Barbie Properties Limited

  • Active
  • Incorporated on 16 Nov 1967

Reg Address: 115 Mount Street, London W1K 3NQ, United Kingdom

Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Barbie Properties Limited" is a ltd and located in 115 Mount Street, London W1K 3NQ. Barbie Properties Limited is currently in active status and it was incorporated on 16 Nov 1967 (56 years 10 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Barbie Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Henry Lawrence Forbes Director 30 May 2019 British Active
2 Arabella Womersley Director 30 May 2019 British Active
3 Arabella Womersley Director 30 May 2019 British Active
4 Henry Lawrence Forbes Director 30 May 2019 British Active
5 Andrew Jonathan Conder Director 12 Oct 2017 British Resigned
9 Oct 2019
6 Edward Nicholas Reed Director 22 Aug 2011 British Active
7 Edward Nicholas Reed Director 22 Aug 2011 British Resigned
30 Apr 2021
8 Alan Michael Clarke Secretary 7 Nov 2002 - Resigned
21 Feb 2011
9 Bernard Geoffrey Owen Clutton Director 24 Nov 1992 British Resigned
22 Aug 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr William Forbes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Embleton Trust Corporation Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Barbie Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 25 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 4 Mar 2024 Download PDF
3 Accounts - Small 25 Feb 2023 Download PDF
4 Confirmation Statement - No Updates 1 Nov 2022 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 26 Oct 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 30 Apr 2021 Download PDF
7 Address - Change Registered Office Company With Date Old New 29 Apr 2021 Download PDF
8 Accounts - Small 30 Nov 2020 Download PDF
8 Pages
9 Confirmation Statement - No Updates 27 Nov 2020 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 21 Oct 2020 Download PDF
2 Pages
11 Accounts - Small 18 Dec 2019 Download PDF
8 Pages
12 Confirmation Statement - No Updates 29 Oct 2019 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Oct 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 23 Jul 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 23 Jul 2019 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 19 Dec 2018 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 19 Dec 2018 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 19 Dec 2018 Download PDF
2 Pages
19 Accounts - Small 6 Dec 2018 Download PDF
8 Pages
20 Confirmation Statement - No Updates 29 Oct 2018 Download PDF
3 Pages
21 Accounts - Small 14 Dec 2017 Download PDF
8 Pages
22 Confirmation Statement - No Updates 27 Oct 2017 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 23 Oct 2017 Download PDF
2 Pages
24 Accounts - Small 7 Jan 2017 Download PDF
7 Pages
25 Confirmation Statement - Updates 31 Oct 2016 Download PDF
7 Pages
26 Accounts - Small 9 Jan 2016 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2015 Download PDF
5 Pages
28 Accounts - Small 31 Dec 2014 Download PDF
9 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2014 Download PDF
5 Pages
30 Accounts - Small 18 Dec 2013 Download PDF
9 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2013 Download PDF
5 Pages
32 Accounts - Total Exemption Full 21 Dec 2012 Download PDF
10 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 1 Nov 2012 Download PDF
5 Pages
34 Accounts - Total Exemption Full 23 Dec 2011 Download PDF
10 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2011 Download PDF
5 Pages
36 Officers - Appoint Person Director Company With Name 12 Sep 2011 Download PDF
3 Pages
37 Officers - Termination Director Company With Name 8 Sep 2011 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name 21 Feb 2011 Download PDF
1 Pages
39 Accounts - Total Exemption Full 1 Dec 2010 Download PDF
10 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2010 Download PDF
5 Pages
41 Accounts - Total Exemption Full 20 Nov 2009 Download PDF
10 Pages
42 Officers - Change Person Secretary Company With Change Date 21 Oct 2009 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2009 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 21 Oct 2009 Download PDF
2 Pages
46 Resolution 2 Dec 2008 Download PDF
1 Pages
47 Accounts - Total Exemption Full 21 Nov 2008 Download PDF
11 Pages
48 Annual Return - Legacy 20 Oct 2008 Download PDF
4 Pages
49 Officers - Legacy 25 Mar 2008 Download PDF
1 Pages
50 Accounts - Total Exemption Full 23 Dec 2007 Download PDF
12 Pages
51 Annual Return - Legacy 2 Nov 2007 Download PDF
3 Pages
52 Accounts - Total Exemption Small 18 Dec 2006 Download PDF
4 Pages
53 Address - Legacy 20 Oct 2006 Download PDF
1 Pages
54 Annual Return - Legacy 20 Oct 2006 Download PDF
3 Pages
55 Accounts - Small 21 Feb 2006 Download PDF
5 Pages
