John Barkers Property Limited

DataGardener
john barkers property limited
live
Micro

John Barkers Property Limited

09115905Private Limited With Share Capital

Telegraph House, 80 Cleethorpe Road, Grimsby, DN313EF
Incorporated

03/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

John Barkers Property Limited (09115905) is a private limited with share capital incorporated on 03/07/2014 (11 years old) and registered in grimsby, DN313EF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

John barkers property limited is a real estate company based out of 9-11 bethlehem street, grimsby, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/07/2014
DN313EF

Financial Overview

Total Assets

£2.28M

Liabilities

£2.22M

Net Assets

£62.1K

Est. Turnover

£769.1K

AI Estimated
Unreported
Cash

£5.9K

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2022
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2022
Capital Cancellation Shares
Category:Capital
Date:25-01-2022
Capital Cancellation Shares
Category:Capital
Date:25-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Incorporation Company
Category:Incorporation
Date:03-07-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/01/2026
Latest Accounts31/07/2024

Trading Addresses

Telegraph House, 80 Cleethorpe Road, Grimsby, N E Lincolnshire Dn31 3Ef, DN313EFRegistered

Contact

441472358686
Telegraph House, 80 Cleethorpe Road, Grimsby, DN313EF