BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279102

Incorporation date

15/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-09-29
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-09-29
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon26/06/2024
Termination of appointment of Kenneth James Davies as a director on 2024-06-26
dot icon17/04/2024
Total exemption full accounts made up to 2023-09-29
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon05/09/2023
Termination of appointment of Kenneth Alfred Jones as a director on 2023-09-05
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon07/03/2023
Appointment of Mr Kenneth James Davies as a director on 2023-03-07
dot icon21/02/2023
Appointment of Mr Roger Beverley Moore as a director on 2023-02-21
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon22/08/2022
Appointment of Mr Mark Philip Sidney Ouzman as a director on 2022-08-22
dot icon16/12/2021
Accounts for a dormant company made up to 2021-09-29
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon13/10/2021
Termination of appointment of John Christopher Burley as a director on 2021-10-13
dot icon02/08/2021
Termination of appointment of Roger Beverley Moore as a director on 2021-08-02
dot icon18/02/2021
Accounts for a dormant company made up to 2020-09-29
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon11/11/2020
Director's details changed for Kenneth Alfred Jones on 2020-11-11
dot icon11/11/2020
Director's details changed for John Christopher Burley on 2020-11-11
dot icon24/03/2020
Director's details changed for Kenneth Alfred Jones on 2020-03-24
dot icon24/03/2020
Director's details changed for John Christopher Burley on 2020-03-24
dot icon24/03/2020
Secretary's details changed for Hpm South Limited on 2020-03-24
dot icon05/12/2019
Accounts for a dormant company made up to 2019-09-29
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-09-29
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Secretary's details changed for Hpm South Limited on 2018-11-13
dot icon12/12/2017
Total exemption full accounts made up to 2017-09-29
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon20/10/2017
Secretary's details changed for Hpm South Limited on 2017-10-20
dot icon09/12/2016
Termination of appointment of David Fiske Collins as a director on 2016-12-09
dot icon30/11/2016
Total exemption full accounts made up to 2016-09-29
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/11/2016
Appointment of Mr Roger Beverley Moore as a director on 2016-11-01
dot icon03/12/2015
Total exemption full accounts made up to 2015-09-29
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/02/2015
Total exemption full accounts made up to 2014-09-29
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-09-29
dot icon18/11/2013
Annual return made up to 2013-11-15 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 2012-11-15 with full list of shareholders
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 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 icon20/12/2011
Total exemption full accounts made up to 2011-09-29
dot icon14/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2011
Total exemption full accounts made up to 2010-09-29
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon10/02/2010
Total exemption full accounts made up to 2009-09-29
dot icon22/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon10/02/2009
Total exemption full accounts made up to 2008-09-29
dot icon18/12/2008
Return made up to 15/11/08; 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 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon29/02/2008
Director appointed john christopher burley
dot icon12/02/2008
Director resigned
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-29
dot icon10/12/2007
Return made up to 15/11/07; full list of members
dot icon15/07/2007
Total exemption full accounts made up to 2006-09-29
dot icon23/11/2006
Return made up to 15/11/06; change of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-09-29
dot icon20/12/2005
Return made up to 15/11/05; no change of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-09-29
dot icon17/03/2005
New director appointed
dot icon24/12/2004
Return made up to 15/11/04; full list of members
dot icon29/03/2004
New director appointed
dot icon10/03/2004
Total exemption full accounts made up to 2003-09-29
dot icon27/02/2004
Director resigned
dot icon07/01/2004
Return made up to 15/11/03; change of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-09-29
dot icon21/01/2003
Return made up to 15/11/02; full list of members
dot icon01/10/2002
Ad 15/07/02--------- £ si 13@1=13 £ ic 73/86
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 icon16/06/2002
Director resigned
dot icon25/04/2002
Total exemption full accounts made up to 2001-09-29
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon29/01/2002
Return made up to 15/11/01; change of members
dot icon10/04/2001
Full accounts made up to 2000-09-29
dot icon20/01/2001
Return made up to 15/11/00; change of members
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-09-29
dot icon23/01/2000
Return made up to 15/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-29
dot icon24/12/1998
Return made up to 15/11/98; 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 15/11/97; full list of members
dot icon15/10/1997
Accounting reference date shortened from 30/11/97 to 29/09/97
dot icon24/04/1997
Particulars of mortgage/charge
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 icon21/11/1996
Certificate of change of name
dot icon15/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
29/09/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Ouzman, Mark Philip Sidney
Director
22/08/2022 - Present
-
J W T (SOUTH) LTD
Corporate Secretary
23/02/2012 - 28/08/2013
173
HPM SOUTH LIMITED
Corporate Secretary
28/08/2013 - Present
81
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/11/1996 - 14/11/1996
16011
London Law Services Limited
Nominee Director
14/11/1996 - 14/11/1996
15403

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+
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 BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED

BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET. There are currently 3 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 GARDEN MANAGEMENT COMPANY LIMITED?

toggle

BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1996 .

Where is BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED located?

toggle

BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED is registered at Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset BH23 5ET.

What does BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-09-29.