Company NameBardown Properties Limited
Company StatusActive
Company Number00877461
CategoryPrivate Limited Company
Incorporation Date21 April 1966(57 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanna Carole Beattie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Mark William Beattie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(55 years after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameCmdr Ian Anthony Beattie
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2002)
RoleCompany Director
Correspondence AddressRiversea Beacon Road
Kingswear
Dartmouth
South Devon
TQ6 0BS
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(30 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed26 November 2001(35 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameCharles Peter Horsfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(45 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameHelen Marie Darling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(45 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Michael Christian Lennard Parkinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(49 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Nicholas John Samuel Harries
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(51 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Contact

Telephone020 78319222
Telephone regionLondon

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Mark William Beattie & Michael Parkinson
80.00%
Ordinary
250 at £1Mr Mark William Beattie
20.00%
Ordinary

Financials

Year2014
Turnover£85,750
Net Worth£1,210,102
Cash£509,009
Current Liabilities£58,385

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

13 October 1986Delivered on: 28 October 1986
Satisfied on: 13 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 97 station road port talbot.
Fully Satisfied
27 March 1984Delivered on: 12 April 1984
Satisfied on: 9 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fellfoot property company limited to the chargee on any account whatsoever.
Particulars: F/H 10 wallace parade goring road west worthing west sussex.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 February 2023Accounts for a small company made up to 29 March 2022 (9 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
25 November 2022Notification of Georgia Susan Beattie as a person with significant control on 18 October 2022 (2 pages)
24 November 2022Director's details changed for Mrs Joanna Carole Beattie on 24 November 2022 (2 pages)
24 November 2022Change of details for Mr Mark William Beattie as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Cessation of Michael Christian Lennard Parkinson as a person with significant control on 18 October 2022 (1 page)
24 November 2022Director's details changed for Mr Mark William Beattie on 24 November 2022 (2 pages)
24 November 2022Cessation of Mark William Beattie as a person with significant control on 18 October 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 29 March 2021 (9 pages)
30 April 2021Termination of appointment of Nicholas John Samuel Harries as a director on 30 April 2021 (1 page)
30 April 2021Termination of appointment of Michael Christian Lennard Parkinson as a director on 23 April 2021 (1 page)
29 April 2021Appointment of Mr John Richard Charles Arkwright as a director on 20 April 2021 (2 pages)
29 April 2021Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 29 March 2020 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 29 March 2019 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 29 March 2018 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for Mrs Joanna Carole Beattie on 5 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Mark William Beattie on 5 December 2017 (2 pages)
18 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
7 December 2017Appointment of Mr Nicholas John Samuel Harries as a director on 28 November 2017 (2 pages)
9 January 2017Full accounts made up to 29 March 2016 (13 pages)
9 January 2017Full accounts made up to 29 March 2016 (13 pages)
6 January 2017Termination of appointment of Charles Peter Horsfield as a director on 7 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Peter Horsfield as a director on 7 December 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,250
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,250
(6 pages)
9 January 2016Full accounts made up to 29 March 2015 (13 pages)
9 January 2016Full accounts made up to 29 March 2015 (13 pages)
13 November 2015Termination of appointment of Helen Marie Darling as a director on 14 August 2014 (1 page)
13 November 2015Termination of appointment of Helen Marie Darling as a director on 14 August 2014 (1 page)
13 November 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 19 August 2015 (2 pages)
13 November 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 19 August 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,250
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,250
(6 pages)
2 January 2015Full accounts made up to 29 March 2014 (15 pages)
2 January 2015Full accounts made up to 29 March 2014 (15 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,250
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,250
(6 pages)
23 December 2013Full accounts made up to 29 March 2013 (15 pages)
23 December 2013Full accounts made up to 29 March 2013 (15 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 29 March 2012 (15 pages)
6 January 2013Full accounts made up to 29 March 2012 (15 pages)
22 February 2012Appointment of Helen Marie Darling as a director (3 pages)
22 February 2012Appointment of Helen Marie Darling as a director (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 29 March 2011 (15 pages)
13 December 2011Full accounts made up to 29 March 2011 (15 pages)
27 September 2011Appointment of Charles Peter Horsfield as a director (3 pages)
27 September 2011Appointment of Charles Peter Horsfield as a director (3 pages)
26 September 2011Termination of appointment of Bernard Clutton as a director (2 pages)
26 September 2011Termination of appointment of Bernard Clutton as a director (2 pages)
21 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
21 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 November 2010Full accounts made up to 29 March 2010 (15 pages)
25 November 2010Full accounts made up to 29 March 2010 (15 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Alan Michael Clarke on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Alan Michael Clarke on 31 December 2009 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 29 March 2009 (15 pages)
10 December 2009Full accounts made up to 29 March 2009 (15 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 29 March 2008 (15 pages)
28 November 2008Full accounts made up to 29 March 2008 (15 pages)
21 October 2008Resolutions
  • RES13 ‐ Re-sect 175(5)a 01/10/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Re-sect 175(5)a 01/10/2008
(1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 November 2007Full accounts made up to 29 March 2007 (15 pages)
8 November 2007Full accounts made up to 29 March 2007 (15 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Full accounts made up to 29 March 2006 (15 pages)
3 January 2007Full accounts made up to 29 March 2006 (15 pages)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 December 2005Full accounts made up to 29 March 2005 (15 pages)
1 December 2005Full accounts made up to 29 March 2005 (15 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 December 2004Full accounts made up to 29 March 2004 (13 pages)
20 December 2004Full accounts made up to 29 March 2004 (13 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 September 2003Full accounts made up to 29 March 2003 (14 pages)
8 September 2003Full accounts made up to 29 March 2003 (14 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 July 2002Full accounts made up to 29 March 2002 (13 pages)
22 July 2002Full accounts made up to 29 March 2002 (13 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 September 2001Full accounts made up to 29 March 2001 (13 pages)
28 September 2001Full accounts made up to 29 March 2001 (13 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 November 2000Full accounts made up to 29 March 2000 (13 pages)
27 November 2000Full accounts made up to 29 March 2000 (13 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 October 1999Full accounts made up to 29 March 1999 (14 pages)
29 October 1999Full accounts made up to 29 March 1999 (14 pages)
5 January 1999Return made up to 31/12/98; full list of members (9 pages)
5 January 1999Return made up to 31/12/98; full list of members (9 pages)
1 October 1998Full accounts made up to 29 March 1998 (14 pages)
1 October 1998Full accounts made up to 29 March 1998 (14 pages)
7 January 1998Return made up to 31/12/97; full list of members (9 pages)
7 January 1998Return made up to 31/12/97; full list of members (9 pages)
2 October 1997Full accounts made up to 29 March 1997 (14 pages)
2 October 1997Full accounts made up to 29 March 1997 (14 pages)
8 January 1997Return made up to 31/12/96; full list of members (9 pages)
8 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
25 September 1996Full accounts made up to 29 March 1996 (14 pages)
25 September 1996Full accounts made up to 29 March 1996 (14 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 September 1995Full accounts made up to 29 March 1995 (14 pages)
1 September 1995Full accounts made up to 29 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 April 1966Incorporation (19 pages)
21 April 1966Incorporation (19 pages)