BARSHAM PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 3TE

Company number 02073999
Status Active
Incorporation Date 14 November 1986
Company Type Private Limited Company
Address 22 VICTORIAN HEIGHTS, THACKERAY ROAD, LONDON, SW8 3TE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 10,000 . The most likely internet sites of BARSHAM PROPERTY INVESTMENTS LIMITED are www.barshampropertyinvestments.co.uk, and www.barsham-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Barsham Property Investments Limited is a Private Limited Company. The company registration number is 02073999. Barsham Property Investments Limited has been working since 14 November 1986. The present status of the company is Active. The registered address of Barsham Property Investments Limited is 22 Victorian Heights Thackeray Road London Sw8 3te. . CARTER, Victoria Jane is a Secretary of the company. ANSTRUTHER GOUGH CALTHORPE, Jacobi Richard is a Director of the company. ANSTRUTHER-GOUGH-CALTHORPE, John Austen is a Director of the company. BROOKSBANK, George Edward Hugh is a Director of the company. Secretary ARMOUR, Fiona has been resigned. Secretary ARMOUR, Fiona has been resigned. Secretary CARTER, Victoria Jane has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CARTER, Victoria Jane
Appointed Date: 27 July 1993

Director
ANSTRUTHER GOUGH CALTHORPE, Jacobi Richard
Appointed Date: 27 January 2010
42 years old


Director
BROOKSBANK, George Edward Hugh
Appointed Date: 27 January 2005
76 years old

Resigned Directors

Secretary
ARMOUR, Fiona
Resigned: 27 July 1993

Secretary
ARMOUR, Fiona
Resigned: 27 July 1993

Secretary
CARTER, Victoria Jane
Resigned: 27 February 1993
Appointed Date: 27 July 1993

Secretary
HAL MANAGEMENT LIMITED
Resigned: 01 July 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Hintlesham Holdings Limited
Notified on: 27 February 2017
Nature of control: Ownership of shares – 75% or more

BARSHAM PROPERTY INVESTMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 27 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000

...
... and 77 more events
01 Dec 1988
Return made up to 06/05/88; full list of members

02 Jun 1987
Accounting reference date notified as 31/12

06 Mar 1987
Director's particulars changed

04 Mar 1987
Director resigned;new director appointed

14 Nov 1986
Certificate of Incorporation