Company NameBardon Properties Limited
DirectorsDonald Wilson Bircham and Barry Horne
Company StatusActive
Company Number09466474
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Donald Wilson Bircham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Barn Padeswood Lake Road
Padeswood
Nr Mold
Flintshire
CH7 4HZ
Wales
Director NameMr Barry Horne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Celyn Station Road
Rossett
Wrexham
LL12 0HE
Wales

Location

Registered AddressCompton House
4-5 The Cross
Mold
Flintshire
CH7 1ER
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

16 March 2017Delivered on: 21 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 October 2016Delivered on: 7 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 25 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Black horse inn 11 york street wrexham t/n CYM680167.
Outstanding
24 October 2016Delivered on: 25 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The far boar 17 chester street mold flintshire CYM3744.
Outstanding

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
19 February 2020Director's details changed for Mr Barry Horne on 3 December 2019 (2 pages)
19 February 2020Change of details for Mr Barry Horne as a person with significant control on 3 December 2019 (2 pages)
29 November 2019Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 29 November 2019 (1 page)
11 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Satisfaction of charge 094664740003 in full (1 page)
8 May 2017Satisfaction of charge 094664740003 in full (1 page)
21 March 2017Registration of charge 094664740004, created on 16 March 2017 (5 pages)
21 March 2017Registration of charge 094664740004, created on 16 March 2017 (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Registration of charge 094664740003, created on 19 October 2016 (5 pages)
7 November 2016Registration of charge 094664740003, created on 19 October 2016 (5 pages)
25 October 2016Registration of charge 094664740002, created on 24 October 2016 (9 pages)
25 October 2016Registration of charge 094664740001, created on 24 October 2016 (9 pages)
25 October 2016Registration of charge 094664740001, created on 24 October 2016 (9 pages)
25 October 2016Registration of charge 094664740002, created on 24 October 2016 (9 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
29 April 2015Director's details changed for Mr Donald Wilson Bircham on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Donald Wilson Bircham on 29 April 2015 (2 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 2
(30 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 2
(30 pages)