BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748321

Incorporation date

17/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Hawthorne House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1992)
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/01/2026
Termination of appointment of Barbara Wildgoose as a director on 2025-09-25
dot icon13/10/2025
Appointment of Ms Kate Burley as a director on 2025-10-13
dot icon21/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon11/04/2024
Appointment of Mr Nigel Crome as a director on 2024-04-09
dot icon06/04/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon22/09/2022
Director's details changed for Mrs Barbara Wildgoose on 2022-09-16
dot icon22/09/2022
Director's details changed for Robert Michael Duckworth on 2022-09-16
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Colin Smith as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of James Richard Beale as a director on 2021-04-22
dot icon08/02/2021
Appointment of Mr Andrew David Eady as a director on 2021-02-08
dot icon22/01/2021
Appointment of Mr David John Hall as a director on 2021-01-22
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon01/10/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-07-01
dot icon01/10/2020
Termination of appointment of J W T (South) Ltd as a secretary on 2020-07-01
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Secretary's details changed for J W T (South) Ltd on 2020-04-02
dot icon26/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon26/09/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorne House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-09-26
dot icon03/07/2019
Appointment of Mr Trevor Michael Edwards as a director on 2019-07-03
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Secretary's details changed for J W T (South) Ltd on 2019-03-18
dot icon14/03/2019
Termination of appointment of Lillian Welsby as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Michael John Statham as a director on 2019-03-14
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon12/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Mrs Pamela Frances Hyde as a director on 2018-01-24
dot icon15/12/2017
Termination of appointment of Derek Binns as a director on 2017-12-15
dot icon26/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Mr Derek Binnis on 2017-04-24
dot icon11/04/2017
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-11
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon10/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Appointment of James Richard Beale as a director on 2016-02-17
dot icon30/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Margaret Mary Bixby as a director on 2015-08-28
dot icon10/09/2015
Termination of appointment of David Bixby as a director on 2015-08-28
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon08/10/2014
Director's details changed for Derek Binns on 2014-10-08
dot icon08/10/2014
Secretary's details changed for J W T (South) Ltd on 2013-10-08
dot icon01/10/2014
Termination of appointment of Geoffrey Wildgoose as a director on 2014-04-30
dot icon01/10/2014
Termination of appointment of David Michael Tooth as a director on 2013-11-01
dot icon08/05/2014
Appointment of Mrs Barbara Wildgoose as a director
dot icon21/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/09/2013
Director's details changed for Michael John Statham on 2013-09-24
dot icon24/09/2013
Director's details changed for David Bixby on 2013-09-24
dot icon24/09/2013
Director's details changed for Geoffrey Wildgoose on 2013-09-24
dot icon24/09/2013
Director's details changed for Margaret Mary Bixby on 2013-09-24
dot icon24/09/2013
Director's details changed for Lillian Welsby on 2013-09-24
dot icon24/09/2013
Director's details changed for Robert Michael Duckworth on 2013-09-24
dot icon24/09/2013
Director's details changed for Derek Binns on 2013-09-24
dot icon20/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/02/2012
Termination of appointment of John Woodhouse 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 icon24/02/2012
Appointment of J W T (South) Ltd as a secretary
dot icon30/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2009
Return made up to 17/09/09; no change of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 17/09/08; full list of members
dot icon17/10/2008
Secretary's change of particulars / john woodhouse / 01/08/2008
dot icon09/09/2008
Registered office changed on 09/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 17/09/07; no change of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 17/09/06; full list of members
dot icon24/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/12/2005
New director appointed
dot icon05/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 17/09/05; full list of members
