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

BARCHESTER PROPCO LIMITED

3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
06322222
Private Limited Company
Active

Company Overview

About Barchester Propco Ltd
BARCHESTER PROPCO LIMITED was founded on 2007-07-24 and has its registered office in London. The organisation's status is listed as "Active". Barchester Propco 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 PROPCO LIMITED
 
Legal Registered Office
3RD FLOOR THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SW10
 
Filing Information
Company Number 06322222
Company ID Number 06322222
Date formed 2007-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 03:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCHESTER PROPCO 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.
Companies with same name BARCHESTER PROPCO LIMITED
The following companies were found which have the same name as BARCHESTER PROPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCHESTER PROPCO THREE LTD 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2007-09-07
BARCHESTER PROPCO TWO LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2007-08-23
BARCHESTER PROPCO TWO TOPCO LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2013-09-09
BARCHESTER PROPCO II JERSEY LIMITED Queensway House Hilgrove Street St Helier Jersey JE1 1ES Dissolved Company formed on the 2011-10-21
BARCHESTER PROPCO JERSEY LIMITED Queensway House Hilgrove Street St Helier Jersey JE1 1ES Live Company formed on the 2010-11-08
BARCHESTER PROPCO 2019 LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2019-02-21
BARCHESTER PROPCO (MAIDSTONE TWO) LIMITED THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2020-08-04
BARCHESTER PROPCO HELLENS LIMITED 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2021-11-24
BARCHESTER PROPCO JERSEY LIMITED 13 CASTLE STREET ST HELIER JE1 1ES Active Company formed on the 2023-02-03
BARCHESTER PROPCO TWO HELLENS LIMITED THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS Active Company formed on the 2023-08-30

Company Officers of BARCHESTER PROPCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK O'REILLY
Company Secretary 2017-04-03
PETE CALVELEY
Director 2014-10-14
DR MARK ANTONY HAZLEWOOD
Director 2014-10-14
MICHAEL PATRICK O'REILLY
Director 2017-04-03
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 2007-07-24 2014-10-14
JON HATHER
Director 2010-07-12 2014-10-14
MICHAEL DENNIS PARSONS
Director 2007-07-24 2013-10-08
JON HATHER
Company Secretary 2007-07-24 2011-11-22
TIMOTHY RICHARD WILLIAM HAMMOND
Director 2007-09-05 2010-01-29

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 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 PROPERTIES CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2005-10-24 Active
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 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 PROPERTIES CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2005-10-24 Active
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 PROPERTIES CONSTRUCTION LIMITED Director 2017-04-12 CURRENT 2005-10-24 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 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
2023-11-30CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063222220017
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063222220016
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07PSC05Change of details for Barchester Propco Two Topco Limited as a person with significant control on 2017-03-08
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063222220014
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063222220015
2017-05-05AP03Appointment of Mr Michael Patrick O'reilly as company secretary on 2017-04-03
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
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN PORTAL
2016-10-18TM02Termination of appointment of Ian Portal on 2016-10-05
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PORTAL on 2016-08-01
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DR MARK ANTONY HAZLEWOOD / 01/08/2016
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PORTAL / 01/08/2016
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0124/07/15 ANNUAL RETURN FULL LIST
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
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2014-10-24AP01DIRECTOR APPOINTED DR PETE CALVELEY
2014-10-24AP01DIRECTOR APPOINTED DR DR MARK ANTONY HAZLEWOOD
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JON HATHER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0124/07/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-22MEM/ARTSARTICLES OF ASSOCIATION
2013-10-22RES13EXECUTION, DELIVERY AND PERFORMANCE OF DOCUMENTS APPROVED, COMPANY BUSINESS 11/09/2013
2013-10-22RES01ALTER ARTICLES 11/09/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063222220014
2013-09-02AR0124/07/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2012-07-24AR0124/07/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM SUITE 201, THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2012-01-09AP03SECRETARY APPOINTED MR IAN PORTAL
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-08-09AR0124/07/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0124/07/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED MR JON HATHER
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAMMOND / 10/07/2009
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAMMOND / 08/06/2009
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2007
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-24NEWINCINCORPORATION 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 BARCHESTER PROPCO 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 PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding WILMINGTON TRUST (LONDON) LIMITED (THE SECURITY TRUSTEE)
LEGAL CHARGE 2010-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
DEBENTURE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PROPCO LIMITED

Intangible Assets
Patents
We have not found any records of BARCHESTER PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCHESTER PROPCO LIMITED
Trademarks
We have not found any records of BARCHESTER PROPCO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MAINTENANCE RESERVE ACCOUNT CHARGE RELATING TO THE ENGLISH MASTER LEASE BARCHESTER HEALTHCARE HOMES LIMITED 2007-09-21 Outstanding
MAINTENANCE RESERVE ACCOUNT CHARGE RELATING TO THE ENGLISH MASTER LEASE BARCHESTER NOMINEE (NO.1) LIMITED 2007-09-21 Outstanding

We have found 2 mortgage charges which are owed to BARCHESTER PROPCO LIMITED

Income
Government Income
We have not found government income sources for BARCHESTER PROPCO 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 (41100 - Development of building projects) as BARCHESTER PROPCO LIMITED 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 BARCHESTER PROPCO 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 PROPCO 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 PROPCO 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.