About

Registered Number: 03293781
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands, DY5 1XE

 

Established in 1996, Barnett Properties Ltd has its registered office in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at this 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 17 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
RESOLUTIONS - N/A 06 November 2008
MISC - Miscellaneous document 06 November 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2008
CAP-SS - N/A 06 November 2008
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363s - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 27 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2003
363s - Annual Return 21 February 2003
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 16 December 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
225 - Change of Accounting Reference Date 17 February 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
CERTNM - Change of name certificate 28 January 1997
RESOLUTIONS - N/A 22 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2003 Outstanding

N/A

Debenture 19 May 2003 Outstanding

N/A

Debenture 01 July 2002 Outstanding

N/A

Debenture 01 July 2002 Outstanding

N/A

Guarantee & debenture 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Legal charge 27 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.