About

Registered Number: 05740997
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 9 Stafford Street, Brewood, Stafford, ST19 9DX

 

Based in Stafford, Bargate Properties Ltd was setup in 2006, it has a status of "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Louise 29 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT & CO PARTNERSHIP LIMITED 13 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 07 December 2018
MR04 - N/A 22 October 2018
MR04 - N/A 22 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 01 March 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 26 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 09 July 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
MR05 - N/A 05 June 2015
MR05 - N/A 05 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 December 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 16 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Mortgage 08 September 2010 Fully Satisfied

N/A

Debenture 09 July 2010 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Debenture 03 March 2008 Fully Satisfied

N/A

Mortgage 10 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.