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

BARNETT DEVELOPMENTS GROUP LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
07598522
Private Limited Company
Liquidation

Company Overview

About Barnett Developments Group Ltd
BARNETT DEVELOPMENTS GROUP LIMITED was founded on 2011-04-11 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Barnett Developments Group 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
BARNETT DEVELOPMENTS GROUP LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in BS2
 
Previous Names
PORTLAND HOUSE (BRISTOL) LTD05/02/2015
Filing Information
Company Number 07598522
Company ID Number 07598522
Date formed 2011-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB112859613  
Last Datalog update: 2024-05-05 14:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNETT DEVELOPMENTS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 BARNETT DEVELOPMENTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BARNETT
Company Secretary 2011-04-11
LORNA MARY BARNETT
Director 2014-05-12
NICHOLAS JOSEPH BARNETT
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA BARNETT
Company Secretary 2011-04-11 2011-04-11
LORNA MARY BARNETT
Director 2011-04-11 2011-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA MARY BARNETT BDV ATLANTIC LTD Director 2015-06-01 CURRENT 2014-03-20 Active
LORNA MARY BARNETT BDV PACIFIC LIMITED Director 2015-06-01 CURRENT 2015-05-08 Active
LORNA MARY BARNETT BDV SAPPHIRE LTD Director 2015-06-01 CURRENT 2015-05-28 Active
LORNA MARY BARNETT BARNETT DEVELOPMENTS BRISTOL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
LORNA MARY BARNETT PORTLAND VIEW (BRISTOL) LTD Director 2011-04-06 CURRENT 2011-04-06 Active
NICHOLAS JOSEPH BARNETT 20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
NICHOLAS JOSEPH BARNETT 20 PORTLAND SQUARE MANAGEMENT COMPANY (BRISTOL) LIMITED Director 2017-04-18 CURRENT 2017-04-18 Dissolved 2017-09-19
NICHOLAS JOSEPH BARNETT PORTLAND VIEW (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
NICHOLAS JOSEPH BARNETT BD MOTORSPORT LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
NICHOLAS JOSEPH BARNETT BDV SAPPHIRE LTD Director 2015-05-28 CURRENT 2015-05-28 Active
NICHOLAS JOSEPH BARNETT BDV PACIFIC LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
NICHOLAS JOSEPH BARNETT BARNETT DEVELOPMENTS BRISTOL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
NICHOLAS JOSEPH BARNETT BDV ATLANTIC LTD Director 2014-03-20 CURRENT 2014-03-20 Active
NICHOLAS JOSEPH BARNETT PORTLAND VIEW (BRISTOL) LTD Director 2013-12-05 CURRENT 2011-04-06 Active

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
2024-04-06Voluntary liquidation Statement of affairs
2024-04-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-06Appointment of a voluntary liquidator
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM Apartment 1 Portland View Dean Street Bristol BS2 8FE England
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-07-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-03-11PSC07CESSATION OF LORNA MARY BARNETT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11PSC04Change of details for Mr Nicholas Joseph Barnett as a person with significant control on 2022-02-04
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MARY BARNETT
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AAMDAmended account full exemption
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-31PSC04Change of details for Mr Nicholas Joseph Barnett as a person with significant control on 2019-10-31
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM 9 Portland Square Bristol BS2 8st
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-17SH08Change of share class name or designation
2018-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-12RES01ADOPT ARTICLES 03/04/2018
2018-04-12RES12Resolution of varying share rights or name
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 16/09/2016
2016-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS BARNETT on 2016-09-16
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY BARNETT / 16/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY BARNETT / 16/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 16/09/2016
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BARNETT / 24/05/2016
2016-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS BARNETT on 2016-05-24
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARY BARNETT / 24/05/2016
2016-02-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220007
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
2015-05-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220006
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220005
2015-02-05RES15CHANGE OF NAME 04/02/2015
2015-02-05CERTNMCompany name changed portland house (bristol) LTD\certificate issued on 05/02/15
2015-01-28AA01CURRSHO FROM 30/04/2014 TO 31/10/2013
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 24 PORTLAND SQUARE PORTLAND SQUARE BRISTOL BS2 8RZ ENGLAND
2014-06-05ANNOTATIONOther
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220006
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220005
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220004
2014-05-14AP01DIRECTOR APPOINTED MRS LORNA MARY BARNETT
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0111/04/14 FULL LIST
2014-05-08AD02SAIL ADDRESS CHANGED FROM: STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL ENGLAND
2014-05-06AP03SECRETARY APPOINTED MR NICHOLAS BARNETT
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 24 PORTLAND SQUARE BRISTOL BS2 8RZ ENGLAND
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220004
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220003
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220002
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075985220001
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220001
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220002
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075985220003
2013-05-08AR0111/04/13 FULL LIST
2013-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-05-08AD02SAIL ADDRESS CREATED
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM OFFICE 1 STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL ENGLAND
2013-02-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-23AR0111/04/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LORNA BARNETT
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY LORNA BARNETT
2011-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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

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 BARNETT DEVELOPMENTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-02
Resolutions for Winding-up2024-04-02
Fines / Sanctions
No fines or sanctions have been issued against BARNETT DEVELOPMENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding TOM BYWATER
2014-06-05 Satisfied LYELL TRADING LIMITED
2014-05-31 Satisfied LYELL TRADING LIMITED
2014-01-22 Satisfied HERITAGE COMMERCIAL FINANCE LIMITED
2013-06-26 Satisfied GREENFIELD LOANS LIMITED
2013-06-26 Satisfied GREENFIELD LOANS LIMITED
2013-06-26 Satisfied GREENFIELD LOANS LIMITED
Creditors
Creditors Due After One Year 2011-04-11 £ 879,000
Creditors Due Within One Year 2011-04-11 £ 135,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
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 BARNETT DEVELOPMENTS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-11 £ 100
Cash Bank In Hand 2011-04-11 £ 43
Current Assets 2011-04-11 £ 1,015,451
Debtors 2011-04-11 £ 689,421
Shareholder Funds 2011-04-11 £ 1,169
Stocks Inventory 2011-04-11 £ 325,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNETT DEVELOPMENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNETT DEVELOPMENTS GROUP LIMITED
Trademarks
We have not found any records of BARNETT DEVELOPMENTS GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE PG CADOGAN LTD 2011-07-21 Outstanding

We have found 1 mortgage charges which are owed to BARNETT DEVELOPMENTS GROUP LIMITED

Income
Government Income
We have not found government income sources for BARNETT DEVELOPMENTS GROUP 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 BARNETT DEVELOPMENTS GROUP 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 BARNETT DEVELOPMENTS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNETT DEVELOPMENTS GROUP 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 BARNETT DEVELOPMENTS GROUP 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.