56 Annual Return - Legacy 20 Oct 2005 Download PDF
3 Pages
57 Address - Legacy 20 Oct 2005 Download PDF
1 Pages
58 Accounts - Small 16 Nov 2004 Download PDF
5 Pages
59 Annual Return - Legacy 21 Oct 2004 Download PDF
8 Pages
60 Accounts - Small 10 Nov 2003 Download PDF
5 Pages
61 Annual Return - Legacy 29 Oct 2003 Download PDF
8 Pages
62 Accounts - Small 17 Dec 2002 Download PDF
5 Pages
63 Officers - Legacy 13 Nov 2002 Download PDF
1 Pages
64 Officers - Legacy 13 Nov 2002 Download PDF
2 Pages
65 Annual Return - Legacy 23 Oct 2002 Download PDF
8 Pages
66 Annual Return - Legacy 1 Nov 2001 Download PDF
8 Pages
67 Accounts - Small 14 Sep 2001 Download PDF
7 Pages
68 Annual Return - Legacy 2 Nov 2000 Download PDF
8 Pages
69 Accounts - Small 24 Aug 2000 Download PDF
7 Pages
70 Accounts - Small 21 Dec 1999 Download PDF
6 Pages
71 Annual Return - Legacy 19 Oct 1999 Download PDF
9 Pages
72 Accounts - Small 8 Jan 1999 Download PDF
7 Pages
73 Annual Return - Legacy 21 Oct 1998 Download PDF
9 Pages
74 Accounts - Small 6 Nov 1997 Download PDF
7 Pages
75 Annual Return - Legacy 23 Oct 1997 Download PDF
9 Pages
76 Annual Return - Legacy 21 Oct 1996 Download PDF
9 Pages
77 Accounts - Small 20 Sep 1996 Download PDF
7 Pages
78 Accounts - Small 14 Nov 1995 Download PDF
6 Pages
79 Officers - Legacy 1 Nov 1995 Download PDF
2 Pages
80 Annual Return - Legacy 1 Nov 1995 Download PDF
10 Pages
81 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
20 Pages
82 Accounts - Small 22 Nov 1994 Download PDF
83 Annual Return - Legacy 20 Oct 1994 Download PDF
84 Mortgage - Legacy 3 Feb 1994 Download PDF
85 Mortgage - Legacy 3 Feb 1994 Download PDF
86 Mortgage - Legacy 3 Feb 1994 Download PDF
87 Annual Return - Legacy 25 Oct 1993 Download PDF
88 Mortgage - Legacy 3 Sep 1993 Download PDF
89 Accounts - Small 17 Aug 1993 Download PDF
90 Officers - Legacy 1 Dec 1992 Download PDF
91 Annual Return - Legacy 23 Oct 1992 Download PDF
92 Accounts - Small 11 Sep 1992 Download PDF
93 Resolution 8 Sep 1992 Download PDF
94 Resolution 8 Sep 1992 Download PDF
95 Resolution 8 Sep 1992 Download PDF
96 Annual Return - Legacy 24 Oct 1991 Download PDF
97 Accounts - Small 15 Oct 1991 Download PDF
98 Accounts - Small Group 11 Feb 1991 Download PDF
99 Annual Return - Legacy 7 Feb 1991 Download PDF
100 Annual Return - Legacy 19 Oct 1989 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rushett Common Properties Limited
Mutual People: Arabella Womersley , Edward Nicholas Reed , Henry Lawrence Forbes
Active
2 Pictland Properties Limited
Mutual People: Edward Nicholas Reed
Active
3 Strabane Properties Limited
Mutual People: Edward Nicholas Reed
Active
4 Ringham Properties Limited
Mutual People: Edward Nicholas Reed
Active
5 Trevennan Properties Limited
Mutual People: Edward Nicholas Reed
Active
6 Aberford Properties Limited
Mutual People: Edward Nicholas Reed
Active
7 Ballymena Property Co. Limited
Mutual People: Edward Nicholas Reed
Active
8 Embleton Trust Corporation Limited
Mutual People: Edward Nicholas Reed
Active
9 Fretherne Properties Limited
Mutual People: Edward Nicholas Reed
Active
10 Parlington Properties Limited
Mutual People: Edward Nicholas Reed
Active
11 Malvin Investment Company Limited
Mutual People: Edward Nicholas Reed
Active
12 Cannon Nominees Limited
Mutual People: Edward Nicholas Reed
Active
13 Cannon Nominees Properties Limited
Mutual People: Edward Nicholas Reed
Active
14 Cursitor Rpi Ltd
Mutual People: Edward Nicholas Reed
Active
15 Hoewood Properties Limited
Mutual People: Edward Nicholas Reed
Active
16 Eyeworth Properties (Hants) Limited
Mutual People: Edward Nicholas Reed
Active
17 Flixton Property Company Limited
Mutual People: Edward Nicholas Reed
Active
18 Lostwood Properties Limited
Mutual People: Edward Nicholas Reed
Active
19 Loxley Properties Limited
Mutual People: Edward Nicholas Reed
Active
20 Macfarlanes Nominees Limited
Mutual People: Edward Nicholas Reed
Active
21 Rosmerryn Properties Limited
Mutual People: Edward Nicholas Reed
Active
22 Tyane Properties Limited
Mutual People: Edward Nicholas Reed
Active
23 Archangels Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
24 Clothister Ore Limited
Mutual People: Edward Nicholas Reed
Active
25 Tarn House Property Company Limited
Mutual People: Edward Nicholas Reed
Liquidation
26 Briery Property Company Limited
Mutual People: Edward Nicholas Reed
Active
27 Fritwell Properties Limited
Mutual People: Edward Nicholas Reed
Active
28 1-2-3 Queensgate Freehold Limited
Mutual People: Edward Nicholas Reed
Active
29 Belleair Limited
Mutual People: Edward Nicholas Reed
Active
30 W.A. Phillips Properties Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
31 Cheetah Properties Limited
Mutual People: Edward Nicholas Reed
Active
32 Black Eagle Properties Limited
Mutual People: Edward Nicholas Reed
dissolved