Barbican Properties Limited

General information

Name:

Barbican Properties Ltd

Office Address:

Brent House 382 Gloucester Road GL51 7AY Cheltenham

Number: 05416448

Incorporation date: 2005-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Barbican Properties was established on 6th April 2005 as a Private Limited Company. This enterprise's head office can be reached at Cheltenham on Brent House, 382 Gloucester Road. Assuming you need to contact the business by post, the post code is GL51 7AY. The registration number for Barbican Properties Limited is 05416448. The registered name of the company was replaced in 2005 to Barbican Properties Limited. The firm previous registered name was Amber Solutions. This enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Barbican Properties Ltd released its account information for the financial year up to 2023-04-30. The company's most recent confirmation statement was released on 2023-04-06.

According to the information we have, this specific firm was created 19 years ago and has been supervised by four directors, and out this collection of individuals three (Ian S., Timothy H. and Paul S.) are still listed as current directors. To provide support to the directors, this firm has been utilizing the skills of Timothy H. as a secretary for the last 19 years.

  • Previous company's names
  • Barbican Properties Limited 2005-08-10
  • Amber Solutions Limited 2005-04-06

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 23 October 2006

Latest update: 19 April 2024

Timothy H.

Role: Secretary

Appointed: 06 April 2005

Latest update: 19 April 2024

Timothy H.

Role: Director

Appointed: 06 April 2005

Latest update: 19 April 2024

Paul S.

Role: Director

Appointed: 06 April 2005

Latest update: 19 April 2024

People with significant control

Executives who have control over this firm are as follows: Timothy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 August 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 12 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 January 2013
Annual Accounts 22 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 October 2013
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies