Company Information for BARLOW COSTLEY LIMITED
C/O THORNLEY GROVES LTD, 16/18 LLOYD STREET, ALTRINCHAM, CHESHIRE, WA14 2DE,
|
Company Registration Number
06362081
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARLOW COSTLEY LIMITED | |
Legal Registered Office | |
C/O THORNLEY GROVES LTD 16/18 LLOYD STREET ALTRINCHAM CHESHIRE WA14 2DE Other companies in M27 | |
Company Number | 06362081 | |
---|---|---|
Company ID Number | 06362081 | |
Date formed | 2007-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-10-07 23:18:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES HAMILTON |
||
STUART MACPHERSON PENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN EDWARD ROBERTSON |
Director | ||
DEBORAH GEORGINA COSTLEY |
Company Secretary | ||
DEBORAH GEORGINA COSTLEY |
Director | ||
THOMAS EDWARDSON COSTLEY |
Director | ||
INCORPORATION SECRETARIES LIMITED |
Company Secretary | ||
INCORPORATION DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
SHEPHERD GILMOUR PROPERTIES LIMITED | Director | 2014-12-18 | CURRENT | 1996-12-24 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2014-06-02 | CURRENT | 2010-12-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2014-06-02 | CURRENT | 2012-07-04 | Liquidation | |
LOMOND CAPITAL NO.2 LTD | Director | 2014-06-02 | CURRENT | 2013-07-30 | Active | |
BONDSAVE LIMITED | Director | 2014-06-02 | CURRENT | 1992-06-10 | Active | |
HBJ 381 LIMITED | Director | 2014-06-02 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2014-06-02 | CURRENT | 2012-07-16 | Active | |
PRESTIGE PROPERTY MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 1993-07-08 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2014-06-02 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2014-06-02 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
MANAGED SPACE LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2013-03-05 | CURRENT | 1994-07-01 | Active | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
HBJ 381 LIMITED | Director | 2013-02-06 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-23 | Active | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063620810005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063620810001 | |
CH01 | Director's details changed for Mr Robert James Hamilton on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063620810002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063620810003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620810005 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620810004 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN EDWARD ROBERTSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH COSTLEY | |
TM02 | Termination of appointment of Deborah Georgina Costley on 2015-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COSTLEY | |
AP01 | DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT HAMILTON | |
AP01 | DIRECTOR APPOINTED MR STUART MACPHERSON PENDER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 46 CHORLEY ROAD SWINTON MANCHESTER M27 6AF | |
RES13 | COMPANY BUSINESS 30/04/2015 | |
RES01 | ALTER ARTICLES 30/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620810002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620810003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063620810001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GEORGINA COSTLEY / 31/07/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARDSON COSTLEY / 05/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 1ST FLOOR, NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN | |
RES01 | ADOPT ARTICLES 31/03/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 31/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
88(2) | AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MML CAPITAL PARTNERS LLP AS SECURITY AGENT | ||
Outstanding | MML CAPITAL PARTNERS LLP (AS SECURITY AGENT) | ||
Outstanding | MML CAPITAL PARTNERS LLP | ||
Satisfied | INVESTEC BANK PLC | ||
Satisfied | INVESTEC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |