BARNETT DEVELOPMENTS GROUP LIMITED
BRISTOL PORTLAND HOUSE (BRISTOL) LTD

Hellopages » Bristol » Bristol, City of » BS2 8ST

Company number 07598522
Status Active
Incorporation Date 11 April 2011
Company Type Private Limited Company
Address 9 PORTLAND SQUARE, BRISTOL, BS2 8ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Director's details changed for Mr Nicholas Joseph Barnett on 16 September 2016; Secretary's details changed for Mr Nicholas Barnett on 16 September 2016. The most likely internet sites of BARNETT DEVELOPMENTS GROUP LIMITED are www.barnettdevelopmentsgroup.co.uk, and www.barnett-developments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Barnett Developments Group Limited is a Private Limited Company. The company registration number is 07598522. Barnett Developments Group Limited has been working since 11 April 2011. The present status of the company is Active. The registered address of Barnett Developments Group Limited is 9 Portland Square Bristol Bs2 8st. . BARNETT, Nicholas is a Secretary of the company. BARNETT, Lorna Mary is a Director of the company. BARNETT, Nicholas Joseph is a Director of the company. Secretary BARNETT, Lorna has been resigned. Director BARNETT, Lorna Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNETT, Nicholas
Appointed Date: 11 April 2011

Director
BARNETT, Lorna Mary
Appointed Date: 12 May 2014
68 years old

Director
BARNETT, Nicholas Joseph
Appointed Date: 11 April 2011
69 years old

Resigned Directors

Secretary
BARNETT, Lorna
Resigned: 11 April 2011
Appointed Date: 11 April 2011

Director
BARNETT, Lorna Mary
Resigned: 11 April 2011
Appointed Date: 11 April 2011
68 years old

Persons With Significant Control

Mr Nicholas Joseph Barnett
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Mary Barnett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNETT DEVELOPMENTS GROUP LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
21 Sep 2016
Director's details changed for Mr Nicholas Joseph Barnett on 16 September 2016
21 Sep 2016
Secretary's details changed for Mr Nicholas Barnett on 16 September 2016
21 Sep 2016
Director's details changed for Mrs Lorna Mary Barnett on 16 September 2016
19 Sep 2016
Director's details changed for Mr Nicholas Joseph Barnett on 16 September 2016
...
... and 37 more events
11 Feb 2013
Total exemption small company accounts made up to 30 April 2012
23 May 2012
Annual return made up to 11 April 2012 with full list of shareholders
02 May 2012
Termination of appointment of Lorna Barnett as a director
02 May 2012
Termination of appointment of Lorna Barnett as a secretary
11 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BARNETT DEVELOPMENTS GROUP LIMITED Charges

8 October 2015
Charge code 0759 8522 0007
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Tom Bywater
Description: 22-24 portland square bristol.
16 May 2014
Charge code 0759 8522 0006
Delivered: 5 June 2014
Status: Satisfied on 16 April 2015
Persons entitled: Lyell Trading Limited
Description: The f/h property k/a portland house 22-24 portland square…
16 May 2014
Charge code 0759 8522 0005
Delivered: 31 May 2014
Status: Satisfied on 16 April 2015
Persons entitled: Lyell Trading Limited
Description: F/H property k/a portland house 22-24 portland square…
22 January 2014
Charge code 0759 8522 0004
Delivered: 24 January 2014
Status: Satisfied on 20 May 2014
Persons entitled: Heritage Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0759 8522 0003
Delivered: 4 July 2013
Status: Satisfied on 23 January 2014
Persons entitled: Sheena Elizabeth Smith T/a Greenfield Capital Mark Gerard Smith T/a Greenfield Capital Greenfield Loans Limited
Description: Freehold property known as the rear block 22-24 portland…
26 June 2013
Charge code 0759 8522 0002
Delivered: 4 July 2013
Status: Satisfied on 23 January 2014
Persons entitled: Sheena Elizabeth Smith T/a Greenfield Capital Mark Gerard Smith T/a Greenfield Capital Greenfield Loans Limited
Description: Freehold property known as 22-24 portland square bristol…
26 June 2013
Charge code 0759 8522 0001
Delivered: 4 July 2013
Status: Satisfied on 23 January 2014
Persons entitled: Sheena Elizabeth Smith T/a Greenfield Capital Mark Gerard Smith T/a Greenfield Capital Greenfield Loans Limited
Description: Notification of addition to or amendment of charge…