About

Registered Number: 02126727
Date of Incorporation: 29/04/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: 68 Derby Street, Cheetham, Manchester, M8 8AT

 

Established in 1987, Barnaby Properties Ltd have registered office in Manchester, it has a status of "Active". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 09 February 2015
AA01 - Change of accounting reference date 18 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 January 2010
CH02 - Change of particulars for corporate director 28 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 January 2008
363a - Annual Return 25 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 13 February 2004
363s - Annual Return 29 January 2004
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 16 January 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 10 January 1996
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 11 January 1995
363s - Annual Return 11 January 1995
288 - N/A 13 December 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 02 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 November 1992
363a - Annual Return 09 March 1992
395 - Particulars of a mortgage or charge 24 February 1992
AA - Annual Accounts 07 November 1991
287 - Change in situation or address of Registered Office 23 May 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 11 October 1990
AA - Annual Accounts 11 October 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 07 February 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 July 1989
363 - Annual Return 29 June 1989
PUC 2 - N/A 18 August 1988
287 - Change in situation or address of Registered Office 29 July 1988
288 - N/A 29 July 1988
395 - Particulars of a mortgage or charge 05 October 1987
RESOLUTIONS - N/A 28 July 1987
287 - Change in situation or address of Registered Office 28 July 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
CERTNM - Change of name certificate 22 July 1987
NEWINC - New incorporation documents 29 April 1987
CERTINC - N/A 29 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 1992 Fully Satisfied

N/A

Legal mortgage 22 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.