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

B R P DEVELOPMENTS LIMITED

THE ESTATE OFFICE CAMPSMOUNT FARM, CAMPSALL, DONCASTER, SOUTH YORKSHIRE, DN6 9AP,
Company Registration Number
03869482
Private Limited Company
Active

Company Overview

About B R P Developments Ltd
B R P DEVELOPMENTS LIMITED was founded on 1999-11-01 and has its registered office in Doncaster. The organisation's status is listed as "Active". B R P Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B R P DEVELOPMENTS LIMITED
 
Legal Registered Office
THE ESTATE OFFICE CAMPSMOUNT FARM
CAMPSALL
DONCASTER
SOUTH YORKSHIRE
DN6 9AP
Other companies in DN6
 
Filing Information
Company Number 03869482
Company ID Number 03869482
Date formed 1999-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B R P DEVELOPMENTS 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 B R P DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD BARNES
Company Secretary 2011-02-16
MARK RICHARD BARNES
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN ONEIL BARNES
Company Secretary 2001-09-24 2011-02-16
CHRISTOPHER REED
Director 1999-11-01 2002-10-24
STEVEN PARKER
Company Secretary 1999-11-01 2001-09-24
STEVEN PARKER
Director 1999-11-01 2001-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-01 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BARNES LANDBAR 2 LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
MARK RICHARD BARNES MARRICO MANAGEMENT SERVICES LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
MARK RICHARD BARNES LANDBAR LIMITED Director 2016-01-21 CURRENT 2016-01-21 Dissolved 2017-12-19
MARK RICHARD BARNES BROOMGROVE DEVELOPMENTS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Liquidation
MARK RICHARD BARNES ADVANCED GENERATION GROUP LTD Director 2015-10-19 CURRENT 2015-07-15 Active - Proposal to Strike off
MARK RICHARD BARNES ADVANCED GENERATION LIMITED Director 2015-09-21 CURRENT 2015-05-01 Active
MARK RICHARD BARNES MGR (HALLAM) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-24
MARK RICHARD BARNES MARRICO (NEWCASTLE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
MARK RICHARD BARNES SHT (YORKSHIRE) LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-04-26
MARK RICHARD BARNES MARRICO NO 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-04-26
MARK RICHARD BARNES SYNGAS MANAGEMENT SERVICES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-10-11

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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694820005
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AA01Previous accounting period shortened from 30/11/15 TO 30/06/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD BARNES on 2014-12-11
2014-12-11CH01Director's details changed for Mr Mark Richard Barnes on 2014-12-11
2014-12-06DISS40Compulsory strike-off action has been discontinued
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM 10 Lavenham Place Skellow Doncaster South Yorkshire DN6 8NL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0101/11/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01DISS40Compulsory strike-off action has been discontinued
2012-11-29AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-06AR0101/11/11 ANNUAL RETURN FULL LIST
2011-12-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29GAZ1FIRST GAZETTE
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-01AR0101/11/10 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BARNES / 01/03/2011
2011-03-01AP03SECRETARY APPOINTED MR MARK RICHARD BARNES
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BARNES
2010-11-22AR0101/11/09 FULL LIST
2010-07-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THE BUNGALOW CROMWELLS LODGE LITTLE SMEATON PONTEFRACT WEST YORKSHIRE WF8 3LF
2009-05-18363aRETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BARNES / 10/07/2008
2009-04-02DISS40DISS40 (DISS40(SOAD))
2009-04-01AA30/11/07 TOTAL EXEMPTION SMALL
2009-03-24GAZ1FIRST GAZETTE
2008-04-01AA30/11/06 TOTAL EXEMPTION SMALL
2008-03-06363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2006-11-14363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-11363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-11-18363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-31288bDIRECTOR RESIGNED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-15363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-10-1888(2)RAD 24/09/01--------- £ SI 1@1=1 £ IC 99/100
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 27 HEADINGLEY ROAD NORTON DONCASTER SOUTH YORKSHIRE DN6 9EN
2001-03-27363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2001-01-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-2688(2)RAD 20/12/99--------- £ SI 98@1=98 £ IC 1/99
1999-11-04(W)ELRESS386 DIS APP AUDS 01/11/99
1999-11-04(W)ELRESS366A DISP HOLDING AGM 01/11/99
1999-11-03288bSECRETARY RESIGNED
1999-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 B R P DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Proposal to Strike Off2011-11-29
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against B R P DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
2021-06-30

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 B R P DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of B R P DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B R P DEVELOPMENTS LIMITED
Trademarks
We have not found any records of B R P DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B R P DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as B R P DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where B R P DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyB R P DEVELOPMENTS LIMITEDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyB R P DEVELOPMENTS LIMITEDEvent Date2011-11-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyB R P DEVELOPMENTS LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B R P DEVELOPMENTS 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 B R P DEVELOPMENTS 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.