BARTHOLOMEW FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTHOLOMEW FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588231

Incorporation date

04/03/1991

Size

Dormant

Contacts

Registered address

Registered address

16 Eaton Place, Brighton, East Sussex BN2 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Elizabeth Mary Brown as a secretary on 2025-03-28
dot icon10/04/2025
Appointment of Mr Lee Ahmad Baker as a director on 2025-01-27
dot icon10/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mrs Judith Margaret Greenfield on 2016-03-04
dot icon03/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/02/2014
Appointment of Mrs Judith Margaret Greenfield as a director
dot icon23/02/2014
Termination of appointment of Malcolm Brown as a director
dot icon22/02/2014
Appointment of Mrs Elizabeth Mary Brown as a secretary
dot icon22/02/2014
Termination of appointment of Graham Butler as a secretary
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon06/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Dianne Macolan as a director
dot icon22/02/2013
Appointment of Mr Graham Lindsay Butler as a secretary
dot icon22/02/2013
Appointment of Mr Malcolm Crombie Brown as a director
dot icon22/02/2013
Termination of appointment of Dianne Macolan as a director
dot icon22/02/2013
Termination of appointment of Malcolm Brown as a secretary
dot icon21/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon06/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/03/2011
Appointment of Mrs Dianne Teresa Macolan as a director
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/03/2011
Appointment of Mr Malcolm Crombie Brown as a secretary
dot icon08/03/2011
Termination of appointment of Alyson Lewis as a director
dot icon08/03/2011
Termination of appointment of Dianne Macolan as a secretary
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Alyson Rosemarie Lewis on 2010-03-07
dot icon01/03/2010
Secretary's details changed for Ms Dianne Teresa Macolan on 2009-12-08
dot icon12/03/2009
Return made up to 04/03/09; full list of members
dot icon12/03/2009
Secretary's change of particulars / dianne macolan / 01/03/2009
dot icon10/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2008
Return made up to 04/03/08; full list of members
dot icon10/03/2008
Secretary appointed ms dianne teresa macolan
dot icon10/03/2008
Registered office changed on 10/03/2008 from 16 eaton place kemp town brighton BN2 1EH
dot icon10/03/2008
Location of register of members
dot icon10/03/2008
Location of debenture register
dot icon10/03/2008
Appointment terminated secretary elizabeth brown
dot icon05/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2007
Return made up to 04/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2006
Return made up to 04/03/06; full list of members
dot icon04/04/2006
New director appointed
dot icon25/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon28/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/04/2004
Return made up to 04/03/04; full list of members
dot icon08/04/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon10/02/2004
Director resigned
dot icon24/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Secretary resigned
dot icon10/03/2003
Return made up to 04/03/03; full list of members
dot icon16/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 04/03/02; full list of members
dot icon01/10/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 04/03/01; full list of members
dot icon14/03/2000
Return made up to 04/03/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Return made up to 04/03/99; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 04/03/98; full list of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 04/03/97; no change of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 04/03/96; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Return made up to 04/03/95; full list of members
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/03/1994
Return made up to 04/03/94; no change of members
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 04/03/93; no change of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Return made up to 04/03/92; full list of members
dot icon13/11/1991
Accounting reference date notified as 31/12
dot icon11/11/1991
Ad 21/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1991
Registered office changed on 07/05/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/05/1991
Director resigned;new director appointed
dot icon04/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60K
-
0.00
-
-
2022
0
1.60K
-
0.00
-
-
2022
0
1.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.60K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alyson Rosemarie Lewis
Director
04/02/2006 - 12/02/2011
2
Mr Lee Ahmad Baker
Director
27/01/2025 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/03/1991 - 20/03/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/03/1991 - 20/03/1991
16826
Greenfield, Judith Margaret
Director
23/02/2014 - Present
2

Persons with Significant Control

1
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 BARTHOLOMEW FLAT MANAGEMENT LIMITED

BARTHOLOMEW FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 04/03/1991 with the registered office located at 16 Eaton Place, Brighton, East Sussex BN2 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTHOLOMEW FLAT MANAGEMENT LIMITED?

toggle

BARTHOLOMEW FLAT MANAGEMENT LIMITED is currently Active. It was registered on 04/03/1991 .

Where is BARTHOLOMEW FLAT MANAGEMENT LIMITED located?

toggle

BARTHOLOMEW FLAT MANAGEMENT LIMITED is registered at 16 Eaton Place, Brighton, East Sussex BN2 1EH.

What does BARTHOLOMEW FLAT MANAGEMENT LIMITED do?

toggle

BARTHOLOMEW FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARTHOLOMEW FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.