Background WavePink WaveYellow Wave

8 PROPERTIES LIMITED (04309416)

8 PROPERTIES LIMITED (04309416) is an active UK company. incorporated on 23 October 2001. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 8 PROPERTIES LIMITED has been registered for 24 years. Current directors include BARNES, Paul Martin.

Company Number
04309416
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
8 Copperkins Grove, Amersham, HP6 5QD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNES, Paul Martin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 PROPERTIES LIMITED

8 PROPERTIES LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 8 PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04309416

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

8 Copperkins Grove Amersham, HP6 5QD,

Previous Addresses

10 South Road Amersham Buckinghamshire HP6 5LX
From: 23 October 2001To: 13 January 2011
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Aug 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNES, Lindsay Margaret

Active
8 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 23 Oct 2007

BARNES, Paul Martin

Active
Copperkins Grove, AmershamHP6 5QD
Born September 1953
Director
Appointed 30 Oct 2001

BARNES, Lindsay Margaret

Resigned
8 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 30 Oct 2001
Resigned 30 May 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 23 Oct 2001
Resigned 23 Oct 2001

FLOOD, Peter

Resigned
1 River Court, LondonE11 2LB
Secretary
Appointed 30 May 2006
Resigned 23 Oct 2007

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 23 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

1

Mr Paul Martin Barnes

Active
Lexington Street, LondonW1F 9AH
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
28 November 2001
88(2)R88(2)R
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation