About

Registered Number: 04833063
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Barnstaple Estate Properties Limited Unit 18 Prospect Business Centre, Prospect Road, Cowes, Isle Of Wight, PO31 7AD,

 

Barnstaple Estate Properties Ltd was founded on 15 July 2003 and are based in Cowes, Isle Of Wight, it's status at Companies House is "Active". The business has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Fraser Lloyd 05 March 2007 22 July 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 August 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 27 July 2018
MR01 - N/A 26 June 2018
MR01 - N/A 12 June 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 01 April 2016
SH01 - Return of Allotment of shares 25 March 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 25 January 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
MR01 - N/A 24 October 2015
MR01 - N/A 24 October 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 15 June 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 16 February 2014
AP01 - Appointment of director 06 February 2014
AD01 - Change of registered office address 31 October 2013
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 September 2012
AUD - Auditor's letter of resignation 13 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AA - Annual Accounts 23 February 2011
DISS16(SOAS) - N/A 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 30 October 2009
AUD - Auditor's letter of resignation 10 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 19 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
225 - Change of Accounting Reference Date 18 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
123 - Notice of increase in nominal capital 02 September 2003
CERTNM - Change of name certificate 22 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.