Company Information for BARNARD ESTATE PROPERTIES LIMITED
GROUND FLOOR SENECA HOUSE, LINKS POINT AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
08925798
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARNARD ESTATE PROPERTIES LIMITED | |
Legal Registered Office | |
GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in FY4 | |
Company Number | 08925798 | |
---|---|---|
Company ID Number | 08925798 | |
Date formed | 2014-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 21:22:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARGARET DARNELL |
||
ADRIAN JOHN REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADEAM BUTT |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELECOM WAREHOUSE LIMITED | Director | 2004-05-24 | CURRENT | 2004-05-20 | Dissolved 2017-10-24 | |
MULTIMEDIA INTERNATIONAL SERVICES LIMITED | Director | 1999-09-01 | CURRENT | 1999-09-01 | Active | |
MARVINS POULTON-LE-FYLDE LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
MULTIMEDIA INTERNATIONAL SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1999-09-01 | Active | |
SKYWAYS EUROPE LTD | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
AJR PROPERTY LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
AJR MANAGEMENT CONSULTANCY LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
MEDIA INTERNATIONAL HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
BLUE SKY OUTSOURCING LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
RP04AP01 | Second filing of director appointment of Angela Darnell | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REED / 07/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARGARET DARNELL / 07/04/2016 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADEAM BUTT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 07/01/16 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 4 | |
CH01 | Director's details changed for Adrian John Reed on 2015-04-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM 348-350 Lytham Road Blackpool Lancs FY4 1DW United Kingdom | |
AP01 | DIRECTOR APPOINTED ANGELA MARGARET DARNELL | |
AP01 | DIRECTOR APPOINTED ADRIAN JOHN REED | |
AP01 | DIRECTOR APPOINTED NADEEM BUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
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 BARNARD ESTATE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BARNARD ESTATE PROPERTIES LIMITED are:
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. |