BARNSLEY HOUSE PROPERTIES LIMITED - LYNDHURST
Company Profile | Company Filings |
Overview
BARNSLEY HOUSE PROPERTIES LIMITED is a Private Limited Company from LYNDHURST ENGLAND and has the status: Active.
BARNSLEY HOUSE PROPERTIES LIMITED was incorporated 2 years ago on 21/07/2021 and has the registered number: 13522298. The accounts status is SMALL and accounts are next due on 30/09/2024.
BARNSLEY HOUSE PROPERTIES LIMITED was incorporated 2 years ago on 21/07/2021 and has the registered number: 13522298. The accounts status is SMALL and accounts are next due on 30/09/2024.
BARNSLEY HOUSE PROPERTIES LIMITED - LYNDHURST
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CLAYHILL
LYNDHURST
SO43 7DD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HALO HP UK LIMITED (until 24/01/2024)
HALO HP UK LIMITED (until 24/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS BENJAMIN ROSS | Jun 1975 | British | Director | 2024-01-16 | CURRENT |
MS VIKKI ALISON JERRAM | Aug 1985 | British | Director | 2024-01-16 | CURRENT |
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2021-07-21 | CURRENT | ||
JAMES HUMPHREY DILLEY | Dec 1984 | British | Director | 2021-07-21 UNTIL 2024-01-16 | RESIGNED |
EMILY HASLAM | Jan 1978 | British | Director | 2021-07-21 UNTIL 2024-01-16 | RESIGNED |
JAMES ANDREW KRUMINS | Sep 1991 | British | Director | 2023-04-13 UNTIL 2024-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Oliver Benjamin Oulton | 2022-11-23 | 7/1993 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Timothy Ivor Paul Oulton | 2021-07-21 - 2022-11-23 | 1/1967 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Halo HP UK Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-08 | 31-12-2022 | £-829,760 equity |