dot icon30/09/2005
Director resigned
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Registered office changed on 27/01/05 from: 11 heathside gardens heathside road woking surrey GU22 7HR
dot icon25/10/2004
Return made up to 17/09/04; full list of members
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon07/11/2003
Accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 17/09/03; change of members
dot icon31/10/2002
Return made up to 17/09/02; change of members
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon31/10/2002
Director resigned
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 17/09/01; full list of members
dot icon29/08/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Registered office changed on 13/07/01 from: 16 greenside court marine drive east new milton hampshire BH25 7DX
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon03/11/2000
Director resigned
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 17/09/00; full list of members
dot icon20/10/2000
Director's particulars changed
dot icon20/10/2000
Director's particulars changed
dot icon20/10/2000
Director's particulars changed
dot icon20/10/2000
Director's particulars changed
dot icon20/10/2000
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Accounts made up to 1998-12-31
dot icon21/10/1999
Return made up to 17/09/99; full list of members
dot icon16/12/1998
Registered office changed on 16/12/98 from: 25 barton green barton on sea new milton hampshire BH25 7LZ
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned;director resigned
dot icon02/10/1998
Accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 17/09/98; change of members
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Registered office changed on 18/08/98 from: 16 western road lymington hampshire SO41 9HL
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon17/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon10/10/1997
Return made up to 17/09/97; full list of members
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 17/09/96; full list of members
dot icon08/11/1996
Ad 01/11/96--------- £ si 1@1=1 £ ic 27/28
dot icon04/11/1996
Ad 28/10/96--------- £ si 1@1=1 £ ic 26/27
dot icon26/09/1996
Ad 16/09/96--------- £ si 1@1=1 £ ic 25/26
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Ad 01/07/96-12/07/96 £ si 3@3=9 £ ic 16/25
dot icon06/03/1996
Ad 28/02/96--------- £ si 1@1=1 £ ic 15/16
dot icon28/11/1995
Ad 21/11/95--------- £ si 1@1=1 £ ic 14/15
dot icon28/11/1995
Ad 21/11/95--------- £ si 1@1=1 £ ic 13/14
dot icon07/11/1995
Ad 02/11/95--------- £ si 1@1=1 £ ic 12/13
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon25/09/1995
Return made up to 17/09/95; full list of members
dot icon15/09/1995
Ad 11/09/95--------- £ si 1@1=1 £ ic 11/12
dot icon13/09/1995
Memorandum and Articles of Association
dot icon06/09/1995
Ad 21/08/95--------- £ si 1@1=1 £ ic 10/11
dot icon23/08/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 17/09/94; full list of members
dot icon25/08/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon19/07/1994
Full accounts made up to 1994-01-31
dot icon13/12/1993
Ad 26/11/93--------- £ si 1@1=1 £ ic 11/12
dot icon20/10/1993
Return made up to 17/09/93; full list of members
dot icon05/10/1993
Ad 27/09/93--------- £ si 1@1=1 £ ic 10/11
dot icon09/09/1993
Ad 24/08/93--------- £ si 1@1=1 £ ic 9/10
dot icon28/06/1993
Ad 25/06/93--------- £ si 1@1=1 £ ic 8/9
dot icon17/06/1993
Particulars of mortgage/charge
dot icon19/05/1993
Ad 30/04/93--------- £ si 1@1=1 £ ic 7/8
dot icon15/04/1993
Ad 05/04/93--------- £ si 2@1=2 £ ic 5/7
dot icon22/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Ad 29/09/92--------- £ si 2@1=2 £ ic 3/5
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Accounting reference date notified as 31/01
dot icon12/11/1992
Ad 06/11/92--------- £ si 1@1=1 £ ic 2/3
dot icon17/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
30/06/2020 - Present
228
Duckworth, Robert Michael
Director
29/11/1996 - Present
-
Wildgoose, Barbara
Director
23/04/2014 - 25/09/2025
-
J W T (SOUTH) LTD
Corporate Secretary
23/02/2012 - 30/06/2020
173
Colwell, John
Director
16/09/1992 - 07/11/1997
18

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 BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED

BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/09/1992 with the registered office located at Hawthorne House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 8 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 GREEN FLATS MANAGEMENT COMPANY LIMITED?

toggle

BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/09/1992 .

Where is BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED located?

toggle

BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED is registered at Hawthorne House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-12-31.