BARBARA SMITH (PROPERTIES) LIMITED
YORK SOULFUL LIMITED AA MOTORS LIMITED

Hellopages » North Yorkshire » Harrogate » YO26 8EZ

Company number 04730845
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address PADDOCK HOUSE FARM, SKIP BRIDGE NEAR GREEN HAMMERTON, YORK, NORTH YORKSHIRE, YO26 8EZ
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-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of BARBARA SMITH (PROPERTIES) LIMITED are www.barbarasmithproperties.co.uk, and www.barbara-smith-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Cattal Rail Station is 2.8 miles; to Poppleton Rail Station is 4.4 miles; to Ulleskelf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barbara Smith Properties Limited is a Private Limited Company. The company registration number is 04730845. Barbara Smith Properties Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Barbara Smith Properties Limited is Paddock House Farm Skip Bridge Near Green Hammerton York North Yorkshire Yo26 8ez. The company`s financial liabilities are £570.21k. It is £12.88k against last year. And the total assets are £5.68k, which is £-6.81k against last year. SMITH, Nigel Roy is a Secretary of the company. SMITH, Barbara is a Director of the company. Secretary ANDERSON, David has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ANDERSON, David has been resigned. Director ANDERSON, Steven has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


barbara smith (properties) Key Finiance

LIABILITIES £570.21k
+2%
CASH n/a
TOTAL ASSETS £5.68k
-55%
All Financial Figures

Current Directors

Secretary
SMITH, Nigel Roy
Appointed Date: 16 April 2003

Director
SMITH, Barbara
Appointed Date: 16 April 2003
62 years old

Resigned Directors

Secretary
ANDERSON, David
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 April 2003
Appointed Date: 11 April 2003

Director
ANDERSON, David
Resigned: 15 April 2003
Appointed Date: 15 April 2003
60 years old

Director
ANDERSON, Steven
Resigned: 15 April 2003
Appointed Date: 15 April 2003
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 April 2003
Appointed Date: 11 April 2003

Persons With Significant Control

Mrs Barbara Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARBARA SMITH (PROPERTIES) LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 37 more events
08 May 2003
Director resigned
08 May 2003
Secretary resigned
28 Apr 2003
New secretary appointed;new director appointed
28 Apr 2003
New director appointed
11 Apr 2003
Incorporation

BARBARA SMITH (PROPERTIES) LIMITED Charges

2 November 2004
Legal mortgage
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 13 selby business park selby. With…
15 August 2004
Debenture
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…