Company NameJohn Barry Property Limited
DirectorJohn Barry Stevenson
Company StatusActive
Company Number06868186
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

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

Director

Director NameMr John Barry Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1J B S Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£755,472
Cash£19,364
Current Liabilities£669,067

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

13 March 2013Delivered on: 15 March 2013
Persons entitled: Shawbrook Bank Limited

Classification: Deed of 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 k/a 71 knutsford road and land on the east side of 71 warrington cheshire including all buildings, fixtures, goodwill together with floating charge over all present and future assets.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 March 2020Director's details changed for Mr John Barry Stevenson on 18 March 2020 (2 pages)
19 March 2020Change of details for Mr John Barry Stevenson as a person with significant control on 18 March 2020 (2 pages)
11 March 2020Change of details for Mr John Barry Stevenson as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr John Barry Stevenson on 11 March 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
2 March 2018Change of details for Mr John Barry Stevenson as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Director's details changed for Mr John Barry Stevenson on 2 March 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Director's details changed for Mr John Barry Stevenson on 1 January 2013 (2 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Mr John Barry Stevenson on 1 January 2013 (2 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Mr John Barry Stevenson on 1 January 2013 (2 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2009Incorporation (16 pages)
2 April 2009Incorporation (16 pages)