BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06226962

Incorporation date

25/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon23/09/2025
Micro company accounts made up to 2024-12-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-30
dot icon13/06/2024
Amended micro company accounts made up to 2022-12-30
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Director's details changed for Mr Richard Eric Evans-Lacey on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Jan Patrick Williams on 2024-01-22
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-21
dot icon22/01/2024
Director's details changed for Neil Sexton on 2024-01-22
dot icon20/10/2023
Amended micro company accounts made up to 2022-12-30
dot icon18/09/2023
Micro company accounts made up to 2022-12-30
dot icon10/07/2023
Secretary's details changed for Vestra Property Management Limited on 2023-07-10
dot icon10/07/2023
Secretary's details changed for Vestra Property Management Limited on 2023-07-10
dot icon10/07/2023
Secretary's details changed for Vestra Property Management Limited on 2023-07-10
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-30
dot icon06/05/2022
Secretary's details changed for Vestra Property Management Ltd on 2022-05-04
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Ltd on 2022-05-04
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon21/03/2022
Registered office address changed from 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon23/09/2021
Micro company accounts made up to 2020-12-30
dot icon11/06/2021
Appointment of Vestra Property Management Ltd as a secretary on 2021-06-11
dot icon11/06/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-06-10
dot icon11/06/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB on 2021-06-11
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-30
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-30
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon17/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-17
dot icon17/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary
dot icon17/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon17/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-12-30
dot icon05/05/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-12-30
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-30
dot icon20/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-30
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon12/05/2014
Appointment of Mr Jan Patrick Williams as a director
dot icon12/05/2014
Director's details changed for Mr Richard Eric Evans-Lacey on 2014-04-29
dot icon05/02/2014
Total exemption small company accounts made up to 2013-12-30
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon29/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon29/05/2013
Director's details changed for Neil Sexton on 2013-05-03
dot icon11/05/2012
Secretary's details changed for Urban Owners Limited on 2012-05-03
dot icon11/05/2012
Director's details changed for Neil Sexton on 2012-05-11
dot icon11/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-12-30
dot icon13/12/2011
Appointment of Neil Sexton as a director
dot icon12/12/2011
Termination of appointment of Peter Mills as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-30
dot icon30/08/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-08-30
dot icon20/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2009-12-30
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon10/12/2010
Termination of appointment of Helen Board as a director
dot icon12/11/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-30
dot icon04/08/2010
Termination of appointment of Peter Mills as a secretary
dot icon04/08/2010
Appointment of Urban Owners Limited as a secretary
dot icon04/08/2010
Registered office address changed from C/O Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom on 2010-08-04
dot icon25/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Richard Eric Evans-Lacey on 2010-04-25
dot icon25/06/2010
Director's details changed for Helen Board on 2010-04-25
dot icon08/03/2010
Registered office address changed from 3 Bartholomew Square London E1 5PH United Kingdom on 2010-03-08
dot icon03/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 25/04/09; full list of members
dot icon22/05/2009
Location of register of members
dot icon22/05/2009
Registered office changed on 22/05/2009 from c/o saunders solicitors LLP 10 aldersgate street london EC1A 4HJ
dot icon17/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/08/2008
Return made up to 25/04/08; full list of members
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 20 station road radyr cardiff CF15 8AA
dot icon27/06/2007
New secretary appointed;new director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon25/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
59.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 10/06/2021
798
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
11/06/2021 - Present
95
URBAN OWNERS LIMITED
Corporate Secretary
01/07/2010 - 02/03/2018
354
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
25/04/2007 - 25/04/2007
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
25/04/2007 - 25/04/2007
767

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED

BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2007 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. There are currently 4 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 BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED?

toggle

BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2007 .

Where is BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARTHOLOMEW SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-30.