-27 Liquidation
LOUIS WILLIAM TUDOR SMITH WOW FESTIVALS LIMITED Director 2011-05-10 CURRENT 2009-09-07 Dissolved 2014-12-18

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
2023-10-02Notice of ceasing to act as receiver or manager
2023-09-12Compulsory winding up order
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 048330630007
2023-03-31Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-07CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-22RM01Liquidation appointment of receiver
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048330630006
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048330630005
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048330630005
2018-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR LOUIS WILLIAM TUDOR SMITH
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MILLICENT WARD
2016-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-25SH0125/03/16 STATEMENT OF CAPITAL GBP 50000
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM C/O Ws Group Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WILLIAM TUDOR SMITH
2015-12-31AP01DIRECTOR APPOINTED MR LOUIS WILLIAM TUDOR SMITH
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048330630004
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048330630003
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WILLIAM TUDOR SMITH
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-03AR0131/01/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR LOUIS WILLIAM TUDOR SMITH
2014-08-11AA30/06/13 TOTAL EXEMPTION SMALL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TUDOR SMITH OF BARNSTAPLE
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TUDOR SMITH OF BARNSTAPLE
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY LOUIS SMITH OF BARNSTAPLE
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SMITH OF BARNSTAPLE
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-16AR0131/01/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MISS GERALDINE MILLICENT WARD
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM B17 SPITHEAD BUSINESS CENTRE NEWPORT ROAD SANDOWN ISLE OF WIGHT PO36 9PH
2013-09-26AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-06-04AR0104/06/13 FULL LIST
2012-12-06AR0101/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AUDAUDITOR'S RESIGNATION
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-05AR0101/12/11 FULL LIST
2011-04-07AR0101/12/10 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SUSAN DARLINGTON TUDOR SMITH OF BARNSTAPLE / 01/12/2010
2011-02-26DISS40DISS40 (DISS40(SOAD))
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2009-12-17AR0101/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SUSAN DARLINGTON TUDOR SMITH OF BARNSTAPLE / 01/12/2009
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-10AUDAUDITOR'S RESIGNATION
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN TUDOR SMITH OF BARNSTAPLE / 21/10/2008
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUIS SMITH OF BARNSTAPLE / 21/10/2008
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR FRASER JONES
2007-12-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/04
2004-07-21363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2003-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-09-06288bSECRETARY RESIGNED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06288bDIRECTOR RESIGNED
2003-09-02123NC INC ALREADY ADJUSTED 20/08/03
2003-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-02RES04£ NC 100/1000
2003-09-02ELRESS366A DISP HOLDING AGM 20/08/03
2003-08-22CERTNMCOMPANY NAME CHANGED BLAKEDEW 453 LIMITED CERTIFICATE ISSUED ON 22/08/03
2003-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARNSTAPLE ESTATE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-17
Winding-Up Orders2023-09-05
Petitions to Wind Up (Companies)2022-07-18
Dismissal of Winding Up Petition2022-03-29
Petitions to Wind Up (Companies)2021-10-28
Resolutions for Winding-up2013-07-11
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against BARNSTAPLE ESTATE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-13 Outstanding MSP CAPITAL LIMITED
2015-10-13 Outstanding MSP CAPITAL LIMITED
LEGAL CHARGE 2004-08-10 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-08-10 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BARNSTAPLE ESTATE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARNSTAPLE ESTATE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNSTAPLE ESTATE PROPERTIES LIMITED
Trademarks
We have not found any records of BARNSTAPLE ESTATE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNSTAPLE ESTATE 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 (68100 - Buying and selling of own real estate) as BARNSTAPLE ESTATE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARNSTAPLE ESTATE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE BARNSTAPLE ESTATE LIMITEDEvent Date2013-07-03
At an Extraordinary General Meeting of the Company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 3 July 2013 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily and 2. That Alexander Kinninmonth and David James Green , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Baron Louis William Tudor Smith of Barnstaple, Chairman of the Meeting :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARNSTAPLE ESTATE PROPERTIES LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNSTAPLE ESTATE 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 BARNSTAPLE ESTATE 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.