BARTLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARTLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06379382

Incorporation date

24/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon13/04/2026
Micro company accounts made up to 2025-09-30
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-09-30
dot icon12/11/2024
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2024-11-12
dot icon29/09/2024
Change of share class name or designation
dot icon29/09/2024
Resolutions
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon25/09/2024
Change of details for Mr Stephen John Moulsdale as a person with significant control on 2024-09-18
dot icon25/09/2024
Cessation of Morag Moulsdale as a person with significant control on 2024-09-18
dot icon25/09/2024
Notification of Morag Katherine Moulsdale as a person with significant control on 2024-09-19
dot icon25/09/2024
Change of details for Mr Stephen John Moulsdale as a person with significant control on 2024-09-19
dot icon11/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon09/02/2024
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon28/06/2023
Change of name notice
dot icon28/06/2023
Certificate of change of name
dot icon24/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon05/09/2022
Termination of appointment of John Lane as a director on 2022-08-31
dot icon05/09/2022
Appointment of Mrs Morag Moulsdale as a director on 2022-08-31
dot icon05/09/2022
Appointment of Mr Stephen John Moulsdale as a director on 2022-08-31
dot icon06/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/06/2021
Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 2021-06-25
dot icon11/09/2020
Notification of Morag Moulsdale as a person with significant control on 2018-10-01
dot icon11/09/2020
Cessation of John Lane as a person with significant control on 2018-10-01
dot icon11/09/2020
Notification of Stephen Moulsdale as a person with significant control on 2018-10-01
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon13/09/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon14/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/01/2017
Certificate of change of name
dot icon22/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Jacob Steinberg as a director
dot icon17/01/2014
Appointment of Mr John Lane as a director
dot icon17/01/2014
Termination of appointment of Stephen Moulsdale as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/06/2013
Certificate of change of name
dot icon06/06/2013
Change of name notice
dot icon20/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/04/2011
Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW United Kingdom on 2011-04-08
dot icon28/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 24/09/08; full list of members
dot icon26/06/2008
Ad 24/09/07\gbp si 2@1=2\gbp ic 1/3\
dot icon12/06/2008
Registered office changed on 12/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
dot icon09/05/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon08/02/2008
Director resigned
dot icon22/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon24/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.00
-
0.00
-
-
2022
1
55.00
-
0.00
-
-
2023
0
10.56K
-
0.00
-
-
2023
0
10.56K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

10.56K £Ascended19.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen John Moulsdale
Director
23/09/2007 - 07/05/2013
13
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/09/2007 - 23/09/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/09/2007 - 23/09/2007
15962
Steinberg, Jacob
Director
23/09/2007 - 30/09/2012
28
Mrs Morag Moulsdale
Director
31/08/2022 - Present
2

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+
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 BARTLEY HOLDINGS LIMITED

BARTLEY HOLDINGS LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. 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 BARTLEY HOLDINGS LIMITED?

toggle

BARTLEY HOLDINGS LIMITED is currently Active. It was registered on 24/09/2007 .

Where is BARTLEY HOLDINGS LIMITED located?

toggle

BARTLEY HOLDINGS LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does BARTLEY HOLDINGS LIMITED do?

toggle

BARTLEY HOLDINGS 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 BARTLEY HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-09-30.