Company NameBarnspire Properties Limited
Company StatusActive
Company NumberSC082120
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Gittus
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(15 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMiss Emma Jane Gittus
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMiss Jill Louise Gittus
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMr John Robert Gittus
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary NameJill Louise Gittus
NationalityBritish
StatusCurrent
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMr David John Plummer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1987(4 years, 4 months after company formation)
Appointment Duration22 years (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Grange Wigginton Road
Wigginton
York
YO32 2RJ
Director NameMr Geoffrey Gittus
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameColin Webb
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1989(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Lane
Bishopthorpe
York
YO23 2QG
Secretary NamePamela Jean Gittus
NationalityBritish
StatusResigned
Appointed23 January 1989(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressIngs Cottage
Newton Kyme
Tadcaster
North Yorkshire
Director NameJohn Peter Arnold
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1990(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1995)
RoleSolicitor
Correspondence AddressPriory Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1DT
Director NameJudith Mary Plummer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 July 2009)
RoleHousewife
Correspondence AddressWhitehall Grange
Wigginton Road Wigginton
York
YO32 2RJ
Secretary NameJudith Mary Plummer
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 July 2009)
RoleCompany Director
Correspondence AddressWhitehall Grange
Wigginton Road Wigginton
York
YO32 2RJ
Director NameFrancis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2002)
RoleSurveyor
Correspondence Address51 Lauder Road
Edinburgh
EH9 1UE
Scotland
Director NameMrs Pamela Jean Gittus
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameFiona Jayne Plummer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall Grange Wigginton Road
York
North Yorkshire
YO32 2RJ
Director NameMs Jennifer Zoe Plummer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH

Location

Registered Address20 Rutland Square
Edinburgh
Mid Lothian
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Emma Jane Gittus
33.33%
Ordinary
1 at £1Jill Louise Gittus
33.33%
Ordinary
1 at £1John Robert Gittus
33.33%
Ordinary

Financials

Year2014
Turnover£36,365
Net Worth£50,290
Cash£32,213
Current Liabilities£343,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

11 April 2002Delivered on: 29 April 2002
Satisfied on: 4 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage, all that ffreehold land known as land and buildings on the west side of old lane, leeds, west yorkshire--WYK161326.
Fully Satisfied
26 May 1999Delivered on: 2 June 1999
Satisfied on: 28 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 30-32 cheapside street and 29 warroch street, glasgow, registered under title number gla 96351, and 2) subjects to the rear of cheapside street, glasgow, registered under title number gla 19110.
Fully Satisfied
12 May 1999Delivered on: 28 May 1999
Satisfied on: 20 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 July 1989Delivered on: 3 August 1989
Satisfied on: 13 June 1995
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £1,175,000.
Particulars: 9 plots of freehold land on north york trading estate, clifton moorgate, york.
Fully Satisfied
23 September 1983Delivered on: 30 September 1983
Satisfied on: 25 February 2012
Persons entitled: Willoms & Glyns Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 pieces of land on the west side of nova scotia lane, clifton, nth yorkshire with all fixtures other than trading machinery.
Fully Satisfied

