About

Registered Number: 00786307
Date of Incorporation: 31/12/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF

 

Barratt Properties Ltd was founded on 31 December 1963. The business has no directors listed in the Companies House registry. We don't know the number of employees at Barratt Properties Ltd.

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 25 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 14 October 2016
AA - Annual Accounts 03 March 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 20 November 2015
AUD - Auditor's letter of resignation 19 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 16 February 2012
AP04 - Appointment of corporate secretary 16 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 08 December 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 09 December 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
363s - Annual Return 09 December 1999
AA - Annual Accounts 09 December 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1995
AA - Annual Accounts 10 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 03 May 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 1994
363b - Annual Return 19 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1993
AA - Annual Accounts 29 April 1993
288 - N/A 10 December 1992
363s - Annual Return 08 December 1992
288 - N/A 13 November 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 02 January 1992
363(287) - N/A 02 January 1992
288 - N/A 13 December 1991
288 - N/A 10 December 1991
395 - Particulars of a mortgage or charge 30 September 1991
MEM/ARTS - N/A 21 May 1991
RESOLUTIONS - N/A 20 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 30 October 1987
288 - N/A 13 October 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
288 - N/A 04 December 1986
395 - Particulars of a mortgage or charge 08 September 1986
AA - Annual Accounts 01 October 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 11 September 1991 Fully Satisfied

N/A

Composite guarantee & debenture 30 April 1991 Fully Satisfied

N/A

Composite guarantee & debenture 30 April 1991 Fully Satisfied

N/A

Standard security 19 August 1986 Fully Satisfied

N/A

Legal charge 05 August 1983 Fully Satisfied

N/A

Standard security 26 May 1983 Fully Satisfied

N/A

Standard security presented for registration at sasines on 4.11.80 13 October 1980 Fully Satisfied

N/A

Standard security registered at sasines 4 nov 80 13 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.