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

BARCHESTER PROPERTIES CONSTRUCTION LIMITED

3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
05601709
Private Limited Company
Active

Company Overview

About Barchester Properties Construction Ltd
BARCHESTER PROPERTIES CONSTRUCTION LIMITED was founded on 2005-10-24 and has its registered office in London. The organisation's status is listed as "Active". Barchester Properties Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARCHESTER PROPERTIES CONSTRUCTION LIMITED
 
Legal Registered Office
3RD FLOOR THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SW10
 
Previous Names
PROJECT PLATINUM LIMITED19/02/2007
Filing Information
Company Number 05601709
Company ID Number 05601709
Date formed 2005-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB897855733  
Last Datalog update: 2019-09-05 05:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCHESTER PROPERTIES CONSTRUCTION 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 BARCHESTER PROPERTIES CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK O'REILLY
Company Secretary 2017-04-12
PETE CALVELEY
Director 2014-10-14
DR MARK ANTONY HAZLEWOOD
Director 2014-10-14
MICHAEL PATRICK O'REILLY
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PORTAL
Company Secretary 2011-11-22 2016-10-05
IAN JOHN PORTAL
Director 2014-11-05 2016-10-05
DAVID GREGOR DUNCAN
Director 2005-10-24 2014-10-14
JON HATHER
Director 2010-10-28 2014-10-14
MICHAEL DENNIS PARSONS
Director 2005-10-24 2013-10-08
JON HATHER
Company Secretary 2005-10-24 2011-11-22
OWEN RAPHAEL MCGARTOLL
Director 2007-01-09 2007-10-04
PAILEX SECRETARIES LIMITED
Company Secretary 2005-10-24 2005-10-24
PAILEX NOMINEES LIMITED
Director 2005-10-24 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETE CALVELEY HAGLEY PLACE LIMITED Director 2017-06-06 CURRENT 2011-04-14 Active
PETE CALVELEY BARCHESTER FINCO 2017 UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PETE CALVELEY THE WHEATLANDS LIMITED Director 2017-04-03 CURRENT 1994-06-08 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER HEALTHCARE FOUNDATION Director 2017-01-01 CURRENT 2000-05-25 Active
PETE CALVELEY WORPLESDON VIEW 2016 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PETE CALVELEY JUNIPER HOUSE 2015 LIMITED Director 2015-07-07 CURRENT 2015-03-24 Active
PETE CALVELEY WADHURST MANOR 2015 LIMITED Director 2015-07-07 CURRENT 2015-03-24 Active
PETE CALVELEY MARNEL PARK 2015 LIMITED Director 2015-07-07 CURRENT 2015-05-21 Active
PETE CALVELEY OAK GRANGE 2015 LIMITED Director 2015-07-07 CURRENT 2015-05-21 Active
PETE CALVELEY CARE ENGLAND Director 2014-12-09 CURRENT 1986-12-09 Active
PETE CALVELEY GROVE INVESTMENTS UK LIMITED Director 2014-10-23 CURRENT 2004-05-06 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER HEALTH CARE GROUP LIMITED Director 2014-10-14 CURRENT 1981-08-17 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER PROPCO LIMITED Director 2014-10-14 CURRENT 2007-07-24 Active
PETE CALVELEY WESTMINSTER HEALTH CARE NEW LIMITED Director 2014-10-14 CURRENT 1985-09-12 Active
PETE CALVELEY BARCHESTER HOLDCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
PETE CALVELEY BARCHESTER PROPCO TWO LIMITED Director 2014-10-14 CURRENT 2007-08-23 Active
PETE CALVELEY BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2014-10-14 CURRENT 2009-12-04 Active
PETE CALVELEY BARCHESTER PROPCO TWO TOPCO LIMITED Director 2014-10-14 CURRENT 2013-09-09 Active
PETE CALVELEY WESTMINSTER HEALTH CARE (UK) LIMITED Director 2014-10-14 CURRENT 1999-03-18 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2014-10-14 CURRENT 2001-11-23 Active - Proposal to Strike off
PETE CALVELEY MOUNT HOUSE (COACH HOUSE) LIMITED Director 2014-10-14 CURRENT 2006-04-12 Active
PETE CALVELEY SEVEN STARS CARE LIMITED Director 2014-10-14 CURRENT 2008-06-19 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2014-10-14 CURRENT 1984-02-28 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2014-10-14 CURRENT 1992-07-01 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2014-10-14 CURRENT 1993-07-27 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES LIMITED Director 2014-10-14 CURRENT 1993-09-08 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
PETE CALVELEY ASP INDEPENDENT LIVING LIMITED Director 2014-10-14 CURRENT 1997-10-01 Active
PETE CALVELEY GORSEWAY CARE LIMITED Director 2014-10-14 CURRENT 1998-01-16 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER NOMINEE (NO.1) LIMITED Director 2014-10-14 CURRENT 2006-07-03 Active
PETE CALVELEY BARCHESTER PROPCO THREE LTD Director 2014-10-14 CURRENT 2007-09-07 Active
PETE CALVELEY GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2014-10-14 CURRENT 2011-07-05 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER SECURITISATION LIMITED Director 2014-10-14 CURRENT 1999-09-01 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER NEW OPCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
PETE CALVELEY BARCHESTER HEALTHCARE HOMES LIMITED Director 2014-07-15 CURRENT 1993-09-01 Active
PETE CALVELEY BARCHESTER HEALTHCARE LIMITED Director 2014-06-01 CURRENT 1993-02-22 Active
