BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED

Register to unlock more data on OkredoRegister

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02078583

Incorporation date

28/11/1986

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 28/11/1986)
dot icon27/03/2026
Current accounting period shortened from 2025-03-28 to 2025-03-27
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 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 icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon25/07/2024
Accounts for a small company made up to 2023-03-28
dot icon27/03/2024
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon27/09/2023
Appointment of Mr Anthony Stuart Lawson as a director on 2023-09-15
dot icon27/07/2023
Accounts for a small company made up to 2022-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon31/10/2022
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 Gordon Alan Andrews as a director on 2022-09-29
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon07/07/2022
Termination of appointment of Kevin Maguire as a secretary on 2022-07-07
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
Accounts for a small company made up to 2021-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon10/05/2021
Confirmation statement made on 2021-03-31 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 Peter David Cusdin as a director on 2020-09-23
dot icon09/10/2020
Termination of appointment of Kieran Daya as a director on 2020-09-23
dot icon09/10/2020
Appointment of Gordon Alan Andrews 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 icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/03/2020
Termination of appointment of Anil Bungar as a director on 2020-03-06
dot icon27/02/2020
Appointment of Mr Peter David Cusdin as a director on 2020-02-21
dot icon27/02/2020
Appointment of Mr Kieran Daya as a director on 2020-02-21
dot icon07/01/2020
Termination of appointment of Scott Wallace Black as a director on 2019-12-23
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Termination of appointment of Donald Ormond Clark as a director on 2018-12-21
dot icon18/12/2018
Appointment of Mr Anil Bungar as a director on 2018-12-17
dot icon21/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Nigel Christopher Tinker as a director on 2015-12-01
dot icon15/12/2015
Appointment of Mr Scott Wallace Black as a director on 2015-12-01
dot icon25/09/2015
Termination of appointment of Deborah Ann Aplin as a director on 2015-09-11
dot icon25/09/2015
Appointment of Nigel Christopher Tinker as a director on 2015-09-11
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-19 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 icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon23/10/2012
Miscellaneous
dot icon19/10/2012
Miscellaneous
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Director's details changed for Donald Ormond Clark on 2011-05-27
dot icon21/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon11/12/2009
Secretary's details changed for Kevin Maguire on 2009-12-11
dot icon18/05/2009
Return made up to 19/04/09; full list of members
dot icon03/03/2009
Director appointed ian mark white
dot icon03/03/2009
Appointment terminated director terry prescott
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Secretary appointed kevin maguire
dot icon07/10/2008
Appointment terminated secretary william hague
dot icon23/04/2008
Return made up to 19/04/08; full list of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon26/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/11/2006
Secretary's particulars changed
dot icon31/08/2006
Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL
dot icon03/05/2006
Return made up to 19/04/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/04/2005
Return made up to 19/04/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon26/04/2004
Return made up to 19/04/04; full list of members
dot icon18/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/05/2003
Return made up to 19/04/03; full list of members
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon09/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon08/05/2002
Return made up to 19/04/02; full list of members
dot icon13/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/08/2001
Secretary's particulars changed
dot icon09/05/2001
Return made up to 19/04/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon02/05/2000
Return made up to 19/04/00; full list of members
dot icon19/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/05/1999
Return made up to 19/04/99; no change of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/05/1998
Return made up to 19/04/98; full list of members
dot icon30/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/05/1997
Return made up to 19/04/97; full list of members
dot icon06/10/1996
Accounting reference date extended from 31/10 to 31/03
dot icon04/09/1996
New director appointed
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon30/08/1996
Certificate of change of name
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon08/05/1996
Accounts for a dormant company made up to 1995-10-31
dot icon03/05/1996
Return made up to 19/04/96; no change of members
dot icon10/08/1995
Secretary resigned
dot icon10/08/1995
Director resigned
dot icon10/08/1995
New secretary appointed
dot icon04/05/1995
Return made up to 19/04/95; full list of members
dot icon18/04/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 19/04/94; no change of members
dot icon19/02/1994
New director appointed
dot icon15/02/1994
Accounts for a dormant company made up to 1993-10-31
dot icon31/01/1994
New secretary appointed
dot icon31/01/1994
New director appointed
dot icon31/01/1994
Director resigned
dot icon31/01/1994
Director resigned
dot icon31/01/1994
Secretary resigned
dot icon31/01/1994
New director appointed
dot icon26/04/1993
Return made up to 19/04/93; no change of members
dot icon22/04/1993
Accounts for a dormant company made up to 1992-10-31
dot icon06/01/1993
Director's particulars changed
dot icon25/04/1992
Return made up to 19/04/92; full list of members
dot icon01/04/1992
Accounts for a dormant company made up to 1991-10-31
dot icon13/05/1991
Accounts for a dormant company made up to 1990-10-31
dot icon13/05/1991
Return made up to 19/04/91; no change of members
dot icon22/05/1990
Accounts for a dormant company made up to 1989-10-31
dot icon22/05/1990
Return made up to 19/04/90; full list of members
dot icon03/07/1989
New director appointed
dot icon16/05/1989
Accounts for a dormant company made up to 1988-10-31
dot icon16/05/1989
Return made up to 12/04/89; full list of members
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Registered office changed on 01/02/89 from: 38 the brackens pine ridge new wokingham road crowthorne,berkshire RG1 16J
dot icon01/02/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Director resigned
dot icon02/06/1988
Return made up to 04/04/88; full list of members
dot icon19/05/1988
Accounts made up to 1987-10-31
dot icon25/10/1987
Registered office changed on 25/10/87 from: 11 heron dale addlestone surrey KT15 2JS
dot icon15/09/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon11/06/1987
Registered office changed on 11/06/87 from: 6 wardrobe place carter lane london EC4V 5HR
dot icon17/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1986
Registered office changed on 23/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/12/1986
Certificate of change of name
dot icon28/11/1986
Certificate of Incorporation
dot icon28/11/1986
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
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
484.00
-
0.00
3.09K
-
2022
0
569.00
-
0.00
6.75K
-
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

22
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
Bungar, Anil
Director
17/12/2018 - 06/03/2020
83
Cheetham, John Alistair
Director
11/04/2003 - 10/01/2005
16
White, Ian Mark
Director
17/01/2009 - 31/12/2013
13
Clark, Donald Ormond
Director
16/08/1996 - 11/04/2003
95

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 WOOD MANAGEMENT SERVICES NO.2 LIMITED

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED is an(a) Active company incorporated on 28/11/1986 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 NO.2 LIMITED?

toggle

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED is currently Active. It was registered on 28/11/1986 .

Where is BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED located?

toggle

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED do?

toggle

BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED?

toggle

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