BARTLEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTLEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05888514

Incorporation date

27/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon14/11/2025
Termination of appointment of Jacob Steinberg as a director on 2025-11-08
dot icon10/11/2025
Notification of Francesca Veal as a person with significant control on 2025-10-21
dot icon10/11/2025
Cessation of Jacob Steinberg as a person with significant control on 2025-10-21
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Change of details for Bartley Holdings Limited as a person with significant control on 2024-11-12
dot icon12/11/2024
Registered office address changed from Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-12
dot icon25/09/2024
Notification of Bartley Holdings Limited as a person with significant control on 2024-09-18
dot icon25/09/2024
Cessation of Stephen Moulsdale as a person with significant control on 2024-09-18
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Sub-division of shares on 2023-08-16
dot icon22/08/2023
Change of share class name or designation
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/07/2021
Director's details changed for Stephen John Moulsdale on 2021-07-06
dot icon13/07/2021
Director's details changed for Mr Jacob Steinberg on 2021-07-06
dot icon13/07/2021
Director's details changed for Mr Jacob Steinberg on 2021-07-06
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Registered office address changed from 12 - 14 Carlton Place Southampton Hampshire SO15 2EA to Cromwell House 15 Andover Road Winchester SO23 7BT on 2021-02-09
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon22/09/2014
Director's details changed for Stephen John Moulsdale on 2014-05-06
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-27
dot icon11/04/2014
Termination of appointment of Jane Sanders as a secretary
dot icon28/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Compulsory strike-off action has been discontinued
dot icon20/11/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-07-27 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, Hampshire, SO15 0HW on 2011-04-08
dot icon08/04/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon10/09/2010
Director's details changed for Stephen John Moulsdale on 2009-10-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 27/07/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon27/02/2009
Compulsory strike-off action has been discontinued
dot icon26/02/2009
Return made up to 27/07/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon01/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/10/2007
Return made up to 27/07/07; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: unit 217 solent business centre, millbrook road west, southampton, hampshire SO15 0HW
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Registered office changed on 04/10/06 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB
dot icon27/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+22.14 % *

* during past year

Cash in Bank

£169,063.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
150.12K
-
0.00
138.42K
-
2022
6
154.95K
-
0.00
169.06K
-
2022
6
154.95K
-
0.00
169.06K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

154.95K £Ascended3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.06K £Ascended22.14 % *

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
Ar Nominees Limited
Director
27/07/2006 - 27/07/2006
462
Ar Corporate Services Limited
Secretary
27/07/2006 - 27/07/2006
463
Mr Stephen John Moulsdale
Director
27/07/2006 - Present
15
Sanders, Jane
Secretary
27/07/2006 - 26/07/2013
10
Steinberg, Jacob
Director
27/07/2006 - 08/11/2025
26

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARTLEY MANAGEMENT LIMITED

BARTLEY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/07/2006 with the registered office located at Newfrith House, 21 Hyde Street, Winchester SO23 7DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLEY MANAGEMENT LIMITED?

toggle

BARTLEY MANAGEMENT LIMITED is currently Active. It was registered on 27/07/2006 .

Where is BARTLEY MANAGEMENT LIMITED located?

toggle

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

What does BARTLEY MANAGEMENT LIMITED do?

toggle

BARTLEY MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BARTLEY MANAGEMENT LIMITED have?

toggle

BARTLEY MANAGEMENT LIMITED had 6 employees in 2022.

What is the latest filing for BARTLEY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Jacob Steinberg as a director on 2025-11-08.