Background WavePink WaveYellow Wave

BARNT GREEN PROPERTIES LIMITED (04408796)

BARNT GREEN PROPERTIES LIMITED (04408796) is an active UK company. incorporated on 4 April 2002. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in construction of domestic buildings. BARNT GREEN PROPERTIES LIMITED has been registered for 24 years. Current directors include EVANS, Sahra Michelle.

Company Number
04408796
Status
active
Type
ltd
Incorporated
4 April 2002
Age
24 years
Address
C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EVANS, Sahra Michelle
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNT GREEN PROPERTIES LIMITED

BARNT GREEN PROPERTIES LIMITED is an active company incorporated on 4 April 2002 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BARNT GREEN PROPERTIES LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04408796

LTD Company

Age

24 Years

Incorporated 4 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PENELOPE GREEN LIMITED
From: 4 April 2002To: 8 May 2002
Contact
Address

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Previous Addresses

C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 15 March 2018To: 19 April 2021
Bissell & Brown Charter House 56 High Street Sutton Coldfield B72 1UJ
From: 4 April 2002To: 15 March 2018
Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 25
Owner Exit
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EVANS, Sahra Michelle

Active
Charter House, Sutton ColdfieldB72 1UJ
Born June 1968
Director
Appointed 21 Nov 2012

COX, Paul Nigel

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Secretary
Appointed 02 May 2002
Resigned 14 Jul 2025

RUDGE, Jane Emma

Resigned
Firleigh, KidderminsterDY11 5RA
Secretary
Appointed 04 Apr 2002
Resigned 02 May 2002

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 04 Apr 2002
Resigned 02 May 2002

COX, Paul Nigel

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955
Director
Appointed 02 May 2002
Resigned 14 Jul 2025

EVANS, Rupert Edward

Resigned
56 High Street, Sutton ColdfieldB72 1UJ
Born September 1958
Director
Appointed 02 May 2002
Resigned 21 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Nigel Cox

Ceased
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2025

Mrs Sahra Michelle Evans

Active
Charter House, Sutton ColdfieldB72 1UJ
Born June 1968

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
6 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
225Change of Accounting Reference Date
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
287Change of Registered Office
Certificate Change Of Name Company
8 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2002
NEWINCIncorporation