BARTLEET ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTLEET ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06300017

Incorporation date

03/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Highfield Road, Redditch B97 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon17/06/2019
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 2 Highfield Road Redditch B97 5EH on 2019-06-17
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon24/07/2018
Change of details for Mr Barry George Lionel Benham as a person with significant control on 2018-07-03
dot icon19/01/2018
Appointment of William Devane-Porter as a secretary on 2018-01-16
dot icon19/01/2018
Termination of appointment of Mark Adrian Twynam as a secretary on 2018-01-16
dot icon11/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon10/02/2017
Director's details changed for Ms Patricia Foster on 2017-01-18
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon18/07/2014
Director's details changed for Andrew Hathaway on 2014-01-01
dot icon18/07/2014
Director's details changed for Mr Mark Adrian Twynam on 2014-01-01
dot icon18/07/2014
Director's details changed for Mr William Devane-Porter on 2014-01-01
dot icon18/07/2014
Director's details changed for Ms Patricia Foster on 2014-01-01
dot icon18/07/2014
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2014-07-18
dot icon18/07/2014
Secretary's details changed for Mr Mark Adrian Twynam on 2014-01-01
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Inderpaul Sandeep Singh Bahia as a director
dot icon09/11/2011
Appointment of Mr William Devane-Porter as a director
dot icon09/11/2011
Appointment of Ms Patricia Foster as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr Mark Adrian Twynam on 2011-01-04
dot icon26/01/2011
Secretary's details changed for Mark Adrian Twynam on 2011-01-04
dot icon05/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon15/07/2010
Director's details changed for Andrew Hathaway on 2009-10-01
dot icon19/03/2010
Statement by directors
dot icon19/03/2010
Statement of capital on 2010-03-19
dot icon19/03/2010
Solvency statement dated 09/03/10
dot icon19/03/2010
Resolutions
dot icon18/03/2010
Resolutions
dot icon08/01/2010
Termination of appointment of Colin Wilmott as a director
dot icon10/11/2009
Annual return made up to 2009-07-03 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Appointment terminated secretary tracy willmott
dot icon20/04/2009
Registered office changed on 20/04/2009 from sillins hall sillins lane redditch worcestershire B97 5TP
dot icon20/04/2009
Director and secretary appointed marie adrian twynam
dot icon20/04/2009
Capitals not rolled up
dot icon20/04/2009
Director appointed andrew leonard hathaway
dot icon28/11/2008
Return made up to 03/07/08; full list of members
dot icon19/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon19/07/2007
Registered office changed on 19/07/07 from: suite 14 first floor, old anglo hse, mitton street stourport-on-severn worcs DY13 9AQ
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
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 icon+1.21 % *

* during past year

Cash in Bank

£4,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
4.47K
-
0.00
4.30K
-
2022
-
4.23K
-
0.00
4.35K
-
2022
-
4.23K
-
0.00
4.35K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.23K £Descended-5.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.35K £Ascended1.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, Andrew
Director
01/04/2009 - Present
-
Bahia, Inderpaul Sandeep Singh
Director
18/12/2011 - Present
23
Twynam, Mark Adrian
Director
01/04/2009 - Present
9
Devane-Porter, William
Director
02/07/2011 - Present
1
Tricklebank, Patricia Ann
Director
02/07/2011 - Present
-

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 BARTLEET ESTATE MANAGEMENT LIMITED

BARTLEET ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/07/2007 with the registered office located at 2 Highfield Road, Redditch B97 5EH. There are currently 5 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 BARTLEET ESTATE MANAGEMENT LIMITED?

toggle

BARTLEET ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 03/07/2007 .

Where is BARTLEET ESTATE MANAGEMENT LIMITED located?

toggle

BARTLEET ESTATE MANAGEMENT LIMITED is registered at 2 Highfield Road, Redditch B97 5EH.

What does BARTLEET ESTATE MANAGEMENT LIMITED do?

toggle

BARTLEET ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARTLEET ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-03 with no updates.