BARTLEY WOOD MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTLEY WOOD MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199098

Incorporation date

26/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon27/03/2026
Current accounting period shortened from 2025-03-28 to 2025-03-27
dot icon12/02/2026
Change of details for a person with significant control
dot icon12/02/2026
Change of details for Indurent Logistics Propco C3 Limited as a person with significant control on 2026-02-11
dot icon21/01/2026
-
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Thomas Anthony Lewis Olsen on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Lee Paul Nash on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr William Alec Poole on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon30/12/2025
Notification of Indurent Logistics Propco C3 Limited as a person with significant control on 2025-01-29
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon11/11/2025
Notification of Indurent Logistics Propco C3 Limited as a person with significant control on 2025-01-24
dot icon28/10/2025
Change of details for Fprop Offices (Nominee) 1 Limited as a person with significant control on 2025-10-28
dot icon15/09/2025
Cessation of Indurent Logistics Propco C3 Limited as a person with significant control on 2025-01-31
dot icon12/09/2025
Notification of Indurent Logistics Propco C3 Limited as a person with significant control on 2025-01-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon18/02/2025
Appointment of Mr Lee Paul Nash as a director on 2025-01-29
dot icon18/02/2025
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2025-01-29
dot icon18/02/2025
Termination of appointment of Martin Simon Pryce as a director on 2025-01-29
dot icon25/07/2024
Accounts for a small company made up to 2023-03-28
dot icon22/07/2024
Appointment of Mr Martin Simon Pryce as a director on 2024-07-17
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/03/2024
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon27/07/2023
Accounts for a small company made up to 2022-03-29
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon29/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon29/09/2022
Appointment of Mr William Alec Poole as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Adrian Justin Sims as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Chaim Reiner as a director on 2022-09-29
dot icon29/09/2022
Termination of appointment of Gordon Alan Andrews as a director on 2022-09-29
dot icon07/07/2022
Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to Kfh House 5 Compton Road London SW19 7QA on 2022-07-07
dot icon07/07/2022
Termination of appointment of Kevin Maguire as a secretary on 2022-07-07
dot icon07/07/2022
Accounts for a small company made up to 2021-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon26/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon13/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/10/2020
Termination of appointment of Kieran Daya as a director on 2020-09-23
dot icon09/10/2020
Appointment of Mr Adrian Justin Sims as a director on 2020-09-23
dot icon09/10/2020
Termination of appointment of Peter David Cusdin as a director on 2020-09-23
dot icon09/10/2020
Appointment of Gordon Alan Andrews as a director on 2020-09-23
dot icon01/04/2020
Termination of appointment of Anil Bungar as a director on 2020-03-06
dot icon01/04/2020
Appointment of Mr Peter David Cusdin as a director on 2020-02-21
dot icon01/04/2020
Appointment of Mr Kieran Daya as a director on 2020-02-21
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon25/03/2020
Notification of Fprop Offices (Nominee) 1 Limited as a person with significant control on 2017-08-08
dot icon03/01/2020
Change of details for a person with significant control
dot icon02/01/2020
Cessation of The Royal London Mutual Insurance Society Limited as a person with significant control on 2017-08-08
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon05/02/2019
Termination of appointment of Donald Ormond Clark as a director on 2018-12-21
dot icon05/02/2019
Appointment of Mr Anil Bungar as a director on 2018-12-21
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-08 with updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon04/05/2016
Appointment of Mr Chaim Reiner as a director on 2016-05-04
dot icon04/05/2016
Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2016-05-04
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Mr Mohamad Hossein Abedinzadeh as a director on 2015-09-29
dot icon05/10/2015
Termination of appointment of Deborah Ann Aplin as a director on 2015-09-11
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Ian White as a director
dot icon15/01/2014
Appointment of Mrs Deborah Ann Aplin as a director
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon07/11/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon23/10/2012
Miscellaneous
dot icon27/07/2012
Full accounts made up to 2011-10-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon31/05/2011
Director's details changed for Donald Ormond Clark on 2011-05-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-10-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Kevin Maguire on 2009-10-05
