BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06973369

Incorporation date

27/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alberoni Higher Broad Oak Road, West Hill, Ottery St. Mary EX11 1XJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon31/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/10/2024
Registered office address changed from 345a Torquay Road Paignton Devon TQ3 2EP England to Alberoni Higher Broad Oak Road West Hill Ottery St. Mary EX11 1XJ on 2024-10-06
dot icon06/10/2024
Termination of appointment of Winfields Block Management as a secretary on 2024-10-06
dot icon06/10/2024
Appointment of Mr Damien Coles as a secretary on 2024-10-06
dot icon06/10/2024
Director's details changed for Mrs Sarah Azra Coles on 2024-10-06
dot icon06/10/2024
Director's details changed for Miss Michelle Bartlett on 2024-10-06
dot icon06/10/2024
Director's details changed for Mrs Fiona Mary Furber on 2024-10-06
dot icon06/10/2024
Director's details changed for Ms Judy Bosanko on 2024-10-06
dot icon14/06/2024
Director's details changed for Mrs Sarah Azra Coles on 2024-06-14
dot icon14/06/2024
Director's details changed for Miss Michelle Bartlett on 2024-06-14
dot icon14/06/2024
Director's details changed for Ms Judy Bosanko on 2024-06-14
dot icon14/06/2024
Secretary's details changed for Winfields Block Management on 2024-06-14
dot icon14/06/2024
Registered office address changed from 322 Torquay Road Paignton Devon TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on 2024-06-14
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon14/03/2024
Secretary's details changed for Winfields Block Management on 2024-03-14
dot icon21/02/2024
Registered office address changed from Winfields Block Management 2B Manaton Court Manaton Close Marsh Barton Exeter EX2 8PF United Kingdom to 322 Torquay Road Paignton Devon TQ3 2DZ on 2024-02-21
dot icon17/01/2024
Micro company accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon24/04/2023
Secretary's details changed for Ppm Block Management Ltd on 2023-04-24
dot icon22/02/2023
Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Winfields Block Management 2B Manaton Court Manaton Close Marsh Barton Exeter EX2 8PF on 2023-02-22
dot icon10/01/2023
Micro company accounts made up to 2022-07-31
dot icon26/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/09/2021
Appointment of Mrs Sarah Azra Coles as a director on 2021-09-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon08/06/2021
Termination of appointment of Martin Richard Holland as a director on 2021-06-08
dot icon12/05/2021
Appointment of Ppm Block Management Ltd as a secretary on 2021-05-11
dot icon12/05/2021
Termination of appointment of Steve Opie as a secretary on 2021-05-12
dot icon12/05/2021
Registered office address changed from Cranmere Court Unit 3 - 4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-05-12
dot icon06/05/2021
Appointment of Mr Steve Opie as a secretary on 2021-05-06
dot icon06/05/2021
Registered office address changed from Pegasus Property Management Ltd East Street Sidmouth EX10 8BL England to Cranmere Court Unit 3 - 4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-05-06
dot icon04/05/2021
Termination of appointment of Robert Jonathan Morris as a secretary on 2021-05-04
dot icon04/05/2021
Appointment of Miss Michelle Bartlett as a director on 2021-05-04
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/03/2021
Termination of appointment of Susan Mary Skinner as a director on 2021-03-03
dot icon29/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-07-31
dot icon18/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon21/05/2019
Appointment of Ms Judy Bosanko as a director on 2019-05-21
dot icon21/05/2019
Appointment of Mr Martin Richard Holland as a director on 2019-05-21
dot icon21/05/2019
Termination of appointment of Charles Kimberley Marshall Smith as a director on 2019-05-21
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/01/2019
Termination of appointment of Erika Jodine Chapple as a director on 2018-12-30
dot icon15/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/09/2017
Appointment of Mr Robert Jonathan Morris as a secretary on 2017-09-29
dot icon29/09/2017
Appointment of Mrs Susan Mary Skinner as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Neil Graham Hook as a director on 2017-09-29
dot icon29/09/2017
Registered office address changed from 21 Lime Gardens West End Southampton Hampshire SO30 3RG England to Pegasus Property Management Ltd East Street Sidmouth EX10 8BL on 2017-09-29
dot icon14/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon09/05/2017
Registered office address changed from 3 Barton House Barton Close Sidmouth Devon EX10 8NL to 21 Lime Gardens West End Southampton Hampshire SO30 3RG on 2017-05-09
dot icon09/05/2017
Appointment of Mr Neil Graham Hook as a director on 2016-09-08
dot icon09/05/2017
Termination of appointment of Nancy Lilian George as a director on 2016-09-08
dot icon04/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon31/10/2016
Appointment of Erika Jodine Chapple as a director on 2016-10-04
dot icon28/10/2016
Termination of appointment of Peter James Chapple as a director on 2016-10-04
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mrs Fiona Mary Furber on 2013-09-30
dot icon09/09/2013
Director's details changed for Mrs Nancy Lillian George on 2013-08-13
dot icon05/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon05/09/2013
Registered office address changed from 1 Barton House Barton Close Sidmouth Devon EX10 8NL on 2013-09-05
dot icon05/09/2013
Termination of appointment of Charles Smith as a secretary
dot icon28/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon05/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon23/08/2012
Appointment of Charles Kimberley Marshall Smith as a secretary
dot icon22/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon09/08/2012
Termination of appointment of Richard Eglin as a director
dot icon09/08/2012
Appointment of Mrs Fiona Mary Furber as a director
dot icon30/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon16/08/2011
Director's details changed for Nancy Lillian George on 2011-07-27
dot icon16/08/2011
Director's details changed for Mr Peter James Chapple on 2011-07-27
dot icon16/08/2011
Director's details changed for Charles Kimberley Marshall Smith on 2011-07-27
dot icon11/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Neville Staddon as a director
dot icon07/07/2010
Appointment of Richard William George Eglin as a director
dot icon06/08/2009
Director's change of particulars / nancy george / 27/07/2009
dot icon06/08/2009
Director's change of particulars / charles smith / 27/07/2009
dot icon06/08/2009
Director's change of particulars / neville staddon / 27/07/2009
dot icon06/08/2009
Registered office changed on 06/08/2009 from, 1 barton court barton hosue, barton close, sidmouth, devon, EX10 8NL
dot icon30/07/2009
Ad 28/07/09\gbp si 2@1=2\gbp ic 2/4\
dot icon27/07/2009
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
31/07/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.87K
-
0.00
-
-
2022
4
2.22K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
11/05/2021 - 06/10/2024
65
Chapple, Peter James
Director
27/07/2009 - 04/10/2016
3
Hook, Neil Grahame
Director
08/09/2016 - 29/09/2017
3
Mrs Sarah Azra Coles
Director
27/09/2021 - Present
5
George, Nancy Lilian
Director
27/07/2009 - 08/09/2016
-

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 HOUSE SIDMOUTH MANAGEMENT LIMITED

BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 27/07/2009 with the registered office located at Alberoni Higher Broad Oak Road, West Hill, Ottery St. Mary EX11 1XJ. 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 HOUSE SIDMOUTH MANAGEMENT LIMITED?

toggle

BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED is currently Active. It was registered on 27/07/2009 .

Where is BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED located?

toggle

BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED is registered at Alberoni Higher Broad Oak Road, West Hill, Ottery St. Mary EX11 1XJ.

What does BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BARTON HOUSE SIDMOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-07-31.