Background WavePink WaveYellow Wave

BARBERRY REAL ESTATES LIMITED (10767852)

BARBERRY REAL ESTATES LIMITED (10767852) is an active UK company. incorporated on 12 May 2017. with registered office in Stourbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARBERRY REAL ESTATES LIMITED has been registered for 8 years. Current directors include BELLFIELD, Henry James, CARTWRIGHT, Martyn Richard, WATSON, Alexander Samuel Lucas.

Company Number
10767852
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
Barberry House Bromsgrove Road, Stourbridge, DY9 9XX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLFIELD, Henry James, CARTWRIGHT, Martyn Richard, WATSON, Alexander Samuel Lucas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBERRY REAL ESTATES LIMITED

BARBERRY REAL ESTATES LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Stourbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARBERRY REAL ESTATES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10767852

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Barberry House Bromsgrove Road Belbroughton Stourbridge, DY9 9XX,

Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Share Issue
Jun 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BELLFIELD, Henry James

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born April 1978
Director
Appointed 12 May 2017

CARTWRIGHT, Martyn Richard

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1967
Director
Appointed 12 May 2017

WATSON, Alexander Samuel Lucas

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1983
Director
Appointed 12 May 2017

BROADHEAD, Simon John

Resigned
Bromsgrove Road, StourbridgeDY9 9XX
Secretary
Appointed 12 May 2017
Resigned 01 Apr 2021

Persons with significant control

6

3 Active
3 Ceased
Broome, StourbridgeDY9 0EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2022
West Malvern Road, MalvernWR13 5NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2022

Mr Martyn Richard Cartwright

Ceased
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Ceased 13 Jun 2022

Mr Henry James Bellfield

Ceased
Bromsgrove Road, StourbridgeDY9 9XX
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Ceased 13 Jun 2022

Mr Alexander Samuel Lucas Watson

Ceased
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1983

Nature of Control

Significant influence or control
Notified 12 May 2017
Ceased 12 May 2017
Vivian Road, BirminghamB17 0DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 June 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
31 March 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
29 March 2021
MR05Certification of Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Incorporation Company
12 May 2017
NEWINCIncorporation