BARTON FIELDS COURT LIMITED

Register to unlock more data on OkredoRegister

BARTON FIELDS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04323492

Incorporation date

15/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

274 Northdown Road, Margate, Kent CT9 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon26/01/2026
Confirmation statement made on 2025-11-29 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/02/2025
Registered office address changed from 35 Ethelbert Road Canterbury Kent CT1 3NF England to 274 Northdown Road Margate Kent CT9 2PT on 2025-02-25
dot icon25/02/2025
Change of details for Mr David Carlo Barzotelli as a person with significant control on 2025-02-25
dot icon25/02/2025
Director's details changed for David Carlo Barzotelli on 2025-02-25
dot icon25/02/2025
Confirmation statement made on 2024-11-29 with updates
dot icon30/01/2025
Change of details for Mr David Carlo Barzotelli as a person with significant control on 2024-09-16
dot icon16/09/2024
Termination of appointment of Philip Robert Edwards as a secretary on 2024-09-16
dot icon16/09/2024
Termination of appointment of Philip Robert Edwards as a director on 2024-09-16
dot icon16/09/2024
Cessation of Julie Diane Edwards as a person with significant control on 2024-09-16
dot icon16/09/2024
Cessation of Philip Robert Edwards as a person with significant control on 2024-09-16
dot icon16/09/2024
Registered office address changed from Garmari Market Way Canterbury Kent CT2 7JG to 35 Ethelbert Road Canterbury Kent CT1 3NF on 2024-09-16
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon04/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon04/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon06/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon29/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon29/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon17/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon04/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon06/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon21/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon01/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-11-29
dot icon12/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon05/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon19/12/2009
Termination of appointment of Anne Schiffler as a director
dot icon12/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon12/12/2009
Director's details changed for Anne Schiffler on 2009-12-12
dot icon12/12/2009
Director's details changed for Philip Edwards on 2009-12-12
dot icon12/12/2009
Director's details changed for David Carlo Barzotelli on 2009-12-12
dot icon12/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon12/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/12/2008
Return made up to 15/11/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/12/2007
Return made up to 15/11/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon05/12/2006
Return made up to 15/11/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon06/03/2006
Return made up to 15/11/05; full list of members
dot icon10/02/2006
Registered office changed on 10/02/06 from: flat 3 57B barton fields court canterbury kent CT1 3DR
dot icon24/08/2005
Accounts for a dormant company made up to 2003-11-30
dot icon02/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon13/05/2005
Return made up to 15/11/04; full list of members
dot icon13/05/2005
New secretary appointed;new director appointed
dot icon07/12/2004
Secretary resigned;director resigned
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon11/12/2002
Return made up to 15/11/02; full list of members
dot icon20/02/2002
New director appointed
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: 31 corsham street london N1 6DR
dot icon15/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
15/11/2001 - 20/12/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
15/11/2001 - 20/12/2001
6842
Mr Philip Robert Edwards
Director
22/04/2005 - 16/09/2024
2
Barzotelli, David Carlo
Director
20/12/2001 - Present
8
Edwards, Philip Robert
Secretary
22/04/2005 - 16/09/2024
-

Persons with Significant Control

5
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 FIELDS COURT LIMITED

BARTON FIELDS COURT LIMITED is an(a) Active company incorporated on 15/11/2001 with the registered office located at 274 Northdown Road, Margate, Kent CT9 2PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON FIELDS COURT LIMITED?

toggle

BARTON FIELDS COURT LIMITED is currently Active. It was registered on 15/11/2001 .

Where is BARTON FIELDS COURT LIMITED located?

toggle

BARTON FIELDS COURT LIMITED is registered at 274 Northdown Road, Margate, Kent CT9 2PT.

What does BARTON FIELDS COURT LIMITED do?

toggle

BARTON FIELDS COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARTON FIELDS COURT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-29 with updates.