73 BARTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

73 BARTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642914

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon07/04/2026
Registered office address changed from Wye View Breinton Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07
dot icon03/11/2025
Termination of appointment of Geoffrey Allan Budd as a director on 2025-10-04
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2024
Appointment of Mr Geoffrey Allan Budd as a director on 2024-12-10
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon21/06/2024
Termination of appointment of Tracy Lilian Mattingley as a director on 2024-06-21
dot icon27/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/10/2023
Appointment of Mr Gareth Hugh Lane as a director on 2023-10-07
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon17/03/2023
Cessation of Coleene Tudor as a person with significant control on 2023-03-03
dot icon17/03/2023
Notification of a person with significant control statement
dot icon17/03/2023
Termination of appointment of Coleen Marie Tudor as a director on 2023-03-03
dot icon17/03/2023
Appointment of Mr Lisa Julie Badham as a secretary on 2023-03-11
dot icon17/03/2023
Registered office address changed from 7 Cottons Meadow Kingstone Hereford HR2 9EW England to Wye View Breinton Hereford HR4 7PP on 2023-03-17
dot icon17/03/2023
Termination of appointment of Michael Andrew Williams as a secretary on 2023-03-11
dot icon26/10/2022
Appointment of Ms Tracy Lilian Mattingley as a director on 2022-10-22
dot icon12/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon16/05/2022
Micro company accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon19/08/2020
Micro company accounts made up to 2020-07-31
dot icon08/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon06/07/2020
Appointment of Mr Michael Andrew Williams as a secretary on 2020-07-01
dot icon03/07/2020
Registered office address changed from Apartment 1 Barton West Barton Road Apartment 1 Hereford HR4 0AU England to 7 Cottons Meadow Kingstone Hereford HR2 9EW on 2020-07-03
dot icon18/08/2019
Micro company accounts made up to 2019-07-31
dot icon17/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-07-31
dot icon05/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon02/09/2017
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon22/09/2016
Termination of appointment of Susan Langford as a director on 2016-09-10
dot icon22/09/2016
Termination of appointment of Susan Langford as a director on 2016-09-10
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/02/2016
Director's details changed for Ms Susan Langford on 2016-02-06
dot icon14/10/2015
Registered office address changed from Apartment 7 Barton West Barton Road Hereford Herefordshire HR4 0AU to Apartment 1 Barton West Barton Road Apartment 1 Hereford HR4 0AU on 2015-10-14
dot icon14/10/2015
Termination of appointment of David Thomas Hankins as a director on 2015-10-03
dot icon14/10/2015
Termination of appointment of David Thomas Hankins as a secretary on 2015-10-03
dot icon06/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon13/10/2014
Appointment of Ms Susan Langford as a director on 2014-09-17
dot icon11/10/2014
Appointment of Mrs Coleen Marie Tudor as a director on 2014-09-17
dot icon08/10/2014
Termination of appointment of Deverson John Gill as a director on 2014-09-17
dot icon08/10/2014
Termination of appointment of Ronald Frederick Mudge as a director on 2014-09-17
dot icon28/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon26/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon04/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Deverson John Gill as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon31/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr David Thomas Hankins on 2010-01-28
dot icon29/01/2010
Director's details changed for Ronald Frederick Mudge on 2010-01-28
dot icon29/01/2010
Secretary's details changed for David Thomas Hankins on 2010-01-28
dot icon16/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/01/2009
Return made up to 21/01/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
Registered office changed on 03/01/08 from: third floor suite 41-43 broad street hereford herefordshire HR4 9AR
dot icon06/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon14/02/2007
Return made up to 21/01/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/10/2006
New director appointed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/03/2006
Return made up to 21/01/06; full list of members
dot icon26/09/2005
Accounting reference date extended from 31/01/05 to 31/07/05
dot icon17/08/2005
Registered office changed on 17/08/05 from: barton west, apartment 1 barton road hereford herefordshire HR4 oau
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
New director appointed
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon08/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon23/08/2004
Registered office changed on 23/08/04 from: barton west, apartment 1 barton road hereford herefordshire HR4 0AU
dot icon23/08/2004
Registered office changed on 23/08/04 from: peregrine house 335 kingsacre road hereford HR4 0SL
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
New director appointed
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon15/06/2004
Return made up to 21/01/04; full list of members
dot icon27/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR
dot icon21/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.80K
-
0.00
-
-
2022
0
29.93K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/01/2003 - 20/01/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
20/01/2003 - 20/01/2003
6842
Badham, Lisa Julie
Secretary
11/03/2023 - Present
-
Tudor, Maurice
Director
23/07/2004 - 04/08/2005
-
Langford, Susan
Director
16/09/2014 - 09/09/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 73 BARTON ROAD MANAGEMENT LIMITED

73 BARTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 73 BARTON ROAD MANAGEMENT LIMITED?

toggle

73 BARTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/01/2003 .

Where is 73 BARTON ROAD MANAGEMENT LIMITED located?

toggle

73 BARTON ROAD MANAGEMENT LIMITED is registered at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN.

What does 73 BARTON ROAD MANAGEMENT LIMITED do?

toggle

73 BARTON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 73 BARTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Wye View Breinton Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07.