Company NameBarstone Properties Limited
DirectorsRichard Michael Balmforth and Stephen John Balmforth
Company StatusActive
Company Number01923216
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Michael Balmforth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Ardlui Road
London
SE27 9HB
Secretary NameMr Richard Michael Balmforth
NationalityBritish
StatusCurrent
Appointed30 March 2005(19 years, 9 months after company formation)
Appointment Duration19 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Ardlui Road
London
SE27 9HB
Director NameMr Stephen John Balmforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(22 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Beckfield Road
Bingley
West Yorkshire
BD16 1QX
Director NameElizabeth Frances Paris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2005)
RoleSolicitor
Correspondence Address9 Kempson Road
London
SW6 4PX
Secretary NameElizabeth Frances Paris
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address9 Kempson Road
London
SW6 4PX

Contact

Websitestapletonlong.co.uk

Location

Registered Address3 Ardlui Road
West Norwood
London
SE27 9HB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

375 at £1Mr Richard Michael Balmforth
50.00%
Ordinary
375 at £1Stephen Balmforth
50.00%
Ordinary

Financials

Year2014
Turnover£22,087
Gross Profit£18,423
Net Worth£560,456
Cash£209,447
Current Liabilities£216,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 June 2016Delivered on: 23 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at 43 abbey road, knaresborough, HG5 8HY. Land registry title no. NYK427234.
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2011Delivered on: 11 June 2011
Persons entitled: National Westminster 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: Land on south side of duffield road osgodby selby north yorkshire t/n NYK385247, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 1987Delivered on: 6 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 norwood high street west norwood l/b of lambeth t/no ln 180820 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1986Delivered on: 7 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 craster road london SW2 (in the london borough of lambeth). And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
23 June 2016Registration of charge 019232160005, created on 20 June 2016 (8 pages)
23 June 2016Registration of charge 019232160005, created on 20 June 2016 (8 pages)
28 April 2016Registration of charge 019232160004, created on 26 April 2016 (5 pages)
28 April 2016Registration of charge 019232160004, created on 26 April 2016 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 750
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 750
(5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 750
(5 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 750
(5 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750
(5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Stephen John Balmforth on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Stephen John Balmforth on 26 January 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from 19 croxted road west dulwich london SE21 8TA (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Director appointed mr stephen john balmforth (1 page)
16 January 2009Registered office changed on 16/01/2009 from 19 croxted road west dulwich london SE21 8TA (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Director appointed mr stephen john balmforth (1 page)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
16 March 2008Location of register of members (1 page)
16 March 2008Location of register of members (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Return made up to 31/12/05; full list of members (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Return made up to 31/12/05; full list of members (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 April 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Registered office changed on 23/01/98 from: 46 knight hill west norwood london SE27 ojb (1 page)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Registered office changed on 23/01/98 from: 46 knight hill west norwood london SE27 ojb (1 page)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)