BARTLETT'S KEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTLETT'S KEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652517

Incorporation date

20/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon10/04/2026
Cessation of B. Properties Limited as a person with significant control on 2026-01-22
dot icon10/04/2026
Notification of H.Bull & Son Holdings Limited as a person with significant control on 2026-01-23
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/10/2025
Director's details changed for Mr Gary Terence Bull on 2025-10-10
dot icon24/10/2025
Director's details changed for Mr Gary Terence Bull on 2025-10-10
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon18/01/2023
Registered office address changed from C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 64 New Cavendish Street London W1G 8TB on 2023-01-18
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to C/O 75 75 Maygrove Road West Hampstead London NW6 2EG on 2021-12-22
dot icon04/11/2021
Registered office address changed from C/O Goldwins 75a Maygrove Road London NW6 2EG England to 64 New Cavendish Street London W1G 8TB on 2021-11-04
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2020-10-31 with updates
dot icon10/11/2020
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon22/08/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon20/08/2018
Satisfaction of charge 1 in full
dot icon20/08/2018
Satisfaction of charge 2 in full
dot icon16/08/2018
Registered office address changed from C/O Goodwins 75a Maygrove Road London NW6 2EG England to C/O Goldwins 75a Maygrove Road London NW6 2EG on 2018-08-16
dot icon16/08/2018
Change of details for B. Properties Limited as a person with significant control on 2018-08-01
dot icon15/08/2018
Appointment of Mr Gary Terence Bull as a director on 2018-08-01
dot icon15/08/2018
Notification of B. Properties Limited as a person with significant control on 2018-08-01
dot icon15/08/2018
Cessation of Helen Jean Wright as a person with significant control on 2018-08-01
dot icon15/08/2018
Cessation of David John Wright as a person with significant control on 2018-08-01
dot icon15/08/2018
Registered office address changed from Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Goodwins 75a Maygrove Road London NW6 2EG on 2018-08-15
dot icon15/08/2018
Termination of appointment of David John Wright as a secretary on 2018-08-01
dot icon15/08/2018
Termination of appointment of David John Wright as a secretary on 2018-08-01
dot icon15/08/2018
Termination of appointment of Helen Jean Wright as a director on 2018-08-01
dot icon15/08/2018
Termination of appointment of David John Wright as a director on 2018-08-01
dot icon01/05/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-10-31 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon28/10/2013
Register(s) moved to registered office address
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon20/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr David John Wright on 2010-02-10
dot icon08/12/2010
Director's details changed for Mrs Helen Jean Wright on 2010-02-10
dot icon08/12/2010
Secretary's details changed for Mr David John Wright on 2010-02-10
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for David John Wright on 2009-10-01
dot icon03/12/2009
Director's details changed for Helen Jean Wright on 2009-10-01
dot icon20/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 20/10/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 20/10/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon13/04/2006
£ ic 100/76 07/03/06 £ sr 24@1=24
dot icon22/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon15/03/2006
Particulars of mortgage/charge
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon20/10/2005
Location of register of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 20/10/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2003
Return made up to 20/10/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon07/11/2001
Return made up to 20/10/01; full list of members
dot icon22/06/2001
Location of register of members
dot icon22/06/2001
Location of register of directors' interests
dot icon22/06/2001
Registered office changed on 22/06/01 from: michael levy & co third floor, stanmore house 15-19 church road stanmore, middlesex HA7 4AR
dot icon03/05/2001
Memorandum and Articles of Association
dot icon24/11/2000
Return made up to 20/10/00; full list of members
dot icon24/11/2000
Director's particulars changed
dot icon24/11/2000
Secretary's particulars changed;director's particulars changed
dot icon21/11/2000
Ad 30/10/00--------- £ si 40@1=40 £ ic 60/100
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Nc inc already adjusted 30/10/00
dot icon21/11/2000
Nc inc already adjusted 30/10/00
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Registered office changed on 05/04/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR
dot icon05/04/2000
Location of register of directors' interests
dot icon05/04/2000
Location of register of members
dot icon20/01/2000
Return made up to 20/10/99; full list of members
dot icon30/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon22/12/1999
Ad 01/10/99--------- £ si 59@1=59 £ ic 1/60
dot icon15/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Certificate of change of name
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon01/12/1998
Registered office changed on 01/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon20/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.75K
-
0.00
59.58K
-
2022
4
64.77K
-
0.00
42.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
20/10/1998 - 24/11/1998
3811
Business Information Research & Reporting Limited
Nominee Director
20/10/1998 - 24/11/1998
5082
Miss Helen Jean Wright
Director
24/11/1998 - 01/08/2018
-
Gontier, Steven Robin
Director
24/11/1998 - 07/03/2006
2
Wright, David John
Secretary
24/11/1998 - 01/08/2018
-

Persons with Significant Control

5
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 BARTLETT'S KEY SERVICES LIMITED

BARTLETT'S KEY SERVICES LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLETT'S KEY SERVICES LIMITED?

toggle

BARTLETT'S KEY SERVICES LIMITED is currently Active. It was registered on 20/10/1998 .

Where is BARTLETT'S KEY SERVICES LIMITED located?

toggle

BARTLETT'S KEY SERVICES LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BARTLETT'S KEY SERVICES LIMITED do?

toggle

BARTLETT'S KEY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BARTLETT'S KEY SERVICES LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of B. Properties Limited as a person with significant control on 2026-01-22.