Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRY ISLAND PROPERTY COMPANY LTD
Company Information for

BARRY ISLAND PROPERTY COMPANY LTD

84 Grosvenor Street, London, W1K 3JZ,
Company Registration Number
06032191
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barry Island Property Company Ltd
BARRY ISLAND PROPERTY COMPANY LTD was founded on 2006-12-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Barry Island Property Company Ltd is a Private Limited Company registered in ENGLAND 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
BARRY ISLAND PROPERTY COMPANY LTD
 
Legal Registered Office
84 Grosvenor Street
London
W1K 3JZ
Other companies in TS2
 
Previous Names
ALNERY NO. 2652 LIMITED07/02/2007
Filing Information
Company Number 06032191
Company ID Number 06032191
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-01
Account next due 30/09/2023
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2023-02-15 05:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY ISLAND PROPERTY COMPANY LTD
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 BARRY ISLAND PROPERTY COMPANY LTD

Current Directors
Officer Role Date Appointed
INCA LOCKHART-ROSS
Company Secretary 2016-11-18
PAUL PATRICK MCGOWAN
Director 2007-02-02
IAN MCDONALD ROGERS
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY HOWARD GUNN
Company Secretary 2009-04-22 2016-04-06
ROBERT SCHNEIDERMAN
Company Secretary 2007-02-02 2009-04-22
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2006-12-18 2007-02-02
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2006-12-18 2007-02-02
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2006-12-18 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PATRICK MCGOWAN LITHO PRINTERS NO.2 LIMITED Director 2010-04-27 CURRENT 2010-04-06 Dissolved 2016-05-24
PAUL PATRICK MCGOWAN VALCO GP III LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
PAUL PATRICK MCGOWAN MEP MAYFLOWER (HOLDINGS) LIMITED Director 2008-05-09 CURRENT 2006-08-08 Dissolved 2014-06-04
PAUL PATRICK MCGOWAN RETAIL AGENTS 170 LIMITED Director 2008-03-20 CURRENT 2007-08-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN KATY LONDON LIMITED Director 2007-10-03 CURRENT 2007-02-02 Active
PAUL PATRICK MCGOWAN HILCO COMMERCIAL LIMITED Director 2007-02-21 CURRENT 2006-08-16 Active
PAUL PATRICK MCGOWAN AMCOMRI DEVELOPMENTS LIMITED Director 2007-01-25 CURRENT 2007-01-03 Active
PAUL PATRICK MCGOWAN HYPER VALUE (HOLDINGS) LIMITED Director 2006-12-14 CURRENT 1981-02-20 Dissolved 2017-03-29
PAUL PATRICK MCGOWAN HILCO DEVELOPMENTS LIMITED Director 2006-08-03 CURRENT 2006-01-20 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN CLIPPER MARINE LIMITED Director 2006-07-22 CURRENT 2006-06-06 Active
PAUL PATRICK MCGOWAN STUNDER 200 LIMITED Director 2006-07-21 CURRENT 2006-06-05 Dissolved 2014-05-20
PAUL PATRICK MCGOWAN RETAIL AGENTS LIMITED Director 2006-03-07 CURRENT 2005-12-09 Active
PAUL PATRICK MCGOWAN HYPER VALUE RETAIL LIMITED Director 2006-03-07 CURRENT 2006-03-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN HILCO RETAIL INVESTMENTS 10 LIMITED Director 2004-11-15 CURRENT 2004-10-06 Dissolved 2013-09-10
PAUL PATRICK MCGOWAN HILCO CAPITAL LIMITED Director 2001-03-29 CURRENT 2000-03-10 Active
PAUL PATRICK MCGOWAN FILEFIGURE LIMITED Director 2000-11-03 CURRENT 2000-06-08 Active
IAN MCDONALD ROGERS KENNY`S PARK LIMITED Director 2007-12-19 CURRENT 2007-12-19 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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-23DS01Application to strike the company off the register
2022-09-13FULL ACCOUNTS MADE UP TO 01/01/22
2022-09-13AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-06-20Termination of appointment of Inca Lockhart-Ross on 2022-06-20
2022-06-20TM02Termination of appointment of Inca Lockhart-Ross on 2022-06-20
2022-02-10Director's details changed for Mr Paul Patrick Mcgowan on 2022-02-10
2022-02-10CH01Director's details changed for Mr Paul Patrick Mcgowan on 2022-02-10
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 80 New Bond Street London W1S 1SB England
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-22PSC05Change of details for Hilco Developments Limited as a person with significant control on 2016-04-06
2017-12-21PSC02Notification of Kennys Park Limited as a person with significant control on 2016-04-06
2017-12-21PSC05Change of details for Hilco Capital Limited as a person with significant control on 2016-04-06
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-05AP03Appointment of Miss Inca Lockhart-Ross as company secretary on 2016-11-18
2017-01-05TM02Termination of appointment of Lindsay Howard Gunn on 2016-04-06
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR LINDSAY HOWARD GUNN on 2012-09-30
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0118/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0118/12/10 ANNUAL RETURN FULL LIST
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-15AR0118/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD ROGERS / 14/01/2010
2009-07-16225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-05-16288aSECRETARY APPOINTED LINDSAY HOWARD GUNN
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN
2009-04-01363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-12-30363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-14RES12VARYING SHARE RIGHTS AND NAMES
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1488(2)RAD 28/12/07--------- £ SI 1@1=1 £ IC 2/3
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-02-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-1888(2)RAD 02/02/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15MEM/ARTSARTICLES OF ASSOCIATION
2007-02-07CERTNMCOMPANY NAME CHANGED ALNERY NO. 2652 LIMITED CERTIFICATE ISSUED ON 07/02/07
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARRY ISLAND PROPERTY COMPANY LTD 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 BARRY ISLAND PROPERTY COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARRY ISLAND PROPERTY COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

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
2007-11-30
Annual Accounts
2021-01-02
Annual Accounts
2022-01-01

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 BARRY ISLAND PROPERTY COMPANY LTD

Intangible Assets
Patents
We have not found any records of BARRY ISLAND PROPERTY COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BARRY ISLAND PROPERTY COMPANY LTD
Trademarks
We have not found any records of BARRY ISLAND PROPERTY COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRY ISLAND PROPERTY COMPANY LTD. 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 (41100 - Development of building projects) as BARRY ISLAND PROPERTY COMPANY LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARRY ISLAND PROPERTY COMPANY LTD 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 BARRY ISLAND PROPERTY COMPANY LTD 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 BARRY ISLAND PROPERTY COMPANY LTD 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.