BARROW & THOMAS PROPERTY LIMITED

Newacott House Newacott House, Holsworthy, EX22 7EA, England
StatusACTIVE
Company No.10086072
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BH DEVELOPMENTS LIMITED

BALDWINS RESTRUCTURING AND INSOLVENCY,BIRMINGHAM,B2 5AL

Number:07579729
Status:LIQUIDATION
Category:Private Limited Company

BMS VENTURES LTD

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

ELITE HAIRWORKS LIMITED

SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH

Number:04811166
Status:ACTIVE
Category:Private Limited Company

HERITAGE RACING LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:11231006
Status:ACTIVE
Category:Private Limited Company

MANWOOD LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:08917968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source