BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279931

Incorporation date

18/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

14 Queensway Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1996)
dot icon21/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-09-29
dot icon16/04/2025
Cessation of Gordon Barritt as a person with significant control on 2025-04-15
dot icon16/04/2025
Termination of appointment of Gordon Stanley Barritt as a director on 2025-04-15
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon07/11/2024
Micro company accounts made up to 2024-09-29
dot icon24/06/2024
Micro company accounts made up to 2023-09-29
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-29
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon19/08/2022
Registered office address changed from 12 Barton Chase First Marine Avenue Barton on Sea New Milton Hampshire BH25 7TQ England to 14 Queensway Queensway New Milton BH25 5NN on 2022-08-19
dot icon19/08/2022
Appointment of Arquero Management Ltd as a secretary on 2022-08-18
dot icon13/05/2022
Termination of appointment of Peter David Oulton as a director on 2022-05-01
dot icon18/01/2022
Micro company accounts made up to 2021-09-29
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-09-29
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon14/12/2019
Micro company accounts made up to 2019-09-29
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon02/01/2019
Micro company accounts made up to 2018-09-29
dot icon11/12/2018
Appointment of Mr Peter David Oulton as a director on 2018-12-11
dot icon11/12/2018
Termination of appointment of Lorraine Sanderson as a director on 2018-12-11
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-09-29
dot icon29/01/2018
Resolutions
dot icon17/01/2018
Appointment of Miss Lorraine Sanderson as a director on 2018-01-15
dot icon09/01/2018
Termination of appointment of Sara Melanie Gosman as a secretary on 2018-01-01
dot icon12/12/2017
Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to 12 Barton Chase First Marine Avenue Barton on Sea New Milton Hampshire BH25 7TQ on 2017-12-12
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-29
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon14/06/2016
Secretary's details changed for Miss Sara Melanie Jenkins on 2016-05-13
dot icon03/05/2016
Registered office address changed from 45 Underleaf Way Peasedown St. John Bath BA2 8SR England to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 2016-05-03
dot icon12/01/2016
Registered office address changed from Vallis House Vallis Road 57 Vallis Road Frome Somerset BA11 3EG England to 45 Underleaf Way Peasedown St. John Bath BA2 8SR on 2016-01-12
dot icon30/12/2015
Total exemption full accounts made up to 2015-09-29
dot icon16/12/2015
Appointment of Miss Sara Melanie Jenkins as a secretary on 2015-12-16
dot icon16/12/2015
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to Vallis House Vallis Road 57 Vallis Road Frome Somerset BA11 3EG on 2015-12-16
dot icon15/12/2015
Termination of appointment of Hpm South Limited as a secretary on 2015-12-15
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Kenneth Alfred Jones as a director on 2015-04-29
dot icon05/02/2015
Total exemption full accounts made up to 2014-09-29
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/02/2014
Appointment of Mr Gordon Stanley Barritt as a director
dot icon16/01/2014
Total exemption full accounts made up to 2013-09-29
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/11/2013
Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2013-11-18
dot icon29/08/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 2013-08-29
dot icon29/08/2013
Termination of appointment of J W T (South) Ltd as a secretary
dot icon29/08/2013
Appointment of Hpm South Limited as a secretary
dot icon20/12/2012
Total exemption full accounts made up to 2012-09-29
dot icon26/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon15/03/2012
Appointment of Mr Kenneth James Davies as a director
dot icon24/02/2012
Termination of appointment of John Woodhouse as a secretary
dot icon24/02/2012
Appointment of J W T (South) Ltd as a secretary
dot icon24/02/2012
Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-02-24
dot icon20/12/2011
Total exemption full accounts made up to 2011-09-29
dot icon15/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/02/2011
Total exemption full accounts made up to 2010-09-29
dot icon30/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/02/2010
Total exemption full accounts made up to 2009-09-29
dot icon23/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon10/02/2009
Total exemption full accounts made up to 2008-09-29
dot icon15/12/2008
Return made up to 18/11/08; full list of members
dot icon05/12/2008
Secretary's change of particulars / john woodhouse / 05/12/2008
dot icon05/09/2008
Registered office changed on 05/09/2008 from homecare property management suite 9, brearley house 278 lymington road highcliffe dorset BH23 5ET
dot icon05/09/2008
Registered office changed on 05/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-29
dot icon10/12/2007
Return made up to 18/11/07; change of members
dot icon15/07/2007
Total exemption full accounts made up to 2006-09-29
dot icon19/04/2007
Director resigned
dot icon30/11/2006
Return made up to 18/11/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-09-29
dot icon20/12/2005
Return made up to 18/11/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-09-29
dot icon24/12/2004
Return made up to 18/11/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-09-29
dot icon07/01/2004
Return made up to 18/11/03; full list of members
dot icon05/09/2003
Director resigned
dot icon20/02/2003
Total exemption full accounts made up to 2002-09-29
dot icon21/01/2003
Return made up to 18/11/02; full list of members
dot icon22/12/2002
New director appointed
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
Registered office changed on 02/09/02 from: 37-39 station road new milton hampshire BH25 6HR
dot icon02/09/2002
New secretary appointed
dot icon25/03/2002
Total exemption full accounts made up to 2001-09-29
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon19/02/2002
Ad 15/01/01--------- £ si 4@1
dot icon16/01/2002
Return made up to 18/11/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-09-29
dot icon20/01/2001
Return made up to 18/11/00; full list of members
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon21/06/2000
Full accounts made up to 1999-09-29
dot icon23/12/1999
Return made up to 18/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-29
dot icon24/12/1998
Return made up to 18/11/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-09-29
dot icon16/06/1998
Registered office changed on 16/06/98 from: pennyfarthing farmhouse ossembley new milton hampshire BH25 5TL
dot icon19/01/1998
Return made up to 18/11/97; full list of members
dot icon15/10/1997
Accounting reference date shortened from 30/11/97 to 29/09/97
dot icon24/01/1997
Registered office changed on 24/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Secretary resigned
dot icon18/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.00
-
0.00
-
-
2022
0
63.00
-
0.00
-
-
2022
0
63.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

63.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
17/08/2022 - Present
80
J W T (SOUTH) LTD
Corporate Secretary
23/02/2012 - 28/08/2013
173
HPM SOUTH LIMITED
Corporate Secretary
28/08/2013 - 14/12/2015
81
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/11/1996 - 17/11/1996
16011
London Law Services Limited
Nominee Director
17/11/1996 - 17/11/1996
15403

Persons with Significant Control

3
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 BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED

BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1996 with the registered office located at 14 Queensway Queensway, New Milton BH25 5NN. 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 BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED?

toggle

BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1996 .

Where is BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED is registered at 14 Queensway Queensway, New Milton BH25 5NN.

What does BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARTON CHASE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-18 with no updates.