BARMONT PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5HH

Company number 04272708
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 8 UNITY STREET, COLLEGE GREEN, BRISTOL, AVON, BS1 5HH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Secretary's details changed for Helen Sarah Barlow on 30 September 2016; Director's details changed for Mr David Richard Barlow on 16 August 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of BARMONT PROPERTIES LIMITED are www.barmontproperties.co.uk, and www.barmont-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Barmont Properties Limited is a Private Limited Company. The company registration number is 04272708. Barmont Properties Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Barmont Properties Limited is 8 Unity Street College Green Bristol Avon Bs1 5hh. . BARLOW, Helen Sarah is a Secretary of the company. BARLOW, David Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BARLOW, Helen Sarah
Appointed Date: 17 August 2001

Director
BARLOW, David Richard
Appointed Date: 17 August 2001
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Mr David Richard Barlow
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Sarah Barlow
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARMONT PROPERTIES LIMITED Events

30 Sep 2016
Secretary's details changed for Helen Sarah Barlow on 30 September 2016
28 Sep 2016
Director's details changed for Mr David Richard Barlow on 16 August 2016
28 Sep 2016
Confirmation statement made on 17 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
19 Nov 2015
Registration of charge 042727080039, created on 30 October 2015
...
... and 71 more events
23 Aug 2001
Director resigned
23 Aug 2001
Secretary resigned
23 Aug 2001
New secretary appointed
23 Aug 2001
New director appointed
17 Aug 2001
Incorporation

BARMONT PROPERTIES LIMITED Charges

30 October 2015
Charge code 0427 2708 0039
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Svenski Handelsbanken Ab (Publ)
Description: Land on west side of kimms belt, thetford and registered at…
22 October 2013
Charge code 0427 2708 0038
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 175C coldharbour lane london title number…
22 October 2013
Charge code 0427 2708 0037
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 27 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0036
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 26 tomsfield hatfield herfordshire title…
22 October 2013
Charge code 0427 2708 0035
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 24 tomsfield hatfield hertfordshire hd…
22 October 2013
Charge code 0427 2708 0034
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 23 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0033
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 22 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0032
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 21 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0031
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 20 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0030
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 19 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0029
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 18 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0028
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 17 tomsfield hatfield herfordshire title…
22 October 2013
Charge code 0427 2708 0027
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 16 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0026
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 15 tomsfield hertfordshire title nuber hd…
22 October 2013
Charge code 0427 2708 0025
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 14 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0024
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 13 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0023
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 9 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0022
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 8 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0021
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 7 tomsfield hatfield hertfordshire title…
22 October 2013
Charge code 0427 2708 0020
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 6 tomsfield hatfield hertfordshire t/n hd…
22 October 2013
Charge code 0427 2708 0019
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 5 tomsfield hatfield hertfordshire t/n…
22 October 2013
Charge code 0427 2708 0018
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 4 tomsfield hatfield hertfordshire t/n…
22 November 2007
Mortgage
Delivered: 27 November 2007
Status: Satisfied on 14 September 2011
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 25 new bridge street london t/no NGL782178 by way of…
11 June 2007
Memorandum of security over cash deposits
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit. See the mortgage charge document for full…
8 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 68 & 76 southwark bridge road london.
25 May 2007
Mortgage deed
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat a 148 fleet street, london t/n NGL777467…
20 October 2006
Deed of charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 rickfield close hayfield herts. Fixed charge over all…
2 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 5 November 2011
Persons entitled: Mortgage Trust Limited
Description: The property k/a flat 2, 10-12 north mews, london.
29 September 2006
Legal mortgage
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 chalfont place upper lattimore road st albans herts.
18 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Helen Sarah Barlow
Description: 157C coldharbour lane london.
14 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Helen Sarah Barlow
Description: 175C coldharbour lane, london.
13 August 2004
Mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 cumberland court carlisle avenue st albans herts.
21 May 2004
Mortgage
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 shallcross crescent hatfield herts.
16 April 2004
Mortgage
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 bradshaws hatfield herts.
12 March 2004
Mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 grove mead, hatfield, herts.
19 December 2003
Mortgage
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 comet road hatfield herts.
16 May 2003
Mortgage deed
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property at 20 shallcross crescent hatfield herts AL1…
22 August 2002
Floating charge
Delivered: 4 September 2002
Status: Satisfied on 23 July 2005
Persons entitled: Woolwich PLC
Description: Floating charge over the undertaking property and assets of…
22 August 2002
Mortgage deed
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 45 french horn lane,hatfield,herts.