Background WavePink WaveYellow Wave

BARLOWS PROPERTIES PORTFOLIO LIMITED (05294910)

BARLOWS PROPERTIES PORTFOLIO LIMITED (05294910) is an active UK company. incorporated on 23 November 2004. with registered office in Newcastle Under Lyme. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARLOWS PROPERTIES PORTFOLIO LIMITED has been registered for 21 years.

Company Number
05294910
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
6 Marsh Parade, Newcastle Under Lyme, ST5 1DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLOWS PROPERTIES PORTFOLIO LIMITED

BARLOWS PROPERTIES PORTFOLIO LIMITED is an active company incorporated on 23 November 2004 with the registered office located in Newcastle Under Lyme. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARLOWS PROPERTIES PORTFOLIO LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05294910

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

6 Marsh Parade Newcastle Under Lyme, ST5 1DU,

Previous Addresses

Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England
From: 1 February 2019To: 6 February 2024
Roughlow, Willington Tarporley Cheshire CW6 0PG
From: 26 November 2015To: 1 February 2019
Chepstow House Dee Hills Park Chester CH3 5AR
From: 23 November 2004To: 26 November 2015
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 10
Director Joined
Jun 10
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 23
Director Left
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Legacy
17 August 2012
MG02MG02
Legacy
17 August 2012
MG02MG02
Legacy
17 August 2012
MG02MG02
Legacy
11 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Legacy
15 December 2006
288cChange of Particulars
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Incorporation Company
23 November 2004
NEWINCIncorporation