Barbie Properties Limited LONDON


Barbie Properties started in year 1967 as Private Limited Company with registration number 00922509. The Barbie Properties company has been functioning successfully for 57 years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.

The firm has 3 directors, namely Henry F., Arabella W. and Jillian F.. Of them, Jillian F. has been with the company the longest, being appointed on 18 October 1992 and Henry F. and Arabella W. have been with the company for the least time - from 30 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barbie Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00922509
Date of Incorporation Thu, 16th Nov 1967
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 57 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Henry F.

Position: Director

Appointed: 30 May 2019

Arabella W.

Position: Director

Appointed: 30 May 2019

Jillian F.

Position: Director

Appointed: 18 October 1992

William F.

Position: Director

Resigned: 14 October 2022

Andrew C.

Position: Director

Appointed: 12 October 2017

Resigned: 09 October 2019

Edward R.

Position: Director

Appointed: 22 August 2011

Resigned: 30 April 2021

Alan C.

Position: Secretary

Appointed: 07 November 2002

Resigned: 21 February 2011

Bernard C.

Position: Director

Appointed: 24 November 1992

Resigned: 22 August 2011

Brian C.

Position: Secretary

Appointed: 18 October 1992

Resigned: 07 November 2002

Robert S.

Position: Director

Appointed: 18 October 1992

Resigned: 24 November 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is William F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Embleton Trust Corporation Limited that entered London as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

William F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Embleton Trust Corporation Limited

20 Cursitor Street, London, EC4A 1LT

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 5117078
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand8 1481 14419 60025 352
Current Assets8 14841 86825 433111 025
Debtors 40 7245 83385 673
Other Debtors 20 950  
Property Plant Equipment250 000250 000250 000265 000
Other
Amounts Owed By Group Undertakings   76 923
Average Number Employees During Period5543
Creditors44 58345 68136 136114 005
Fixed Assets251 000251 000251 000266 000
Investments Fixed Assets1 0001 0001 0001 000
Investments In Group Undertakings1 0001 0001 0001 000
Net Current Assets Liabilities-36 435-3 813-10 703-2 980
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors43 88444 32435 406112 175
Other Taxation Social Security Payable6991 3577301 830
Par Value Share 111
Property Plant Equipment Gross Cost250 000250 000250 000265 000
Total Assets Less Current Liabilities214 565247 187240 297263 020
Total Increase Decrease From Revaluations Property Plant Equipment   15 000
Trade Debtors Trade Receivables 19 7745 8338 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/29
filed on: 25th, March 2024
Free Download (9 pages)

Company search