BARKISLAND HOMES LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO13 9QB

Company number 04175454
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address HILL FARMHOUSE MAIN ROAD, WYKEHAM, SCARBOROUGH, NORTH YORKSHIRE, YO13 9QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of BARKISLAND HOMES LIMITED are www.barkislandhomes.co.uk, and www.barkisland-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Scarborough Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barkisland Homes Limited is a Private Limited Company. The company registration number is 04175454. Barkisland Homes Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Barkisland Homes Limited is Hill Farmhouse Main Road Wykeham Scarborough North Yorkshire Yo13 9qb. The company`s financial liabilities are £463.27k. It is £-0.18k against last year. . GLEDHILL, Karen Jane is a Director of the company. Secretary GLEDHILL, Jonathan Alexander has been resigned. Secretary GLEDHILL, Karen Jane has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director GLEDHILL, Jonathan Alexander has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


barkisland homes Key Finiance

LIABILITIES £463.27k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GLEDHILL, Karen Jane
Appointed Date: 08 March 2001
59 years old

Resigned Directors

Secretary
GLEDHILL, Jonathan Alexander
Resigned: 03 October 2001
Appointed Date: 08 March 2001

Secretary
GLEDHILL, Karen Jane
Resigned: 21 April 2009
Appointed Date: 03 October 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
GLEDHILL, Jonathan Alexander
Resigned: 23 February 2009
Appointed Date: 08 March 2001
62 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 March 2001
Appointed Date: 08 March 2001
71 years old

Persons With Significant Control

Mrs Karen Jane Gledhill
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BARKISLAND HOMES LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Satisfaction of charge 3 in full
13 Oct 2016
Satisfaction of charge 7 in full
13 Oct 2016
Satisfaction of charge 5 in full
...
... and 56 more events
15 Mar 2001
Director resigned
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
Registered office changed on 15/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Mar 2001
Incorporation

BARKISLAND HOMES LIMITED Charges

28 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 13 October 2016
Persons entitled: Paul Ridley
Description: Land and buildings lying on the north side of feversham…
16 January 2004
Legal charge
Delivered: 29 January 2004
Status: Satisfied on 13 October 2016
Persons entitled: Paul Ridley and Karan Anne Ridley
Description: Land at town end farm eastfield road pickering north…
18 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 13 October 2016
Persons entitled: Paul Ridley
Description: Station hotel finkle street knaresborough north yorkshire.
7 February 2002
Legal charge in writing
Delivered: 11 February 2002
Status: Satisfied on 13 October 2016
Persons entitled: Paul Ridley
Description: F/Hold land at aspin lane,naresborough; t/nos nyk…
26 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 13 October 2016
Persons entitled: Paul Ridley
Description: Sleights hall 145 coach road sleights whitby north…
31 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 12 June 2003
Persons entitled: Paul Ridley
Description: Property k/a plots 5 & 6 sandybed crescent scarborough…
29 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied on 13 October 2016
Persons entitled: Paul Ridley
Description: Manor farm house, main street, little ouseburn, north…