B.A.R. PROPERTY DEVELOPMENTS LTD
HOXNE

Hellopages » Suffolk » Mid Suffolk » IP21 5BA

Company number 04880428
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address PARK SIDE, EYE ROAD, HOXNE, SUFFOLK, IP21 5BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 August 2016; Registered office address changed from Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to Park Side Eye Road Hoxne Suffolk IP21 5BA on 19 April 2017; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of B.A.R. PROPERTY DEVELOPMENTS LTD are www.barpropertydevelopments.co.uk, and www.b-a-r-property-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and two months. B A R Property Developments Ltd is a Private Limited Company. The company registration number is 04880428. B A R Property Developments Ltd has been working since 28 August 2003. The present status of the company is Active. The registered address of B A R Property Developments Ltd is Park Side Eye Road Hoxne Suffolk Ip21 5ba. The company`s financial liabilities are £141.46k. It is £-29.09k against last year. And the total assets are £1198.52k, which is £-41.31k against last year. HEATHCOTE SECRETARIES LTD is a Secretary of the company. PERRY, Tasha is a Director of the company. Secretary FARMER, Melanie Ann has been resigned. Secretary HEATHCOTE SECRETARIES LTD has been resigned. Director FARMER, Bart Simon Jamie has been resigned. Director FARMER, Rafe Clinton has been resigned. Director HACKETT JONES, Alasdair Llewelyn has been resigned. Director SYCKELMOORE, Philip Francis William has been resigned. The company operates in "Development of building projects".


b.a.r. property developments Key Finiance

LIABILITIES £141.46k
-18%
CASH n/a
TOTAL ASSETS £1198.52k
-4%
All Financial Figures

Current Directors

Secretary
HEATHCOTE SECRETARIES LTD
Appointed Date: 01 March 2004

Director
PERRY, Tasha
Appointed Date: 02 January 2015
55 years old

Resigned Directors

Secretary
FARMER, Melanie Ann
Resigned: 01 March 2004
Appointed Date: 29 September 2003

Secretary
HEATHCOTE SECRETARIES LTD
Resigned: 03 October 2003
Appointed Date: 28 August 2003

Director
FARMER, Bart Simon Jamie
Resigned: 31 March 2006
Appointed Date: 29 September 2003
65 years old

Director
FARMER, Rafe Clinton
Resigned: 01 July 2005
Appointed Date: 29 September 2003
66 years old

Director
HACKETT JONES, Alasdair Llewelyn
Resigned: 02 January 2015
Appointed Date: 29 September 2003
50 years old

Director
SYCKELMOORE, Philip Francis William
Resigned: 30 September 2003
Appointed Date: 28 August 2003
88 years old

Persons With Significant Control

Intertrust International Management Ltd
Notified on: 1 July 2016
Nature of control: Has significant influence or control

B.A.R. PROPERTY DEVELOPMENTS LTD Events

28 Apr 2017
Micro company accounts made up to 31 August 2016
19 Apr 2017
Registered office address changed from Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to Park Side Eye Road Hoxne Suffolk IP21 5BA on 19 April 2017
21 Sep 2016
Confirmation statement made on 28 August 2016 with updates
31 May 2016
Micro company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 37 more events
03 Oct 2003
New director appointed
03 Oct 2003
New director appointed
03 Oct 2003
New director appointed
03 Oct 2003
New secretary appointed
28 Aug 2003
Incorporation