About

Registered Number: 04272708
Date of Incorporation: 17/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Barmont Properties Ltd was registered on 17 August 2001 and has its registered office in St Albans in Hertfordshire, it's status in the Companies House registry is set to "Active". Barlow, Helen Sarah, Barlow, David Richard are the current directors of the company. We don't currently know the number of employees at Barmont Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, David Richard 17 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Helen Sarah 17 August 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
CH03 - Change of particulars for secretary 11 August 2020
PSC04 - N/A 11 August 2020
PSC04 - N/A 11 August 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 28 February 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 02 June 2017
CH03 - Change of particulars for secretary 30 September 2016
CH01 - Change of particulars for director 28 September 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 06 May 2016
MR01 - N/A 19 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
MR01 - N/A 30 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 29 May 2008
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 28 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
363s - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 19 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 26 August 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 22 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 20 December 2003
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 17 May 2003
AA - Annual Accounts 11 November 2002
225 - Change of Accounting Reference Date 26 October 2002
363s - Annual Return 13 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 24 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

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

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

A registered charge 22 October 2013 Outstanding

N/A

Mortgage 22 November 2007 Fully Satisfied

N/A

Memorandum of security over cash deposits 11 June 2007 Outstanding

N/A

Legal mortgage 08 June 2007 Outstanding

N/A

Mortgage deed 25 May 2007 Outstanding

N/A

Deed of charge 20 October 2006 Outstanding

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Legal mortgage 29 September 2006 Outstanding

N/A

Legal charge 18 April 2006 Outstanding

N/A

Legal charge 14 March 2006 Outstanding

N/A

Mortgage 13 August 2004 Outstanding

N/A

Mortgage 21 May 2004 Outstanding

N/A

Mortgage 16 April 2004 Outstanding

N/A

Mortgage 12 March 2004 Outstanding

N/A

Mortgage 19 December 2003 Outstanding

N/A

Mortgage deed 16 May 2003 Outstanding

N/A

Floating charge 22 August 2002 Fully Satisfied

N/A

Mortgage deed 22 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.