Barley Properties Limited ROYSTON


Barley Properties started in year 2010 as Private Limited Company with registration number 07397689. The Barley Properties company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Royston at Upton House. Postal code: SG8 5AY.

The firm has 3 directors, namely Abigail F., Jamie F. and Penelope F.. Of them, Penelope F. has been with the company the longest, being appointed on 23 March 2020 and Abigail F. and Jamie F. have been with the company for the least time - from 27 June 2023. As of 28 April 2024, there were 3 ex directors - Stuart F., Rupert F. and others listed below. There were no ex secretaries.

Barley Properties Limited Address / Contact

Office Address Upton House
Office Address2 Baldock Street
Town Royston
Post code SG8 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07397689
Date of Incorporation Tue, 5th Oct 2010
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Abigail F.

Position: Director

Appointed: 27 June 2023

Jamie F.

Position: Director

Appointed: 27 June 2023

Penelope F.

Position: Director

Appointed: 23 March 2020

Stuart F.

Position: Director

Appointed: 08 December 2020

Resigned: 08 December 2020

Rupert F.

Position: Director

Appointed: 08 December 2020

Resigned: 21 February 2024

Stuart F.

Position: Director

Appointed: 05 October 2010

Resigned: 31 March 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Barley Properties Holding Limited from Royston, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Foady Properties Ltd that put Bishop's Stortford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Barley Properties Holding Limited

Upton House Baldock Street, Royston, Hertfordshire, SG8 5AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 October 2017
Nature of control: 75,01-100% shares

Foady Properties Ltd

1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 04946301
Notified on 5 October 2016
Ceased on 19 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  202 08252 317475 23515 1208 597187 59615 348327 168
Current Assets710 726694 337697 298764 109821 839801 896844 378946 3321 257 4011 304 968
Debtors367 27382 555392 006561 792346 604786 776391 567447 325557 588791 307
Net Assets Liabilities  1 108 1011 196 3101 225 1301 221 8051 112 1881 040 6431 255 0251 266 792
Other Debtors  390 953561 204345 629783 851386 692431 441557 061792 082
Property Plant Equipment      570 218570 2181 150863
Total Inventories   150 000  444 214311 411684 465186 493
Cash Bank In Hand18 248328 298202 082       
Net Assets Liabilities Including Pension Asset Liability1 035 8491 088 2871 108 101       
Stocks Inventory325 205         
Tangible Fixed Assets2 4881 256        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-11 79840 64060 454       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 2964 296    288575
Additions Other Than Through Business Combinations Property Plant Equipment      570 218 1 438 
Average Number Employees During Period  22211222
Bank Borrowings  219 717153 279138 349122 639874 580496 408  
Bank Overdrafts  29 65222 23622 23622 23622 236   
Corporation Tax Payable  -6113 20024 76723 987-11 377 26 79734 316
Creditors  33 85444 76451 44850 54020 91622 58742 57439 039
Current Asset Investments  103 210       
Fixed Assets666 862665 630664 374  593 0881 163 3061 163 306140 198863
Increase From Depreciation Charge For Year Property Plant Equipment        288287
Investments Fixed Assets664 374664 374664 374630 244593 088593 088593 088593 088139 048 
Net Current Assets Liabilities896 010659 529663 444719 345770 391751 356823 462923 7451 214 8271 265 929
Other Creditors  1 8021 8012 2223 8554 1527 1461 8001
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 296     
Other Disposals Property Plant Equipment    4 296   570 218 
Other Taxation Social Security Payable   -518-352 -15 683   
Property Plant Equipment Gross Cost  4 2964 296  570 218570 2181 4381 438
Total Assets Less Current Liabilities1 562 8721 325 1591 327 8181 349 5891 363 4791 344 4441 986 7682 087 0511 355 0251 266 792
Trade Creditors Trade Payables  2 4618 0452 57546221 58815 44113 9774 722
Trade Debtors Trade Receivables  1 0535889752 9254 87515 884527-775
Amount Specific Advance Or Credit Directors249 985283 485303 485446 857193 162253 620    
Amount Specific Advance Or Credit Made In Period Directors     60 458    
Amount Specific Advance Or Credit Repaid In Period Directors    253 695     
Advances Credits Directors249 985283 485303 485       
Advances Credits Made In Period Directors 36 00020 000       
Advances Credits Repaid In Period Directors 2 500        
Capital Employed1 035 8491 088 2871 108 101       
Creditors Due After One Year527 023236 872219 717       
Creditors Due Within One Year-185 284-248 67633 854       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account1 047 5471 047 5471 047 547       
Tangible Fixed Assets Cost Or Valuation4 2964 2964 296       
Tangible Fixed Assets Depreciation1 8083 0404 296       
Tangible Fixed Assets Depreciation Charged In Period 1 2321 256       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
2024/02/21 - the day director's appointment was terminated
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements