BARKWAY PROPERTY HOLDINGS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 06767109
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Registration of charge 067671090013, created on 23 September 2016; Registration of charge 067671090014, created on 23 September 2016. The most likely internet sites of BARKWAY PROPERTY HOLDINGS LIMITED are www.barkwaypropertyholdings.co.uk, and www.barkway-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Barkway Property Holdings Limited is a Private Limited Company. The company registration number is 06767109. Barkway Property Holdings Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of Barkway Property Holdings Limited is 17 High Street Redbourn St Albans Hertfordshire Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary PATEL, Chandni has been resigned. Director TUCKER, Craig has been resigned. Director TUCKER, Craig has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 05 December 2008
60 years old

Resigned Directors

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 05 December 2008

Director
TUCKER, Craig
Resigned: 23 March 2011
Appointed Date: 01 December 2010
59 years old

Director
TUCKER, Craig
Resigned: 08 April 2010
Appointed Date: 05 December 2008
59 years old

Persons With Significant Control

Mr Andrew Hugh Beckingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BARKWAY PROPERTY HOLDINGS LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Registration of charge 067671090013, created on 23 September 2016
30 Sep 2016
Registration of charge 067671090014, created on 23 September 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Registration of charge 067671090012, created on 3 August 2016
...
... and 28 more events
16 Aug 2010
Accounts for a dormant company made up to 31 December 2009
08 Apr 2010
Termination of appointment of Craig Tucker as a director
17 Dec 2009
Annual return made up to 5 December 2009 with full list of shareholders
16 Dec 2009
Director's details changed for Mr Craig Tucker on 16 December 2009
05 Dec 2008
Incorporation

BARKWAY PROPERTY HOLDINGS LIMITED Charges

23 September 2016
Charge code 0676 7109 0014
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Barkway Group Limited
Description: By way of legal mortgage all interest in land on north east…
23 September 2016
Charge code 0676 7109 0013
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Andrew Hugh Beckingham
Description: By way of legal mortgage all interest in land on north east…
3 August 2016
Charge code 0676 7109 0012
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Barkway Group Limited
Description: Freehold land adjoining to the north of new farm drive…
23 November 2015
Charge code 0676 7109 0011
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: Andrew Beckingham
Description: Freehold land to the south of the M25 chevening dunton…
19 August 2015
Charge code 0676 7109 0010
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Andrew Hugh Beckingham
Description: Freehold property known as land adjoining wellpools farm…
24 March 2015
Charge code 0676 7109 0009
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Andrew Hugh Beckingham
Description: F/H land k/a land on the east and west sides of lower…
13 March 2015
Charge code 0676 7109 0008
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Andrew Beckingham
Description: Freehold land known as land at radnalls farm green lane…
30 January 2015
Charge code 0676 7109 0007
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Andrew Beckingham
Description: F/H k/a land lying to the south of old house lane kings…
8 October 2014
Charge code 0676 7109 0006
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Andrew Hugh Beckingham
Description: F/H land k/a lot 1 land at drop lane, bricket wood…
27 August 2014
Charge code 0676 7109 0005
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Andrew Hugh Beckingham
Description: F/H land lying to the west of ivey cottage eridge road…
2 May 2014
Charge code 0676 7109 0004
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Andrew Hugh Beckingham
Description: Freehold land known as land at new barn farm new barn lane…
20 August 2013
Charge code 0676 7109 0003
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Andrew Beckingham
Description: F/H land at beacon hill farm beacon hill grantham…
20 October 2010
Legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Internet Telecom Limited
Description: F/H land at waseley hills farm waseley hills off gunner…
8 October 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Andrew Beckingham
Description: F/H land lying to the north of a road leading from oxford…