BARNES PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6AB

Company number 01847513
Status Active
Incorporation Date 12 September 1984
Company Type Private Limited Company
Address UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD, DAYBROOK, NOTTINGHAM, ENGLAND, NG5 6AB
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Stephen Frank Barnes on 2 December 2016; Registered office address changed from 336 Westdale Lane Mapperley Nottingham NG3 6ET to Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB on 29 December 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of BARNES PROPERTIES LIMITED are www.barnesproperties.co.uk, and www.barnes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Barnes Properties Limited is a Private Limited Company. The company registration number is 01847513. Barnes Properties Limited has been working since 12 September 1984. The present status of the company is Active. The registered address of Barnes Properties Limited is Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham England Ng5 6ab. . BARNES, Stephen Frank is a Secretary of the company. BARNES, Elizabeth is a Director of the company. BARNES, Stephen Frank is a Director of the company. Secretary BARNES, Heather Jane has been resigned. Director BARNES, Heather Jane has been resigned. Director BARNES, Henry William has been resigned. Director BARNES, Henry William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARNES, Stephen Frank
Appointed Date: 13 January 1993

Director
BARNES, Elizabeth

92 years old

Director

Resigned Directors

Secretary
BARNES, Heather Jane
Resigned: 13 January 1993

Director
BARNES, Heather Jane
Resigned: 13 January 1993
64 years old

Director
BARNES, Henry William
Resigned: 22 May 2007
Appointed Date: 01 August 2001
92 years old

Director
BARNES, Henry William
Resigned: 23 November 1995
92 years old

Persons With Significant Control

Mr Stephen Frank Barnes
Notified on: 30 June 2016
9 years old
Nature of control: Ownership of shares – 75% or more

BARNES PROPERTIES LIMITED Events

29 Dec 2016
Director's details changed for Mr Stephen Frank Barnes on 2 December 2016
29 Dec 2016
Registered office address changed from 336 Westdale Lane Mapperley Nottingham NG3 6ET to Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB on 29 December 2016
28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
27 Feb 1987
Return made up to 14/03/87; full list of members

22 Oct 1986
Particulars of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

BARNES PROPERTIES LIMITED Charges

16 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 wymondham close, woodthorpe view, arnold, nottingham. By…
10 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 20 mostyn road colwyn bay conway…
19 October 1999
Mortgage
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 78 nottingham road basford nottingham t/n…
19 October 1999
Mortgage
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 245 mansfield road nottingham t/n…
16 September 1999
Legal mortgage
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 26 elm close off mapperley road…
24 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: 17/19 harland road sheffiled south yorkshire t/n SYK72031.
24 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: 11 beech hill road sheffield south yorkshire t/n YWE21622.
24 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: 78 nottingham road basford nottingham nottinghamshire t/n…
24 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: Cherry tree mobile home park the tenters holbeach…
24 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: 17/19 harland road sheffield south yorkshire t/n SYK91046.
24 June 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 5 July 2001
Persons entitled: Barclays Bank PLC
Description: 245 mansfield road nottingham nottinghamshire t/n NT227522.
23 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 5 July 2001
Persons entitled: Yorkshire Bank PLC
Description: 245, mansfield road, nottingham including all fixtures &…
18 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 5 July 2001
Persons entitled: Yorkshire Bank PLC
Description: Cherry tree park the tanters, holbeach, spalding…
13 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 5 July 2001
Persons entitled: Yorkshire Bank PLC
Description: 17, harland road sheffield, south yorkshire including all…
13 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 5 July 2001
Persons entitled: Yorkshire Bank PLC
Description: 19 harland road, sheffield south yorkshire including all…
13 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 5 July 2001
Persons entitled: Yorkshire Bank PLC
Description: 11, beech hill road sheffield south yorkshire including all…
13 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 5 July 2001
Persons entitled: Yorkshire Bank PLC
Description: 78 nottingham road, basford, nottingham including all…