DR MARK ANTONY HAZLEWOOD GROVE INVESTMENTS UK LIMITED Director 2014-10-23 CURRENT 2004-05-06 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE GROUP LIMITED Director 2014-10-14 CURRENT 1981-08-17 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO LIMITED Director 2014-10-14 CURRENT 2007-07-24 Active
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE NEW LIMITED Director 2014-10-14 CURRENT 1985-09-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HOLDCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO TWO LIMITED Director 2014-10-14 CURRENT 2007-08-23 Active
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE (UK) LIMITED Director 2014-10-14 CURRENT 1999-03-18 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2014-10-14 CURRENT 2001-11-23 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD MOUNT HOUSE (COACH HOUSE) LIMITED Director 2014-10-14 CURRENT 2006-04-12 Active
DR MARK ANTONY HAZLEWOOD SEVEN STARS CARE LIMITED Director 2014-10-14 CURRENT 2008-06-19 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2014-10-14 CURRENT 1984-02-28 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2014-10-14 CURRENT 1992-07-01 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2014-10-14 CURRENT 1993-07-27 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES LIMITED Director 2014-10-14 CURRENT 1993-09-08 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
DR MARK ANTONY HAZLEWOOD ASP INDEPENDENT LIVING LIMITED Director 2014-10-14 CURRENT 1997-10-01 Active
DR MARK ANTONY HAZLEWOOD GORSEWAY CARE LIMITED Director 2014-10-14 CURRENT 1998-01-16 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER NOMINEE (NO.1) LIMITED Director 2014-10-14 CURRENT 2006-07-03 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO THREE LTD Director 2014-10-14 CURRENT 2007-09-07 Active
DR MARK ANTONY HAZLEWOOD GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2014-10-14 CURRENT 2011-07-05 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER SECURITISATION LIMITED Director 2014-10-14 CURRENT 1999-09-01 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER NEW OPCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2014-10-07 CURRENT 2009-12-04 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO TWO TOPCO LIMITED Director 2014-09-01 CURRENT 2013-09-09 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HEALTHCARE HOMES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HEALTHCARE LIMITED Director 2014-04-01 CURRENT 1993-02-22 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE NEW LIMITED Director 2017-04-12 CURRENT 1985-09-12 Active
MICHAEL PATRICK O'REILLY BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2009-12-04 Active
MICHAEL PATRICK O'REILLY JUNIPER HOUSE 2015 LIMITED Director 2017-04-12 CURRENT 2015-03-24 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2017-04-12 CURRENT 2001-11-23 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2017-04-12 CURRENT 1984-02-28 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO THREE LTD Director 2017-04-12 CURRENT 2007-09-07 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE GROUP LIMITED Director 2017-04-03 CURRENT 1981-08-17 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO LIMITED Director 2017-04-03 CURRENT 2007-07-24 Active
MICHAEL PATRICK O'REILLY BARCHESTER HEALTHCARE LIMITED Director 2017-04-03 CURRENT 1993-02-22 Active
MICHAEL PATRICK O'REILLY BARCHESTER HOLDCO LIMITED Director 2017-04-03 CURRENT 2006-06-12 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO TWO LIMITED Director 2017-04-03 CURRENT 2007-08-23 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO TWO TOPCO LIMITED Director 2017-04-03 CURRENT 2013-09-09 Active
MICHAEL PATRICK O'REILLY THE WHEATLANDS LIMITED Director 2017-04-03 CURRENT 1994-06-08 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE (UK) LIMITED Director 2017-04-03 CURRENT 1999-03-18 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY MOUNT HOUSE (COACH HOUSE) LIMITED Director 2017-04-03 CURRENT 2006-04-12 Active
MICHAEL PATRICK O'REILLY SEVEN STARS CARE LIMITED Director 2017-04-03 CURRENT 2008-06-19 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WADHURST MANOR 2015 LIMITED Director 2017-04-03 CURRENT 2015-03-24 Active
MICHAEL PATRICK O'REILLY MARNEL PARK 2015 LIMITED Director 2017-04-03 CURRENT 2015-05-21 Active
MICHAEL PATRICK O'REILLY OAK GRANGE 2015 LIMITED Director 2017-04-03 CURRENT 2015-05-21 Active
MICHAEL PATRICK O'REILLY WORPLESDON VIEW 2016 LIMITED Director 2017-04-03 CURRENT 2016-04-07 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2017-04-03 CURRENT 1992-07-01 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2017-04-03 CURRENT 1993-07-27 Active
MICHAEL PATRICK O'REILLY BARCHESTER HEALTHCARE HOMES LIMITED Director 2017-04-03 CURRENT 1993-09-01 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES LIMITED Director 2017-04-03 CURRENT 1993-09-08 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2017-04-03 CURRENT 1997-08-20 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2017-04-03 CURRENT 1997-08-20 Active
