BARTON GRANGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTON GRANGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02098557

Incorporation date

10/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Barton Grange, Corfe, Taunton, Somerset TA3 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon30/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon02/09/2025
Termination of appointment of David Michael Taylor as a director on 2025-09-01
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon28/05/2022
Appointment of Mr Anton Van De Weghe as a director on 2022-05-15
dot icon28/05/2022
Termination of appointment of Jennifer Harris as a director on 2022-05-01
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon05/04/2021
Micro company accounts made up to 2020-12-31
dot icon05/04/2020
Micro company accounts made up to 2019-12-31
dot icon05/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/12/2019
Notification of a person with significant control statement
dot icon29/11/2019
Withdrawal of a person with significant control statement on 2019-11-29
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon05/04/2019
Appointment of Miss Fiona Jane Vivian Waterlow Stephenson as a director on 2019-04-01
dot icon05/04/2019
Appointment of Miss Fiona Jane Vivian Waterlow Stephenson as a secretary on 2019-04-01
dot icon05/04/2019
Termination of appointment of Clive Burns as a secretary on 2019-04-01
dot icon29/07/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon07/04/2016
Annual return made up to 2016-04-05 no member list
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-05 no member list
dot icon12/02/2015
Appointment of Mrs Jennifer Harris as a director on 2014-08-01
dot icon04/02/2015
Termination of appointment of Steven Glen Wort as a director on 2014-08-01
dot icon06/01/2015
Director's details changed for Steven Glen Wort on 2014-09-01
dot icon15/09/2014
Termination of appointment of Linda Mary Davies as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Mr Clive Burns as a secretary on 2014-09-15
dot icon15/09/2014
Termination of appointment of Linda Mary Davies as a secretary on 2014-09-15
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-05 no member list
dot icon02/05/2014
Secretary's details changed for Linda Mary Davies on 2014-01-01
dot icon02/05/2014
Termination of appointment of Linda Davies as a director
dot icon07/08/2013
Appointment of Mr David Michael Taylor as a director
dot icon07/08/2013
Termination of appointment of Eleanor Bruce as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-05 no member list
dot icon28/04/2013
Termination of appointment of Dominic Salaman as a director
dot icon27/03/2013
Appointment of Mr Nigel Charles Radbourne as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-05 no member list
dot icon30/04/2012
Appointment of Miss Eleanor Bruce as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-05 no member list
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/05/2010
Annual return made up to 2010-04-05 no member list
dot icon03/05/2010
Director's details changed for Christopher John Dommett on 2010-04-05
dot icon03/05/2010
Director's details changed for Linda Mary Davies on 2010-04-05
dot icon03/05/2010
Director's details changed for Dominic Salaman on 2010-04-05
dot icon03/05/2010
Director's details changed for Steven Glen Wort on 2010-04-05
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Annual return made up to 05/04/09
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Annual return made up to 05/04/08
dot icon02/11/2007
Director resigned
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Annual return made up to 05/04/07
dot icon28/04/2006
Annual return made up to 05/04/06
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/06/2005
Annual return made up to 05/04/05
dot icon01/06/2005
Secretary resigned;director resigned
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New secretary appointed
dot icon19/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Annual return made up to 05/04/04
dot icon15/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/07/2003
Annual return made up to 05/04/03
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon02/05/2003
New director appointed
dot icon21/03/2003
Secretary resigned;director resigned
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Annual return made up to 05/04/02
dot icon14/05/2002
New director appointed
dot icon20/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/04/2001
Annual return made up to 05/04/01
dot icon11/10/2000
Director resigned
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/05/2000
Annual return made up to 05/04/00
dot icon05/05/2000
New secretary appointed
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
New director appointed
dot icon30/06/1999
Secretary resigned;director resigned
dot icon17/04/1999
Annual return made up to 05/04/99
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned;director resigned
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1998
Director resigned
dot icon01/04/1998
Annual return made up to 05/04/98
dot icon01/04/1998
Director resigned
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Secretary resigned
dot icon13/03/1998
Director's particulars changed
dot icon13/03/1998
New director appointed
dot icon10/11/1997
Accounts for a small company made up to 1996-12-31
dot icon22/04/1997
New secretary appointed
dot icon15/04/1997
Annual return made up to 05/04/97
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Annual return made up to 05/04/96
dot icon08/05/1996
New director appointed
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Director resigned
dot icon12/05/1995
Annual return made up to 05/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/06/1994
Annual return made up to 05/04/94
dot icon17/11/1993
Annual return made up to 05/04/93
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Director resigned;new director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Annual return made up to 05/04/92
dot icon27/11/1991
Director resigned;new director appointed
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Annual return made up to 08/04/91
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Annual return made up to 05/04/90
dot icon17/11/1989
Annual return made up to 14/04/89
dot icon17/11/1989
Full accounts made up to 1988-12-31
dot icon14/08/1989
Director resigned;new director appointed
dot icon25/01/1989
Accounts for a dormant company made up to 1987-12-31
dot icon25/01/1989
Resolutions
dot icon28/10/1988
Annual return made up to 12/09/88
dot icon18/05/1988
New secretary appointed
dot icon24/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon02/09/1987
Memorandum and Articles of Association
dot icon10/08/1987
Resolutions
dot icon10/08/1987
Registered office changed on 10/08/87 from: 15 pembroke road bristol BS99 7DX
dot icon10/08/1987
Director resigned;new director appointed
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon04/08/1987
Certificate of change of name
dot icon10/02/1987
Certificate of 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
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Fiona Jane Vivian Waterlow
Director
01/04/2019 - Present
2
Towns, Christopher John
Director
29/06/2001 - 31/01/2005
2
Radbourne, Nigel Charles
Director
04/03/2013 - Present
28
Best, Brian
Director
22/03/1998 - 06/12/1998
-
Davies, Linda Mary
Director
09/10/2002 - 24/10/2013
-

Persons with Significant Control

2
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 GRANGE MANAGEMENT LIMITED

BARTON GRANGE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/02/1987 with the registered office located at Barton Grange, Corfe, Taunton, Somerset TA3 7AQ. There are currently 5 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 BARTON GRANGE MANAGEMENT LIMITED?

toggle

BARTON GRANGE MANAGEMENT LIMITED is currently Active. It was registered on 10/02/1987 .

Where is BARTON GRANGE MANAGEMENT LIMITED located?

toggle

BARTON GRANGE MANAGEMENT LIMITED is registered at Barton Grange, Corfe, Taunton, Somerset TA3 7AQ.

What does BARTON GRANGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARTON GRANGE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-08-22 with no updates.