BARNABY PROPERTIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
BARNABY PROPERTIES LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
BARNABY PROPERTIES LIMITED was incorporated 36 years ago on 29/04/1987 and has the registered number: 02126727. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
BARNABY PROPERTIES LIMITED was incorporated 36 years ago on 29/04/1987 and has the registered number: 02126727. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
BARNABY PROPERTIES LIMITED - MANCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
68 DERBY STREET
MANCHESTER
M8 8AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MIDDLETON COMMERCIAL PROPERTIES LTD | Corporate Director | 1998-06-26 | CURRENT | ||
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Director | 2002-10-01 | CURRENT |
MR PHILIP MAURICE ESTRY | Jan 1936 | British | Director | 2002-10-01 | CURRENT |
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Secretary | 2005-06-25 | CURRENT |
HILLINGDON SHIRT COMPANY LIMITED | Apr 1972 | Director | 1994-12-08 UNTIL 1995-08-15 | RESIGNED | |
MR PHILIP MAURICE ESTRY | Jan 1936 | British | Director | RESIGNED | |
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Director | RESIGNED | |
MR GRAHAM JOHN ORME | Dec 1955 | British | Secretary | 1995-08-15 UNTIL 1999-07-14 | RESIGNED |
DERBY STREET SECRETARIES LIMITED | Secretary | 1999-07-14 UNTIL 2005-06-25 | RESIGNED | ||
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Middleton Commercial Properties Ltd | 2020-05-31 | Manchester | Ownership of shares 75 to 100 percent | |
Hillingdon International Ltd | 2016-04-06 - 2020-05-31 | Manchester | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BARNABY PROPERTIES LIMITED | 2024-03-08 | 30-06-2023 | £78 Cash £-52,548 equity |
BARNABY PROPERTIES LIMITED | 2023-03-15 | 30-06-2022 | £78 Cash £-52,548 equity |
BARNABY PROPERTIES LIMITED | 2022-02-12 | 30-06-2021 | £78 Cash £-52,548 equity |
BARNABY PROPERTIES LIMITED | 2021-04-07 | 30-06-2020 | £78 Cash £-52,548 equity |
BARNABY PROPERTIES LIMITED | 2020-03-06 | 30-06-2019 | £78 Cash £-52,548 equity |
BARNABY PROPERTIES LIMITED | 2019-03-21 | 30-06-2018 | £78 Cash £-52,548 equity |
BARNABY PROPERTIES LIMITED | 2018-03-09 | 30-06-2017 | £78 Cash £-52,548 equity |
Abbreviated Company Accounts - BARNABY PROPERTIES LIMITED | 2017-03-17 | 30-06-2016 | £78 Cash £-52,548 equity |
Abbreviated Company Accounts - BARNABY PROPERTIES LIMITED | 2016-04-01 | 30-06-2015 | £78 Cash £-52,548 equity |