BARROW & THOMAS PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10086072 |
Category | Private Limited Company |
Incorporated | 25 Mar 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BARROW & THOMAS PROPERTY LIMITED is an active private limited company with number 10086072. It was incorporated 8 years, 4 months, 7 days ago, on 25 March 2016. The company address is Newacott House Newacott House, Holsworthy, EX22 7EA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Change person director company with change date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-21
Officer name: Mr Jordan Lawson
Documents
Change to a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-21
Psc name: Mr Jordan Lawson
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-21
Old address: PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB England
New address: Newacott House Bridgerule Holsworthy EX22 7EA
Documents
Change to a person with significant control
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-20
Psc name: Mr Jordan Tsar Lakhpuri
Documents
Change person director company with change date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-20
Officer name: Mr Jordan Tsar Lakhpuri
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
Old address: Newacott House Holsworthy Devon EX22 7EA
New address: PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 18 Dec 2019
Action Date: 23 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100860720002
Charge creation date: 2019-09-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100860720001
Charge creation date: 2019-08-09
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjap Singh
Termination date: 2019-07-01
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harjap Singh
Appointment date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 26 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-21
Old address: Newacott House Holsworthy Devon EX22 7EA
New address: Newacott House Holsworthy Devon EX22 7EA
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
Old address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom
New address: Newacott House Holsworthy Devon EX22 7EA
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-26
Psc name: Mr Jordan Tsar Lakhpuri
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-26
Officer name: Mr Jordan Tsar Lakhpuri
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Capital allotment shares
Date: 22 Mar 2017
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-30
Capital : 1,000 GBP
Documents
Some Companies
BALDWINS RESTRUCTURING AND INSOLVENCY,BIRMINGHAM,B2 5AL
Number: | 07579729 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR
Number: | 11615434 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE MILL CIVIL ENGINEERING LIMITED
POLITA BRIDGE FARM,ST. COLUMB,TR9 6BX
Number: | 05203338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH
Number: | 04811166 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BILLING ROAD,NORTHAMPTON,NN1 5AL
Number: | 11231006 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 08917968 |
Status: | ACTIVE |
Category: | Private Limited Company |