MICHAEL PATRICK O'REILLY ASP INDEPENDENT LIVING LIMITED Director 2017-04-03 CURRENT 1997-10-01 Active
MICHAEL PATRICK O'REILLY GORSEWAY CARE LIMITED Director 2017-04-03 CURRENT 1998-01-16 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY GROVE INVESTMENTS UK LIMITED Director 2017-04-03 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER NOMINEE (NO.1) LIMITED Director 2017-04-03 CURRENT 2006-07-03 Active
MICHAEL PATRICK O'REILLY GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2017-04-03 CURRENT 2011-07-05 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WESTMINSTER SECURITISATION LIMITED Director 2017-04-03 CURRENT 1999-09-01 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER NEW OPCO LIMITED Director 2017-04-03 CURRENT 2006-06-12 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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-02DS01Application to strike the company off the register
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-16SH20Statement by Directors
2018-10-16SH19Statement of capital on 2018-10-16 GBP 1
2018-10-16CAP-SSSolvency Statement dated 16/10/18
2018-10-16RES13Resolutions passed:
  • Cancel share prem a/c 16/10/2018
  • Resolution of reduction in issued share capital
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 501
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP03Appointment of Mr Michael Patrick O'reilly as company secretary on 2017-04-12
2017-05-04AP01DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY
2017-04-12CH01Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
2017-03-17CH01Director's details changed for Dr Pete Calveley on 2017-02-28
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 501
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN PORTAL
2016-10-25TM02Termination of appointment of Ian Portal on 2016-10-05
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DR MARK ANTONY HAZLEWOOD / 01/08/2016
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PORTAL on 2016-08-01
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PORTAL / 01/08/2016
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 501
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF
2014-11-06AP01DIRECTOR APPOINTED MR IAN PORTAL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 501
2014-10-29AR0124/10/14 FULL LIST
2014-10-29AP01DIRECTOR APPOINTED DR DR MARK ANTONY HAZLEWOOD
2014-10-29AP01DIRECTOR APPOINTED DR PETE CALVELEY
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JON HATHER
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 501
2013-10-31AR0124/10/13 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2012-10-25AR0124/10/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24SH0113/12/11 STATEMENT OF CAPITAL GBP 501
2012-01-24SH0113/12/11 STATEMENT OF CAPITAL GBP 101
2012-01-09AP03SECRETARY APPOINTED MR IAN PORTAL
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM SUITE 201, THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-10-25AR0124/10/11 FULL LIST
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AP01DIRECTOR APPOINTED MR JON HATHER
2010-10-25AR0124/10/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-26AR0124/10/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2007
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11288bDIRECTOR RESIGNED
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19CERTNMCOMPANY NAME CHANGED PROJECT PLATINUM LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-0888(2)RAD 24/10/05--------- £ SI 1@1=1
2007-01-0888(2)RAD 24/10/05--------- £ SI 1@1=1
2006-12-13363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-08225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-05-18RES13EXECUTE DEED 01/03/06
2006-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARCHESTER PROPERTIES CONSTRUCTION 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 BARCHESTER PROPERTIES CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND RANKING MORTGAGE 2009-12-30 Satisfied GROVE LIMITED
SECOND RANKING SECURITY ASSIGNMENT OF ACCOUNT 2009-12-30 Satisfied GROVE LIMITED
MORTGAGE IN RESPECT OF HOPTON AND RED COTT 2009-12-30 Satisfied GARNETT INTERNATIONAL S.A.
SECURITY ASSIGNMENT OF ACCOUNT 2009-12-30 Satisfied GARNETT INTERNATIONAL S.A.
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED & FLOATING CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BARCHESTER PROPERTIES CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BARCHESTER PROPERTIES CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCHESTER PROPERTIES CONSTRUCTION LIMITED
Trademarks
We have not found any records of BARCHESTER PROPERTIES CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCHESTER PROPERTIES CONSTRUCTION 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 (74990 - Non-trading company) as BARCHESTER PROPERTIES CONSTRUCTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARCHESTER PROPERTIES CONSTRUCTION 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 BARCHESTER PROPERTIES CONSTRUCTION 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 BARCHESTER PROPERTIES CONSTRUCTION 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.