dot icon27/08/2009
Full accounts made up to 2008-10-31
dot icon03/03/2009
Director appointed ian mark white
dot icon03/03/2009
Appointment terminated director terry prescott
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon13/11/2008
Secretary appointed kevin maguire
dot icon07/10/2008
Appointment terminated secretary william hague
dot icon01/09/2008
Full accounts made up to 2007-10-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon31/08/2007
Full accounts made up to 2006-10-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon01/12/2006
Location of register of members
dot icon15/11/2006
Secretary's particulars changed
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon19/10/2005
Full accounts made up to 2004-10-31
dot icon11/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-10-31
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-10-31
dot icon25/06/2002
Miscellaneous
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Secretary's particulars changed
dot icon04/06/2001
Full accounts made up to 2000-10-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-10-31
dot icon11/01/2000
Return made up to 31/12/99; no change of members
dot icon10/08/1999
Full accounts made up to 1998-10-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-10-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-10-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Auditor's resignation
dot icon28/08/1996
Director's particulars changed
dot icon08/05/1996
Full accounts made up to 1995-10-31
dot icon24/01/1996
Return made up to 31/12/95; change of members
dot icon27/12/1995
Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon27/12/1995
Resolutions
dot icon13/09/1995
Secretary resigned;new secretary appointed
dot icon07/08/1995
Full accounts made up to 1994-10-31
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon10/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-10-31
dot icon05/04/1994
Director resigned
dot icon05/04/1994
New director appointed
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon16/07/1993
Full accounts made up to 1992-10-31
dot icon14/01/1993
Return made up to 31/12/92; no change of members
dot icon16/07/1992
Registered office changed on 16/07/92 from: 6-8 bouverie street london EC4Y 8DD
dot icon16/07/1992
Return made up to 31/12/91; full list of members
dot icon25/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Full accounts made up to 1991-10-31
dot icon09/03/1992
Full accounts made up to 1990-10-31
dot icon29/01/1992
Registered office changed on 29/01/92 from: 12, bridewell place london EC4V 6AD.
dot icon04/11/1991
Director's particulars changed
dot icon04/11/1991
Director's particulars changed
dot icon04/11/1991
Secretary's particulars changed
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon19/07/1990
Full accounts made up to 1989-10-31
dot icon19/07/1990
Full accounts made up to 1988-10-31
dot icon10/05/1990
Director resigned
dot icon10/05/1990
New director appointed
dot icon27/04/1990
Return made up to 31/12/89; full list of members
dot icon10/04/1990
Registered office changed on 10/04/90 from: crest house 39 thames street weybridge surrey KT13 8JL
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon09/05/1989
Director resigned
dot icon10/11/1988
Director resigned
dot icon10/10/1988
Memorandum and Articles of Association
dot icon10/10/1988
Resolutions
dot icon17/08/1988
Director resigned;new director appointed
dot icon18/07/1988
Wd 08/06/88 pd 15/01/88--------- £ si 2@1
dot icon10/06/1988
Registered office changed on 10/06/88 from: 12 bridewell place london EC4V 6AD
dot icon10/06/1988
Accounting reference date notified as 31/10
dot icon10/02/1988
New director appointed
dot icon29/01/1988
Certificate of change of name
dot icon11/12/1987
Registered office changed on 11/12/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1987
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.61K
-
0.00
21.30K
-
2022
0
2.61K
-
0.00
13.25K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
Abedinzadeh, Mohamad Hossein
Director
29/09/2015 - 04/05/2016
147
Pryce, Martin Simon
Director
17/07/2024 - 29/01/2025
93
Reiner, Chaim
Director
04/05/2016 - 29/09/2022
138
Bungar, Anil
Director
21/12/2018 - 06/03/2020
83

Persons with Significant Control

8
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 WOOD MANAGEMENT SERVICES LIMITED

BARTLEY WOOD MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 26/11/1987 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. 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 WOOD MANAGEMENT SERVICES LIMITED?

toggle

BARTLEY WOOD MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 26/11/1987 .

Where is BARTLEY WOOD MANAGEMENT SERVICES LIMITED located?

toggle

BARTLEY WOOD MANAGEMENT SERVICES LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BARTLEY WOOD MANAGEMENT SERVICES LIMITED do?

toggle

BARTLEY WOOD MANAGEMENT SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARTLEY WOOD MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Current accounting period shortened from 2025-03-28 to 2025-03-27.