Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 PROPERTIES LIMITED
Company Information for

8 PROPERTIES LIMITED

8 COPPERKINS GROVE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5QD,
Company Registration Number
04309416
Private Limited Company
Active

Company Overview

About 8 Properties Ltd
8 PROPERTIES LIMITED was founded on 2001-10-23 and has its registered office in Amersham. The organisation's status is listed as "Active". 8 Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
8 PROPERTIES LIMITED
 
Legal Registered Office
8 COPPERKINS GROVE
AMERSHAM
BUCKINGHAMSHIRE
HP6 5QD
Other companies in HP6
 
Filing Information
Company Number 04309416
Company ID Number 04309416
Date formed 2001-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 PROPERTIES LIMITED
The accountancy firm based at this address is BEACH STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 8 PROPERTIES LIMITED
The following companies were found which have the same name as 8 PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
8 PROPERTIES, LLC 99 WASHINGTON AVE SUITE 805A ALBANY NEW YORK 12210 Active Company formed on the 2015-04-10
8 PROPERTIES, LLC 45 BARTLETTS FERRY RD FORTSON GA 31808-4454 Admin. Dissolved Company formed on the 2000-05-30

Company Officers of 8 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY MARGARET BARNES
Company Secretary 2007-10-23
PAUL MARTIN BARNES
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FLOOD
Company Secretary 2006-05-30 2007-10-23
LINDSAY MARGARET BARNES
Company Secretary 2001-10-30 2006-05-30
ASHOK BHARDWAJ
Nominated Secretary 2001-10-23 2001-10-23
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2001-10-23 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY MARGARET BARNES BEACH STREET LIMITED Company Secretary 1997-10-12 CURRENT 1997-09-30 Active
PAUL MARTIN BARNES FARLEY PARK AND BARNES LTD Director 2018-03-01 CURRENT 2014-01-02 Active - Proposal to Strike off
PAUL MARTIN BARNES LEX QCB LTD Director 2018-01-30 CURRENT 2018-01-30 Active
PAUL MARTIN BARNES EA PISTEBASHING LTD Director 2016-10-31 CURRENT 2016-10-31 Liquidation
PAUL MARTIN BARNES WARREN ENERGY LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
PAUL MARTIN BARNES SOHO JUICE CO LTD Director 2015-03-01 CURRENT 2015-02-03 Active - Proposal to Strike off
PAUL MARTIN BARNES PISTEBASHER COMPANY LIMITED Director 2014-08-26 CURRENT 2014-08-15 Liquidation
PAUL MARTIN BARNES BEETWASH&CO LTD Director 2014-03-11 CURRENT 2014-03-11 Liquidation
PAUL MARTIN BARNES BEETWASH&CO LTD Director 2014-03-11 CURRENT 2014-03-11 Liquidation
PAUL MARTIN BARNES ON THE LIP LIMITED Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2017-02-07
PAUL MARTIN BARNES BESINS HEALTHCARE (UK) LIMITED Director 2013-12-10 CURRENT 2013-09-18 Active
PAUL MARTIN BARNES MILANDROS LTD Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-11-04
PAUL MARTIN BARNES RGEKH LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-11-04
PAUL MARTIN BARNES RICHARD GREEN LIMITED Director 2012-11-08 CURRENT 2012-11-07 Dissolved 2017-01-31
PAUL MARTIN BARNES ETHERSTACK PLC Director 2012-02-15 CURRENT 2012-02-15 Active
PAUL MARTIN BARNES ETHERSTACK WIRELESS LIMITED Director 2006-01-26 CURRENT 2006-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-05-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-11-30CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-08CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-18CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-04AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-18AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0123/10/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-11AR0123/10/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0123/10/10 ANNUAL RETURN FULL LIST
2011-01-13CH01Director's details changed for Mr Paul Martin Barnes on 2010-09-19
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM 10 South Road Amersham Buckinghamshire HP6 5LX
2010-08-09AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-28AR0123/10/09 ANNUAL RETURN FULL LIST
2009-08-26AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-10363aReturn made up to 23/10/08; full list of members
2009-04-09363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY PETER FLOOD
2009-04-09288aSECRETARY APPOINTED MRS LINDSAY BARNES
2009-01-27GAZ1FIRST GAZETTE
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/07
2007-04-20363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2005-11-08363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-10363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-14363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-08363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-11-2888(2)RAD 30/10/01--------- £ SI 9999@1=9999 £ IC 1/10000
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-31288bDIRECTOR RESIGNED
2001-10-31288bSECRETARY RESIGNED
2001-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to 8 PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against 8 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2006-06-28 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2001-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 132,010
Creditors Due After One Year 2011-10-31 £ 132,010
Creditors Due Within One Year 2012-10-31 £ 7,361
Creditors Due Within One Year 2011-10-31 £ 6,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 8 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 5,000
Called Up Share Capital 2011-10-31 £ 5,000
Cash Bank In Hand 2012-10-31 £ 1,150
Current Assets 2012-10-31 £ 2,100
Tangible Fixed Assets 2012-10-31 £ 132,971
Tangible Fixed Assets 2011-10-31 £ 132,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 8 PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 PROPERTIES LIMITED
Trademarks
We have not found any records of 8 PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 8 PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 8 PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party8 PROPERTIES LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8 PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 8 PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.