Filing History

13 November 2020Withdrawal of a person with significant control statement on 13 November 2020 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2018Notification of John Robert Gittus as a person with significant control on 6 April 2016 (2 pages)
13 November 2018Notification of Emma Jane Gittus as a person with significant control on 6 April 2016 (2 pages)
13 November 2018Notification of Jill Louise Gittus as a person with significant control on 6 April 2016 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(7 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(7 pages)
22 August 2014Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 20 Rutland Square Edinburgh Mid Lothian EH1 3EG on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 20 Rutland Square Edinburgh Mid Lothian EH1 3EG on 22 August 2014 (2 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(7 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
21 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages)
21 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages)
28 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
9 November 2011Termination of appointment of Jennifer Plummer as a director (1 page)
9 November 2011Termination of appointment of Jennifer Plummer as a director (1 page)
9 November 2011Termination of appointment of Fiona Plummer as a director (1 page)
9 November 2011Termination of appointment of Fiona Plummer as a director (1 page)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
29 December 2009Appointment of Miss Jennifer Zoe Plummer as a director (3 pages)
29 December 2009Appointment of Miss Jennifer Zoe Plummer as a director (3 pages)
12 December 2009Termination of appointment of Pamela Gittus as a director (1 page)
12 December 2009Termination of appointment of Pamela Gittus as a director (1 page)
12 December 2009Termination of appointment of Judith Plummer as a director (1 page)
12 December 2009Termination of appointment of David Plummer as a director (1 page)
12 December 2009Termination of appointment of Judith Plummer as a director (1 page)
12 December 2009Termination of appointment of Judith Plummer as a secretary (1 page)
12 December 2009Termination of appointment of Judith Plummer as a secretary (1 page)
12 December 2009Termination of appointment of David Plummer as a director (1 page)
8 December 2009Appointment of Emma Jane Gittus as a director (4 pages)
8 December 2009Appointment of John Robert Gittus as a director (3 pages)
8 December 2009Appointment of Jill Louise Gittus as a director (3 pages)
8 December 2009Appointment of Jill Louise Gittus as a secretary (3 pages)
8 December 2009Appointment of Emma Jane Gittus as a director (4 pages)
8 December 2009Appointment of John Robert Gittus as a director (3 pages)
8 December 2009Appointment of Jill Louise Gittus as a director (3 pages)
8 December 2009Appointment of Jill Louise Gittus as a secretary (3 pages)
3 December 2009Appointment of Fiona Jayne Plummer as a director (3 pages)
3 December 2009Appointment of Fiona Jayne Plummer as a director (3 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (11 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (11 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 29/01/06; full list of members (8 pages)
7 February 2006Return made up to 29/01/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 July 2003Registered office changed on 24/07/03 from: 111 george street edinburgh EH2 4JN (1 page)
24 July 2003Registered office changed on 24/07/03 from: 111 george street edinburgh EH2 4JN (1 page)
4 February 2003Return made up to 29/01/03; full list of members (7 pages)
4 February 2003Return made up to 29/01/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
4 November 2002Dec mort/charge * (4 pages)
4 November 2002Dec mort/charge * (4 pages)
29 April 2002Partic of mort/charge * (5 pages)
29 April 2002Partic of mort/charge * (5 pages)
4 February 2002Return made up to 29/01/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Return made up to 29/01/02; full list of members (7 pages)
30 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Full accounts made up to 31 March 2000 (11 pages)
16 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 1999Partic of mort/charge * (5 pages)
2 June 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
28 April 1999Return made up to 29/01/99; full list of members (8 pages)
28 April 1999Return made up to 29/01/99; full list of members (8 pages)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (3 pages)
4 March 1999Registered office changed on 04/03/99 from: 199 st vincent street glasgow G2 5QD (1 page)
4 March 1999Registered office changed on 04/03/99 from: 199 st vincent street glasgow G2 5QD (1 page)
4 March 1999Ad 22/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 1999Ad 22/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998Full accounts made up to 30 September 1997 (7 pages)
14 April 1998Full accounts made up to 30 September 1997 (7 pages)
11 March 1997Full accounts made up to 30 September 1996 (7 pages)
11 March 1997Full accounts made up to 30 September 1996 (7 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
9 October 1996Full accounts made up to 30 September 1995 (8 pages)
9 October 1996Full accounts made up to 30 September 1995 (8 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
13 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1995Registered office changed on 30/10/95 from: ballantine house 168 west george street glasgow G2 2NR (1 page)
30 October 1995Registered office changed on 30/10/95 from: ballantine house 168 west george street glasgow G2 2NR (1 page)
13 June 1995Dec mort/charge * (2 pages)
13 June 1995Dec mort/charge * (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
8 March 1983Certificate of incorporation (1 page)
8 March 1983Certificate of incorporation (1 page)
8 March 1983Incorporation (11 pages)
8 March 1983Incorporation (11 pages)