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

BARLEYMOW PROPERTIES LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
02356560
Private Limited Company
Liquidation

Company Overview

About Barleymow Properties Ltd
BARLEYMOW PROPERTIES LIMITED was founded on 1989-03-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Barleymow 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
BARLEYMOW PROPERTIES LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in DE1
 
Filing Information
Company Number 02356560
Company ID Number 02356560
Date formed 1989-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-13 11:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLEYMOW PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of BARLEYMOW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LEONARD WALDING
Company Secretary 1991-12-31
DAVID ERIC HARTLAND
Director 1991-12-31
NIGEL LEONARD WALDING
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD WALDING
Director 1991-12-31 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LEONARD WALDING HOGNASTON PROPERTIES LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Dissolved 2016-09-06
NIGEL LEONARD WALDING MORRISON DESIGN LIMITED Company Secretary 1992-05-05 CURRENT 1986-08-08 Active
NIGEL LEONARD WALDING MAPART LIMITED Company Secretary 1990-12-20 CURRENT 1968-08-01 Dissolved 2016-09-06
DAVID ERIC HARTLAND HOGNASTON PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Dissolved 2016-09-06
DAVID ERIC HARTLAND EMBG LIMITED Director 2003-08-04 CURRENT 2003-08-04 Active
DAVID ERIC HARTLAND MAPART LIMITED Director 1990-12-20 CURRENT 1968-08-01 Dissolved 2016-09-06
NIGEL LEONARD WALDING HOGNASTON PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Dissolved 2016-09-06
NIGEL LEONARD WALDING MORRISON DESIGN LIMITED Director 1992-05-05 CURRENT 1986-08-08 Active
NIGEL LEONARD WALDING MAPART LIMITED Director 1990-12-20 CURRENT 1968-08-01 Dissolved 2016-09-06

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
2023-04-13Final Gazette dissolved via compulsory strike-off
2023-01-13Voluntary liquidation. Notice of members return of final meeting
2023-01-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-04Voluntary liquidation declaration of solvency
2022-02-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-04Appointment of a voluntary liquidator
2022-02-04600Appointment of a voluntary liquidator
2022-02-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-24
2022-02-04LIQ01Voluntary liquidation declaration of solvency
2022-02-03Register inspection address changed to 81 Burton Road Derby Derbyshire DE1 1TJ
2022-02-03AD02Register inspection address changed to 81 Burton Road Derby Derbyshire DE1 1TJ
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom
2021-12-16Change of details for Mrs Janet Dorothy Walding as a person with significant control on 2021-12-08
2021-12-16PSC04Change of details for Mrs Janet Dorothy Walding as a person with significant control on 2021-12-08
2021-12-14Change of details for Mrs Janet Dorothy Walding as a person with significant control on 2021-12-08
2021-12-14Change of details for Mrs Janet Dorothy Walding as a person with significant control on 2021-12-08
2021-12-14PSC04Change of details for Mrs Janet Dorothy Walding as a person with significant control on 2021-12-08
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 103 Belper Road Derby DE1 3ES
2021-10-25AA01Current accounting period extended from 30/06/21 TO 31/10/21
2021-02-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 300
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-16AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-16AA30/06/16 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-15AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-08AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-02363aReturn made up to 31/12/08; full list of members
2008-11-10AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-18363aReturn made up to 31/12/07; full list of members
2007-11-09AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-29AA30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-28288bDIRECTOR RESIGNED
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-04363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-02363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-03363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-30363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-01-18363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-04-23363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-07-20395PARTICULARS OF MORTGAGE/CHARGE
1989-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-06-1288(2)RWD 31/05/89 AD 12/05/89--------- £ SI 298@1=298 £ IC 2/300
1989-04-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1989-04-03287REGISTERED OFFICE CHANGED ON 03/04/89 FROM: 81 BURTON ROAD DERBY DE1 1TJ
1989-03-14287REGISTERED OFFICE CHANGED ON 14/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1989-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARLEYMOW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-03
Appointmen2022-02-03
Notices to2022-02-03
Fines / Sanctions
No fines or sanctions have been issued against BARLEYMOW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-07-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 36,517
Creditors Due Within One Year 2012-06-30 £ 31,492
Creditors Due Within One Year 2012-06-30 £ 31,492
Creditors Due Within One Year 2011-06-30 £ 25,630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-10-31

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 BARLEYMOW PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 18,069
Cash Bank In Hand 2012-06-30 £ 20,922
Cash Bank In Hand 2012-06-30 £ 20,922
Cash Bank In Hand 2011-06-30 £ 14,051
Current Assets 2013-06-30 £ 18,384
Current Assets 2012-06-30 £ 21,327
Current Assets 2012-06-30 £ 21,327
Current Assets 2011-06-30 £ 14,546
Shareholder Funds 2013-06-30 £ 481,867
Shareholder Funds 2012-06-30 £ 489,835
Shareholder Funds 2012-06-30 £ 489,835
Shareholder Funds 2011-06-30 £ 488,916
Tangible Fixed Assets 2013-06-30 £ 500,000
Tangible Fixed Assets 2012-06-30 £ 500,000
Tangible Fixed Assets 2012-06-30 £ 500,000
Tangible Fixed Assets 2011-06-30 £ 500,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARLEYMOW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLEYMOW PROPERTIES LIMITED
Trademarks
We have not found any records of BARLEYMOW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLEYMOW 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 (41100 - Development of building projects) as BARLEYMOW PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARLEYMOW 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 TypeResolution
Defending partyBARLEYMOW PROPERTIES LIMITEDEvent Date2022-02-03
 
Initiating party Event TypeAppointmen
Defending partyBARLEYMOW PROPERTIES LIMITEDEvent Date2022-02-03
Name of Company: BARLEYMOW PROPERTIES LIMITED Company Number: 02356560 Nature of Business: Other letting and operating of own or leased real estate, and development of building projects Registered off…
 
Initiating party Event TypeNotices to
Defending partyBARLEYMOW PROPERTIES LIMITEDEvent Date2022-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLEYMOW 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 BARLEYMOW 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.