BARLOWS PROPERTIES PORTFOLIO LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0PG
Company number 05294910
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address ROUGHLOW,, WILLINGTON, TARPORLEY, CHESHIRE, CW6 0PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Previous accounting period extended from 30 June 2016 to 31 October 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BARLOWS PROPERTIES PORTFOLIO LIMITED are www.barlowspropertiesportfolio.co.uk, and www.barlows-properties-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Barlows Properties Portfolio Limited is a Private Limited Company. The company registration number is 05294910. Barlows Properties Portfolio Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of Barlows Properties Portfolio Limited is Roughlow Willington Tarporley Cheshire Cw6 0pg. . BARLOWS SECRETARIAL SERVICES LIMITED is a Secretary of the company. FILDES, Harry Gordon is a Director of the company. FILDES, Richard is a Director of the company. Secretary RAWLINGS, Nigel Keith has been resigned. Director BIRD, Andrew Charles has been resigned. Director SHEPHERD, Charles Leonard Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARLOWS SECRETARIAL SERVICES LIMITED
Appointed Date: 08 May 2006

Director
FILDES, Harry Gordon
Appointed Date: 03 February 2015
40 years old

Director
FILDES, Richard
Appointed Date: 23 November 2004
80 years old

Resigned Directors

Secretary
RAWLINGS, Nigel Keith
Resigned: 08 May 2006
Appointed Date: 23 November 2004

Director
BIRD, Andrew Charles
Resigned: 02 April 2010
Appointed Date: 23 November 2004
63 years old

Director
SHEPHERD, Charles Leonard Robert
Resigned: 03 February 2015
Appointed Date: 07 June 2010
55 years old

Persons With Significant Control

Barlows Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARLOWS PROPERTIES PORTFOLIO LIMITED Events

05 Jan 2017
Confirmation statement made on 23 November 2016 with updates
10 Nov 2016
Previous accounting period extended from 30 June 2016 to 31 October 2016
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

26 Nov 2015
Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015
...
... and 36 more events
04 Jan 2006
Full accounts made up to 30 June 2005
12 Sep 2005
Accounting reference date shortened from 30/11/05 to 30/06/05
18 Feb 2005
Particulars of mortgage/charge
18 Jan 2005
Particulars of mortgage/charge
23 Nov 2004
Incorporation

BARLOWS PROPERTIES PORTFOLIO LIMITED Charges

1 August 2012
Deed of assignment of rental income
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The benefit of all rents payable under the lease dated 4…
1 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property known as borough engineering works and…
29 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 14 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a borough engineering works and victoria…
14 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 14 August 2012
Persons entitled: National Westminster Bank PLC
Description: Part of land and buildings on the east side of marshfield…
13 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 14 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…