Company NameDavid Barlow Lettings Ltd
DirectorsDavid Spencer Barlow and Neil Hibbert
Company StatusActive
Company Number05437201
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Spencer Barlow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address74 Stamford Park Road
Hale
Cheshire
WA15 9ER
Director NameNeil Hibbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Edge Lane
Stretford
Manchester
M32 8HN
Secretary NameDavid Spencer Barlow
NationalityBritish
StatusCurrent
Appointed12 May 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address74 Stamford Park Road
Hale
Cheshire
WA15 9ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Merseyside
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1David Spencer Barlow
50.00%
Ordinary
50 at £1Neil Hibbert
50.00%
Ordinary

Financials

Year2014
Net Worth£1,556
Cash£41,342
Current Liabilities£42,786

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

15 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 May 2021Confirmation statement made on 27 April 2021 with updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 June 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 June 2014 (1 page)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 June 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Director's details changed for Neil Hibbert on 26 April 2011 (2 pages)
18 May 2011Director's details changed for Neil Hibbert on 26 April 2011 (2 pages)
18 May 2011Director's details changed for Neil Hibbert on 26 April 2011 (2 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Neil Hibbert on 26 April 2011 (2 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for David Spencer Barlow on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for David Spencer Barlow on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from 11 Edge Lane Stretford Manchester M32 8HN on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 11 Edge Lane Stretford Manchester M32 8HN on 19 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Return made up to 27/04/09; full list of members (6 pages)
3 June 2009Return made up to 27/04/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 February 2009Director's change of particulars / neil hibbert / 14/01/2009 (1 page)
7 February 2009Director and secretary's change of particulars / david barlow / 14/01/2009 (1 page)
7 February 2009Director's change of particulars / neil hibbert / 14/01/2009 (1 page)
7 February 2009Director and secretary's change of particulars / david barlow / 14/01/2009 (1 page)
7 August 2008Return made up to 27/04/08; no change of members (7 pages)
7 August 2008Return made up to 27/04/08; no change of members (7 pages)
16 July 2008Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 August 2006Return made up to 27/04/06; full list of members (7 pages)
4 August 2006Return made up to 27/04/06; full list of members (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Incorporation (9 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Incorporation (9 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)