BARTLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281777

Incorporation date

09/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Westfield Business Park, Barns Ground, Kenn, Clevedon BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon21/01/2026
Appointment of Mr Eduards Broks as a director on 2026-01-21
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Elizabeth Ayre as a director on 2023-03-29
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon11/11/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon21/08/2019
Appointment of Miss Elizabeth Ayre as a director on 2019-08-21
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-09 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-09 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Director's details changed for Michael Stuart on 2014-08-21
dot icon21/08/2014
Director's details changed for Miss Louise Gaskell on 2014-08-21
dot icon08/08/2014
Appointment of Holdshare Secretarial Services Limited as a secretary on 2014-07-23
dot icon25/07/2014
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2014-07-24
dot icon25/07/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 2 Westfield Business Park, Barns Ground Kenn Clevedon BS21 6UA on 2014-07-25
dot icon12/11/2013
Annual return made up to 2013-11-09 no member list
dot icon23/08/2013
Termination of appointment of Lee Gary Sharpe as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-09 no member list
dot icon09/03/2012
Termination of appointment of Sally Sayer as a director
dot icon01/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-09 no member list
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Director's details changed for Miss Louise Gaskell on 2011-01-07
dot icon09/11/2010
Annual return made up to 2010-11-09 no member list
dot icon08/11/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon08/11/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon02/09/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon31/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon11/06/2010
Appointment of Mrs Sally Ann Sayer as a director
dot icon11/11/2009
Annual return made up to 2009-11-09 no member list
dot icon09/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon09/11/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon09/10/2009
Appointment of Mr Lee Gary Sharpe as a director
dot icon08/10/2009
Appointment of Miss Louise Gaskell as a director
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/07/2009
Director appointed michael stuart
dot icon13/07/2009
Appointment terminated director alan coates
dot icon13/11/2008
Annual return made up to 09/11/08
dot icon15/10/2008
Secretary appointed hml company secretarial services
dot icon14/10/2008
Appointment terminated secretary hml andertons company secretarial services
dot icon09/10/2008
Secretary appointed hml andertons company secretarial services
dot icon09/10/2008
Director appointed alan john coates
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon08/10/2008
Appointment terminated director pauline land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
dot icon11/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/02/2008
Annual return made up to 09/11/07
dot icon20/02/2008
New director appointed
dot icon01/02/2008
Total exemption full accounts made up to 2006-11-30
dot icon31/07/2007
Registered office changed on 31/07/07 from: grovewood house, 17 ringwood grove, weston super mare avon BS23 2UA
dot icon28/11/2006
Annual return made up to 09/11/06
dot icon05/09/2006
Accounts made up to 2005-11-30
dot icon20/06/2006
Director resigned
dot icon05/12/2005
Annual return made up to 09/11/05
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon09/11/2004
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
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
21.43K
-
0.00
-
-
2022
-
25.28K
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broks Eduards
Director
21/01/2026 - Present
2
HML ANDERTONS LTD
Corporate Secretary
30/09/2009 - 17/12/2009
174
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2009 - 23/07/2014
414
Bartley, Henrietta-Kate
Director
08/11/2004 - 11/06/2006
31
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/11/2004 - 08/11/2004
3976

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 BARTLEY COURT MANAGEMENT COMPANY LIMITED

BARTLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at 2 Westfield Business Park, Barns Ground, Kenn, Clevedon BS21 6UA. 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 BARTLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

BARTLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2004 .

Where is BARTLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BARTLEY COURT MANAGEMENT COMPANY LIMITED is registered at 2 Westfield Business Park, Barns Ground, Kenn, Clevedon BS21 6UA.

What does BARTLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARTLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Eduards Broks as a director on 2026-01-21.