Background WavePink WaveYellow Wave

BARROW IN FURNESS PROPERTIES LIMITED (10817984)

BARROW IN FURNESS PROPERTIES LIMITED (10817984) is an active UK company. incorporated on 14 June 2017. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BARROW IN FURNESS PROPERTIES LIMITED has been registered for 8 years. Current directors include LAI HENG, Seto, WALKER, Trevor Iain.

Company Number
10817984
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
Unit 10 Brooklands Court, Kettering, NN15 6FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAI HENG, Seto, WALKER, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW IN FURNESS PROPERTIES LIMITED

BARROW IN FURNESS PROPERTIES LIMITED is an active company incorporated on 14 June 2017 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BARROW IN FURNESS PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10817984

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 10 Brooklands Court Kettering Venture Park Kettering, NN15 6FD,

Previous Addresses

5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ
From: 20 March 2018To: 6 November 2024
Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF United Kingdom
From: 14 June 2017To: 20 March 2018
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
Loan Secured
Jan 19
New Owner
Feb 20
New Owner
Feb 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 22
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAI HENG, Seto

Active
Station Road, HamptonTW12 2AL
Born August 1970
Director
Appointed 14 Oct 2024

WALKER, Trevor Iain

Active
33a Milton Road, HamptonTW12 2LL
Born July 1962
Director
Appointed 01 Sept 2018

COOKE, Andrew Simon

Resigned
Irchester Road, WollastonNN29 7JP
Born December 1976
Director
Appointed 22 Feb 2018
Resigned 14 Oct 2024

RAVENSCROFT, David

Resigned
Links Point, BlackpoolFY4 2FF
Born July 1963
Director
Appointed 14 Jun 2017
Resigned 22 Feb 2018

SHELDON, Paul Richard

Resigned
Irchester Road, WollastonNN29 7JP
Born April 1979
Director
Appointed 22 Feb 2018
Resigned 25 Sept 2024

SWARBRICK, Peter

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born August 1960
Director
Appointed 14 Jun 2017
Resigned 22 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Cooke

Ceased
Irchester Road, WollastonNN29 7PJ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2018
Ceased 14 Oct 2024

Mr Trevor Iain Walker

Active
Kettering Venture Park, KetteringNN15 6FD
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2018

Mr David Ravenscroft

Ceased
Irchester Road, WollastonNN29 7PJ
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 14 Jun 2017
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Incorporation Company
14 June 2017
NEWINCIncorporation