BARRINGTON HOMES LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL14 7NE

Company number 03833746
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address BARRINGTON CHAMBERS, VICTORIA AVENUE, BISHOP AUCKLAND, COUNTY DURHAM, DL14 7NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of BARRINGTON HOMES LIMITED are www.barringtonhomes.co.uk, and www.barrington-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Shildon Rail Station is 2.9 miles; to Heighington Rail Station is 5.9 miles; to Durham Rail Station is 8.8 miles; to Darlington Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrington Homes Limited is a Private Limited Company. The company registration number is 03833746. Barrington Homes Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Barrington Homes Limited is Barrington Chambers Victoria Avenue Bishop Auckland County Durham Dl14 7ne. . WALTERS, Anthony is a Secretary of the company. SHIELDS, Christopher is a Director of the company. WALTERS, Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALTERS, Anthony
Appointed Date: 31 August 1999

Director
SHIELDS, Christopher
Appointed Date: 31 August 1999
78 years old

Director
WALTERS, Anthony
Appointed Date: 31 August 1999
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Barrington Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Meldon Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRINGTON HOMES LIMITED Events

06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
22 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

...
... and 40 more events
03 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

01 Sep 1999
Secretary resigned
31 Aug 1999
Incorporation

BARRINGTON HOMES LIMITED Charges

25 April 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 11 June 2010
Persons entitled: National Westminster Bank PLC
Description: 24 whidborne avenue, torquay by way of fixed charge, the…
29 October 2004
Legal charge
Delivered: 11 November 2004
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: Former site of thatcher avenue torquay now being the site…
22 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of 11 thatcher avenue, torquay, TQ1…
22 June 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: 11 thatcher avenue, torquay, TQ1 2PD. By way of fixed…
5 September 2001
Deed of deposit and charge
Delivered: 6 September 2001
Status: Satisfied on 11 August 2011
Persons entitled: Zurich Insurance Company
Description: £6,000 in the separate designated deposit account held in…
15 January 2001
Debenture
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Jeffrey Ellis and Linda Ellis
Description: Fixed and floating charges over the undertaking and all…