Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARDEN PROPERTIES LIMITED
Company Information for

BARDEN PROPERTIES LIMITED

ARMSTRONG WATSON, 3RD FLOOR 10, SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
00702869
Private Limited Company
Liquidation

Company Overview

About Barden Properties Ltd
BARDEN PROPERTIES LIMITED was founded on 1961-09-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Barden Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARDEN PROPERTIES LIMITED
 
Legal Registered Office
ARMSTRONG WATSON
3RD FLOOR 10
SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in HX3
 
Filing Information
Company Number 00702869
Company ID Number 00702869
Date formed 1961-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARDEN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARDEN PROPERTIES LIMITED
The following companies were found which have the same name as BARDEN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Barden Properties, LLC 744 Bon Air Circle Lynchburg VA 24503 Active Company formed on the 2014-05-09
BARDEN PROPERTIES, L.L.C. 1417 BRIARWOOD LANE LAKELAND FL 33803 Active Company formed on the 2001-05-07
BARDEN PROPERTIES INC Georgia Unknown
BARDEN PROPERTIES INC Georgia Unknown
BARDEN PROPERTIES LIMITED 93, MILL STREET, QORMI Unknown
BARDEN PROPERTIES LIMITED 37 Cornwall Road St. Albans AL1 1SQ Active Company formed on the 2023-04-12

Company Officers of BARDEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY JANE DENHAM
Director 2012-10-29
PHILIPPA LOUISE DENHAM
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROBERT ALGERNON DENHAM
Director 1991-07-31 2012-10-08
TRACEY ANNE DUFTON
Company Secretary 1996-01-17 2011-01-01
LESLEY ANN DENHAM
Director 2007-11-01 2011-01-01
MARJORIE MONA DENHAM
Company Secretary 1991-07-31 1996-01-19
ERIC ASPINALL CHARLES DENHAM
Director 1991-07-31 1996-01-19
MARJORIE MONA DENHAM
Director 1991-07-31 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY JANE DENHAM FRONTCATCH LIMITED Director 2012-10-29 CURRENT 1991-05-21 Liquidation
LINDSAY JANE DENHAM MMD 5 PROPERTIES LIMITED Director 2012-10-29 CURRENT 2008-04-25 Liquidation
PHILIPPA LOUISE DENHAM DENHAM (HALIFAX) LIMITED Director 2012-10-29 CURRENT 1998-12-21 Dissolved 2014-03-25
PHILIPPA LOUISE DENHAM FRONTCATCH LIMITED Director 2012-10-29 CURRENT 1991-05-21 Liquidation
PHILIPPA LOUISE DENHAM MMD 5 PROPERTIES LIMITED Director 2012-10-29 CURRENT 2008-04-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-10
2018-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2017-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-10
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD
2016-07-264.20Volunatary liquidation statement of affairs with form 4.19
2016-07-26600Appointment of a voluntary liquidator
2016-07-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-11
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-06LATEST SOC06/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-06AR0112/08/15 ANNUAL RETURN FULL LIST
2015-09-06AD02Register inspection address changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU England to 19 the Grove Hipperholme Halifax West Yorkshire HX3 8JN
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-06AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 20000
2013-09-26AR0112/08/13 ANNUAL RETURN FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM 1/3 Law Lane Southowram Halifax W Yorks HX3 9QU
2012-12-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AP01DIRECTOR APPOINTED LINDSAY JANE DENHAM
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DENHAM
2012-10-31AP01DIRECTOR APPOINTED PHILIPPA LOUISE DENHAM
2012-08-21AR0112/08/12 ANNUAL RETURN FULL LIST
2011-11-17AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-09-09AR0112/08/11 ANNUAL RETURN FULL LIST
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DENHAM
2011-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY DUFTON
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-09-08AR0112/08/10 FULL LIST
2010-09-08AD02SAIL ADDRESS CREATED
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-27363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-30363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-21363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-23363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-26225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1999-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-05363sRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-04-22363sRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-12363sRETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARDEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-07
Appointment of Liquidators2016-07-15
Resolutions for Winding-up2016-07-15
Meetings of Creditors2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against BARDEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-07-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-04-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-10-19 Satisfied HSBC BANK PLC
DEBENTURE 2005-04-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-11-21 Satisfied LEEDS CITY COUNCIL
LEGAL CHARGE 1980-02-12 Satisfied CITY OF BRADFORD METROPOLITAN COUNCIL
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARDEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARDEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARDEN PROPERTIES LIMITED
Trademarks
We have not found any records of BARDEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARDEN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARDEN PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARDEN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBARDEN PROPERTIES LIMITEDEvent Date2019-02-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARDEN PROPERTIES LIMITEDEvent Date2016-07-11
Liquidator's name and address: Michael C Kienlen , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS and Antony Denham , of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW . : Further details contact: The Joint Liquidators, Tel: 0113 2211300. Alternative contact: Alex Weil.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARDEN PROPERTIES LIMITEDEvent Date2016-07-11
At a general meeting of the Company, duly convened and held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 11 July 2016 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Michael C Kienlen , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS and Antony Denham , of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW , (IP Nos: 9367 and 9613) be appointed Joint Liquidators of the Company for the purposes of such winding up, and that Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Alex Weil, Tel: 0113 2211300. Philippa Denham , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBARDEN PROPERTIES LIMITEDEvent Date2016-06-27
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Armstrong Watson, 3d Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 11 July 2016 at 11.45 am. In order to be entitled to vote at the meeting creditors must lodge their proxies at Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on the two business days prior to the day of the meeting. For further details contact: Tel: 0113 2211 300. Alternative contact: Alex Weil
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARDEN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARDEN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.