Company NameBarilone Properties Limited
DirectorsMargaret Barilone and George Chuter
Company StatusActive
Company Number00670714
CategoryPrivate Limited Company
Incorporation Date22 September 1960(63 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Margaret Barilone
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleAntiques Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameMiss Margaret Barilone
NationalityBritish
StatusCurrent
Appointed30 November 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr George Chuter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(61 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Erminia Barilone
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 January 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Antonio Stephen Barilone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 2 months after company formation)
Appointment Duration29 years, 1 month (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Stephen Kenneth Erhard Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(60 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Aldermary Road
Bromley
BR1 3PH

Contact

Websitewww.goodlandlords.co.uk
Email address[email protected]
Telephone020 72745731
Telephone regionLondon

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1Erminia Barilone
33.40%
Ordinary
333 at £1Antonio Stephen Barilone
33.30%
Ordinary
333 at £1Miss Margaret Barilone
33.30%
Ordinary

Financials

Year2014
Net Worth£5,801,523
Cash£252,561
Current Liabilities£87,614

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 October 2022Change of details for Mrs Margaret Barilone as a person with significant control on 31 March 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
27 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 April 2022Appointment of Mr George Chuter as a director on 2 April 2022 (2 pages)
1 April 2022Termination of appointment of Stephen Kenneth Erhard Ashton as a director on 1 April 2022 (1 page)
28 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 February 2021Cessation of Antonio Stephen Barilone as a person with significant control on 13 January 2021 (1 page)
12 February 2021Appointment of Mr Stephen Kenneth Erhard Ashton as a director on 10 February 2021 (2 pages)
12 February 2021Termination of appointment of Antonio Stephen Barilone as a director on 13 January 2021 (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 July 2017Change of details for Mr Antonio Stephen Barilone as a person with significant control on 20 April 2017 (2 pages)
5 July 2017Change of details for Mrs Margaret Barilone as a person with significant control on 20 April 2017 (2 pages)
5 July 2017Termination of appointment of Erminia Barilone as a director on 9 January 2017 (1 page)
5 July 2017Termination of appointment of Erminia Barilone as a director on 9 January 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Change of details for Mrs Margaret Barilone as a person with significant control on 20 April 2017 (2 pages)
5 July 2017Cessation of Erminia Barilone as a person with significant control on 9 January 2017 (1 page)
5 July 2017Change of details for Mr Antonio Stephen Barilone as a person with significant control on 20 April 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Cessation of Erminia Barilone as a person with significant control on 5 July 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Director's details changed for Miss Margaret Barilone on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Antonio Stephen Barilone on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Erminia Barilone on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Antonio Stephen Barilone on 1 January 2014 (2 pages)
2 July 2014Secretary's details changed for Miss Margaret Barilone on 1 January 2014 (1 page)
2 July 2014Secretary's details changed for Miss Margaret Barilone on 1 January 2014 (1 page)
2 July 2014Secretary's details changed for Miss Margaret Barilone on 1 January 2014 (1 page)
2 July 2014Director's details changed for Antonio Stephen Barilone on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Miss Margaret Barilone on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Erminia Barilone on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Miss Margaret Barilone on 1 January 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Director's details changed for Erminia Barilone on 1 January 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Antonio Stephen Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Erminia Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Miss Margaret Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Miss Margaret Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Erminia Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Antonio Stephen Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Miss Margaret Barilone on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Erminia Barilone on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Antonio Stephen Barilone on 1 October 2009 (2 pages)
16 June 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 June 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 January 2010Registered office address changed from Sussex House 8- 10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8- 10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8- 10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
16 April 2009Full accounts made up to 30 June 2008 (12 pages)
16 April 2009Full accounts made up to 30 June 2008 (12 pages)
22 July 2008Return made up to 30/06/08; no change of members (7 pages)
22 July 2008Return made up to 30/06/08; no change of members (7 pages)
5 April 2008Full accounts made up to 30 June 2007 (15 pages)
5 April 2008Full accounts made up to 30 June 2007 (15 pages)
18 July 2007Return made up to 30/06/07; no change of members (7 pages)
18 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 March 2007Full accounts made up to 30 June 2006 (14 pages)
25 March 2007Full accounts made up to 30 June 2006 (14 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 October 2005Full accounts made up to 30 June 2005 (13 pages)
24 October 2005Full accounts made up to 30 June 2005 (13 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 30 June 2004 (13 pages)
2 November 2004Full accounts made up to 30 June 2004 (13 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 November 2003Full accounts made up to 30 June 2003 (10 pages)
18 November 2003Full accounts made up to 30 June 2003 (10 pages)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
23 October 2002Full accounts made up to 30 June 2002 (11 pages)
23 October 2002Full accounts made up to 30 June 2002 (11 pages)
21 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 November 2001Full accounts made up to 30 June 2001 (11 pages)
30 November 2001Full accounts made up to 30 June 2001 (11 pages)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 December 2000Full accounts made up to 30 June 2000 (14 pages)
4 December 2000Full accounts made up to 30 June 2000 (14 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
8 November 1999Full accounts made up to 30 June 1999 (9 pages)
8 November 1999Full accounts made up to 30 June 1999 (9 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
17 December 1998Full accounts made up to 30 June 1998 (11 pages)
17 December 1998Full accounts made up to 30 June 1998 (11 pages)
9 September 1998Return made up to 30/06/98; no change of members (4 pages)
9 September 1998Return made up to 30/06/98; no change of members (4 pages)
12 December 1997Full accounts made up to 30 June 1997 (11 pages)
12 December 1997Full accounts made up to 30 June 1997 (11 pages)
30 June 1997Return made up to 30/06/97; full list of members (6 pages)
30 June 1997Return made up to 30/06/97; full list of members (6 pages)
20 October 1996Full accounts made up to 30 June 1996 (12 pages)
20 October 1996Full accounts made up to 30 June 1996 (12 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
22 November 1995Full accounts made up to 30 June 1995 (12 pages)
22 November 1995Full accounts made up to 30 June 1995 (12 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)